UKBizDB.co.uk

HEYFORD REGENERATION LIMITED

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

This company is commonly known as Heyford Regeneration Limited. The company was founded 10 years ago and was given the registration number 08610471. The firm's registered office is in BICESTER. You can find them at Heyford Park House Camp Road, Upper Heyford, Bicester, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HEYFORD REGENERATION LIMITED
Company Number:08610471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Heyford Park House Camp Road, Upper Heyford, Bicester, England, OX25 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Secretary19 July 2016Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director16 January 2014Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director01 December 2020Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director01 January 2021Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director15 July 2013Active
30, Finsbury Circus, London, United Kingdom, EC2M 7DT

Secretary15 July 2013Active
30, Finsbury Circus, London, United Kingdom, EC2M 7DT

Director15 July 2013Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director28 February 2021Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director16 January 2014Active
Heyford Park House, Camp Road, Upper Heyford, Bicester, England, OX25 5HD

Director16 January 2014Active
30, Finsbury Circus, London, United Kingdom, EC2M 7DT

Director15 July 2013Active

People with Significant Control

Mr Ian Michael Amdur
Notified on:15 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:30, Finsbury Circus, London, EC2M 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Gary Alexander Silver
Notified on:15 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:30, Finsbury Circus, London, EC2M 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Silver
Notified on:15 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Heyford Park House, Camp Road, Bicester, England, OX25 5HD
Nature of control:
  • Ownership of shares 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 (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
2024-01-25Accounts

Accounts with accounts type small.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Change of name

Certificate change of name company.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type audited abridged.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.