EAST HAM REGENERATION LIMITED
Overview
Company Name | EAST HAM REGENERATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09099514 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAST HAM REGENERATION LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EAST HAM REGENERATION LIMITED located?
Registered Office Address | Dransfield House 2 Fox Valley Way Fox Valley S36 2AB Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EAST HAM REGENERATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for EAST HAM REGENERATION LIMITED?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for EAST HAM REGENERATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 24, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Appointment of Shaun David Barker as a director on Dec 31, 2017 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Anthony Taylor as a director on Dec 31, 2017 | 3 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Dransfield Properties Ltd as a person with significant control on Jun 22, 2017 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 22, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Penistone 1 Regent Court St Marys Street Penistone S36 6DT to Dransfield House 2 Fox Valley Way Fox Valley Sheffield S362AB on May 05, 2016 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of EAST HAM REGENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEAD, Steven | Secretary | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | British | 189217630001 | ||||||
BARKER, Shaun David | Director | 43 Market Place RM1 3AB Romford Land Management Ltd Essex United Kingdom | England | British | None | 243141350001 | ||||
DRANSFIELD, Mark | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | United Kingdom | British | None | 78862030001 | ||||
MALLEY, Andrew Christopher | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British | None | 94100620001 | ||||
SUNNUCKS, William D'Urban | Director | Market Place RM1 3AB Romford 43 Essex | England | British | None | 32866350001 | ||||
COWAN, Graham | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | Company Director | 146060370001 | ||||
TAYLOR, Simon Anthony | Director | Brooks Mews W1K 4EA London 24 | England | British | None | 171960260001 |
Who are the persons with significant control of EAST HAM REGENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dransfield Properties Ltd | Jun 22, 2017 | Fox Valley Way Stocksbridge S36 2AB Sheffield Dransfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Land Management Ltd | Apr 06, 2016 | Market Place RM1 3AB Romford 43 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0