UKBizDB.co.uk

STRATEGIC LAND REGENERATION SERVICES LIMITED

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

This company is commonly known as Strategic Land Regeneration Services Limited. The company was founded 12 years ago and was given the registration number 07815654. The firm's registered office is in YORK. You can find them at 21 Leetham Lane, , York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STRATEGIC LAND REGENERATION SERVICES LIMITED
Company Number:07815654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:21 Leetham Lane, York, England, YO1 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bellerby Court, Palmer Lane, York, England, YO1 7AF

Director31 January 2021Active
Basement, 48a George Street, Manchester, M1 4HF

Secretary03 February 2017Active
The Quadrant, Green Lane, Heywood, United Kingdom, OL10 1NG

Secretary19 October 2011Active
Quadrant 2, Green Lane, Heywood, England, OL10 1NG

Secretary02 January 2013Active
Quadrant 2, Green Lane, Heywood, England, OL10 1NG

Director05 January 2013Active
The Quadrant, Green Lane, Heywood, United Kingdom, OL10 1NG

Director19 October 2011Active
21, Leetham Lane, York, England, YO1 7PE

Director05 January 2013Active
The Quadrant, Green Lane, Heywood, United Kingdom, OL10 1NG

Director19 October 2011Active
21, Bellerby Court, Palmer Lane, York, England, YO1 7AF

Director01 February 2021Active
21, Bellerby Court, Palmer Lane, York, England, YO1 7AF

Director31 January 2020Active
Basement, 48a George Street, Manchester, England, M1 4HF

Director19 October 2011Active

People with Significant Control

Mrs Anne Russell
Notified on:31 January 2020
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:21, Bellerby Court, York, England, YO1 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Edward Barry Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:20 New Wing, Wergs Hall, Wolverhampton, England, WV8 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Simon Russell
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Basement, 48a George Street, Manchester, M1 4HF
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-24Address

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

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-01Address

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

Download
2020-05-10Officers

Appoint person director company with name date.

Download
2020-05-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-02Address

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

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Accounts

Change account reference date company previous shortened.

Download
2020-03-17Gazette

Gazette filings brought up to date.

Download
2020-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.