UKBizDB.co.uk

HAMPSTEAD REGENERATION LIMITED

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

This company is commonly known as Hampstead Regeneration Limited. The company was founded 4 years ago and was given the registration number 12611735. The firm's registered office is in ROSSENDALE. You can find them at Bluebells Calf Hey Road, Haslingden, Rossendale, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAMPSTEAD REGENERATION LIMITED
Company Number:12611735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bluebells Calf Hey Road, Haslingden, Rossendale, United Kingdom, BB4 4AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebells, Calf Hey Road, Haslingden, Rossendale, United Kingdom, BB4 4AT

Director19 May 2020Active
Bluebells, Calf Hey Road, Haslingden, Rossendale, United Kingdom, BB4 4AT

Director27 May 2021Active
Bluebells, Calf Hey Road, Haslingden, Rossendale, United Kingdom, BB4 4AT

Director27 May 2021Active

People with Significant Control

Mr Christopher Adam Nicholas Beard
Notified on:23 February 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Bluebells, Calf Hey Road, Rossendale, United Kingdom, BB4 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Simon Pritchard
Notified on:27 May 2021
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Bluebells, Calf Hey Road, Rossendale, United Kingdom, BB4 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Adam Nicholas Beard
Notified on:19 May 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Bluebells, Calf Hey Road, Rossendale, United Kingdom, BB4 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Address

Change registered office address company with date old address new address.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Address

Change registered office address company with date old address new address.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-19Accounts

Accounts with accounts type dormant.

Download
2021-06-15Capital

Capital variation of rights attached to shares.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.