UKBizDB.co.uk

HOXTON REGENERATION LIMITED

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

This company is commonly known as Hoxton Regeneration Limited. The company was founded 66 years ago and was given the registration number 00597445. The firm's registered office is in LONDON. You can find them at Dolphin Square Foundation 4th Floor, 11 Belgrave Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HOXTON REGENERATION LIMITED
Company Number:00597445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dolphin Square Foundation 4th Floor, 11 Belgrave Road, London, SW1V 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Castle Lane, Castle Lane, London, England, SW1E 6DR

Director26 November 2019Active
Dolphin Square Foundation, 4th Floor, 11 Belgrave Road, London, United Kingdom, SW1V 1RB

Director19 December 2014Active
1 Castle Lane, Castle Lane, London, England, SW1E 6DR

Director20 July 2021Active
1 Castle Lane, Castle Lane, London, England, SW1E 6DR

Director01 November 2018Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Secretary18 March 2014Active
Dolphin Square Foundation, 4th Floor, 11 Belgrave Road, London, SW1V 1RB

Secretary31 July 2015Active
Oakhampton 36 Eastbury Avenue, Northwood, HA6 3LN

Secretary-Active
2 Rathgar Close, London, N3 1UA

Director26 February 1992Active
2 Rathgar Close, London, N3 1UA

Director-Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Director18 March 2014Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Director18 March 2014Active
Dolphin Square Foundation, 4th Floor, 11 Belgrave Road, London, SW1V 1RB

Director03 February 2015Active
Dolphin Square Foundation, 4th Floor, 11 Belgrave Road, London, SW1V 1RB

Director19 December 2014Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Director18 March 2014Active
12730, E. Chukut Trail, Tucson, Usa,

Director25 September 2001Active
Dolphin Square Foundation, 4th Floor, 11 Belgrave Road, London, SW1V 1RB

Director21 April 2017Active
1 Castle Lane, Castle Lane, London, England, SW1E 6DR

Director26 November 2019Active
55 Myrtleside Close, Northwood, HA6 2XQ

Director-Active
Oakhampton 36 Eastbury Avenue, Northwood, HA6 3LN

Director-Active
Oakhampton 36 Eastbury Avenue, Northwood, HA6 3LN

Director29 September 1994Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Director09 May 2014Active
2541 West Course Drive, Annapolis, Usa,

Director-Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Director09 May 2014Active

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

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

Change sail address company with old address new address.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-03-03Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.