UKBizDB.co.uk

HB REGENERATION LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:38 Churton Street, London, England, SW1V 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Churton Street, London, England, SW1V 2LP

Director30 March 2011Active
38, Churton Street, London, England, SW1V 2LP

Director02 November 2015Active
38, Churton Street, London, England, SW1V 2LP

Director02 November 2015Active
5, Conduit Street, London, England, W1S 2XD

Secretary01 April 2014Active
Denne Court, Hengist Field, Borden, Sittingbourne, Great Britain, HE9 8FH

Director17 July 2015Active
Denne Court Hengist Field, Oad Street Borden, Sittingbourne, United Kingdom, ME9 8FH

Director30 March 2011Active
Denne Court Hengist Field, Oad Street Borden, Sittingbourne, United Kingdom, ME9 8FH

Director30 March 2011Active
38, Churton Street, London, England, SW1V 2LP

Director02 November 2015Active
Coplan Estates Limited, 5 Conduit Street, London, United Kingdom, W1S 2XD

Director30 March 2011Active
5, Conduit Street, London, England, W1S 2XD

Director17 February 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Address

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

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person secretary company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.