UKBizDB.co.uk

NOTTINGHAM REGENERATION LIMITED

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

This company is commonly known as Nottingham Regeneration Limited. The company was founded 25 years ago and was given the registration number 03665996. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House, Station Street, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NOTTINGHAM REGENERATION LIMITED
Company Number:03665996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Loxley House, Station Street, Nottingham, NG2 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lace Market Square, Nottingham, NG1 1PB

Director01 December 1998Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Secretary17 January 2012Active
1 Waterloo Street, Birmingham, B2 5PG

Secretary11 November 1998Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Secretary02 December 2010Active
South Lodge, 2a South Road, The Park, Nottingham, NG7 1EB

Secretary27 February 2007Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director21 November 2007Active
Castle Wharf House Canal Street, Nottingham, NG1 7EU

Director01 December 1998Active
9 Guest Road, Sheffield, S11 8UJ

Director18 November 2005Active
Yew Tree Farm, Main Road, Hawksworth, Nottingham, NG13 9DD

Director01 December 1998Active
7, Chantry Close, Chantry Close Mickleover, Derby, England, DE3 0TG

Director12 September 2013Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director01 December 1998Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director27 February 2007Active
2, Lace Market Square, Nottingham, NG1 1PB

Director01 December 1998Active
26 Portland Road, Leicester, LE2 3AB

Director11 July 2001Active
Well Cottage Well Lane, Welton, Daventry, NN11 5JU

Director04 March 1999Active
The Poplars, Stonehill Close, Ranskill, Retford, DN22 8NG

Director25 February 2009Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director11 November 1998Active
Long Acre, 82 Caythorpe Road Caythorpe, Nottingham, NG14 7EB

Director01 December 1998Active
65 Edward Road, West Bridgford, Nottingham, NG2 5GE

Director11 July 2001Active
9 Sheraton Drive, Nottingham, NG8 2PR

Director25 April 2007Active
43 Lowdham Lane, Woodborough, NG14 6DL

Director13 January 2004Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director01 October 2008Active
The Cottage Old Melton Road, Normanton On The Wol Keyworth, Nottingham, NG12 5NN

Director01 December 1998Active
2, Lace Market Square, Nottingham, NG1 1PB

Director19 May 2011Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director19 September 2007Active
Apartment 7 Mapperley Hall, Lucknow Avenue, Nottingham, NG3 5AZ

Director11 November 1998Active
31 Burton Road, Ashby De La Zouch, LE65 2LF

Director17 April 2000Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director19 May 2011Active
5 Ursula Taylor Walk, Clapham, Bedford, MK41 6EE

Director08 September 2003Active
31 Stanley Street, Loughborough, LE11 2EL

Director21 November 2006Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director27 June 2007Active
St Marys Hall, 17 Barker Gate, Nottingham, NG1 1JU

Director01 December 1998Active
Bellfield House, 17 Main Street, Normanton, Bottesford, Nottingham, England, NG13 0EP

Director12 September 2013Active
Shire Hall, High Pavement, Nottingham, NG1 1HN

Director27 November 2008Active
131 Wollaton Vale, Wollaton, Nottingham, NG8 2PE

Director28 April 2004Active

People with Significant Control

Mr Richard Michael Stevenson
Notified on:01 January 2020
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:24, Westminster Drive, Nottingham, England, NG12 2NL
Nature of control:
  • Significant influence or control
Mr Mike Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Ebs Accountants Ltd, Gothic House, Nottingham, England, NG1 1JU
Nature of control:
  • Significant influence or control

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
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-21Address

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

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Change account reference date company previous extended.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.