UKBizDB.co.uk

DEESIDE REGENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deeside Regeneration Limited. The company was founded 6 years ago and was given the registration number 11272157. The firm's registered office is in PRESTON. You can find them at Sceptre House Sceptre Way, Bamber Bridge, Preston, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEESIDE REGENERATION LIMITED
Company Number:11272157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sceptre House Sceptre Way, Bamber Bridge, Preston, PR5 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director28 August 2018Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director23 March 2018Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director02 July 2018Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director28 August 2018Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director20 June 2023Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director04 April 2019Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

Director28 August 2018Active

People with Significant Control

M B Design And Development Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:34a, Maison Dieu, Richmond, England, DL10 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trebor Developments Llp
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:Latham House, 4th Floor, Birmingham, England, B1 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maple Grove Developments Limited
Notified on:23 March 2018
Status:Active
Country of residence:United Kingdom
Address:Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2018-09-11Resolution

Resolution.

Download
2018-08-31Capital

Capital allotment shares.

Download
2018-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.