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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 15 October 2013 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 10 August 2016 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 22 April 2021 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 25 February 2022 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Secretary | 05 November 2007 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 05 November 2007 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 21 September 2020 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 21 December 2007 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 05 November 2007 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 23 November 2009 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 19 January 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 03 November 2009 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 08 March 2011 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 05 November 2007 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 01 August 2012 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 19 October 2010 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 23 January 2015 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 05 November 2007 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 11 April 2016 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 05 November 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-13 | Accounts | Legacy. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-07 | Accounts | Legacy. | Download |
2020-10-07 | Other | Legacy. | Download |
2020-10-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.