UKBizDB.co.uk

SPEN HILL REGENERATION LIMITED

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

This company is commonly known as Spen Hill Regeneration Limited. The company was founded 16 years ago and was given the registration number 06418300. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPEN HILL REGENERATION LIMITED
Company Number:06418300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director22 April 2021Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director25 February 2022Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary05 November 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary05 November 2007Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 September 2020Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director21 December 2007Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director05 November 2007Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director23 November 2009Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director19 January 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director03 November 2009Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director08 March 2011Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director05 November 2007Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director01 August 2012Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director19 October 2010Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director05 November 2007Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 April 2016Active
20 Bedford Row, London, WC1R 4JS

Corporate Director05 November 2007Active

People with Significant Control

Tesco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-10-13Other

Legacy.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-07Accounts

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-10-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.