This company is commonly known as Hb Regeneration Limited. The company was founded 13 years ago and was given the registration number 07583825. The firm's registered office is in LONDON. You can find them at 38 Churton Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HB REGENERATION LIMITED |
---|---|---|
Company Number | : | 07583825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Churton Street, London, England, SW1V 2LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Churton Street, London, England, SW1V 2LP | Director | 30 March 2011 | Active |
38, Churton Street, London, England, SW1V 2LP | Director | 02 November 2015 | Active |
38, Churton Street, London, England, SW1V 2LP | Director | 02 November 2015 | Active |
5, Conduit Street, London, England, W1S 2XD | Secretary | 01 April 2014 | Active |
Denne Court, Hengist Field, Borden, Sittingbourne, Great Britain, HE9 8FH | Director | 17 July 2015 | Active |
Denne Court Hengist Field, Oad Street Borden, Sittingbourne, United Kingdom, ME9 8FH | Director | 30 March 2011 | Active |
Denne Court Hengist Field, Oad Street Borden, Sittingbourne, United Kingdom, ME9 8FH | Director | 30 March 2011 | Active |
38, Churton Street, London, England, SW1V 2LP | Director | 02 November 2015 | Active |
Coplan Estates Limited, 5 Conduit Street, London, United Kingdom, W1S 2XD | Director | 30 March 2011 | Active |
5, Conduit Street, London, England, W1S 2XD | Director | 17 February 2015 | Active |
Mr Colin Andrew Richard Mcqueston | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 38, Churton Street, London, England, SW1V 2LP |
Nature of control | : |
|
Mr Paul David Stanley | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Churton Street, London, England, SW1V 2LP |
Nature of control | : |
|
Mr Nicholas Sean Doyle | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Churton Street, London, England, SW1V 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Change person secretary company with change date. | Download |
2016-02-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.