UKBizDB.co.uk

SOCIAL VALUE REGENERATION LIMITED

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

This company is commonly known as Social Value Regeneration Limited. The company was founded 12 years ago and was given the registration number 07895387. The firm's registered office is in NOTTINGHAM. You can find them at 14 Clarendon Street, , Nottingham, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOCIAL VALUE REGENERATION LIMITED
Company Number:07895387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director05 February 2013Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director05 February 2013Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director03 January 2012Active
12, Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director05 February 2013Active

People with Significant Control

Mr Mark Bilson
Notified on:04 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:3 - 5 College Street, Nottingham, England, NG1 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Carl Gerrelli
Notified on:04 January 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:3 - 5 College Street, Nottingham, England, NG1 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gary Woodward
Notified on:04 January 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:3 - 5 College Street, Nottingham, England, NG1 5AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.