UKBizDB.co.uk

TRENT PARK REGENERATION LIMITED

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

This company is commonly known as Trent Park Regeneration Limited. The company was founded 25 years ago and was given the registration number 03678339. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRENT PARK REGENERATION LIMITED
Company Number:03678339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary16 February 2007Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Left Hand Cottage Church Lane, Albury, Guildford, GU5 9AL

Secretary10 December 1998Active
Garden Flat, 104 Cambridge Street, London, SW1V 4QG

Secretary17 May 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary03 December 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director16 February 2007Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
62 The Ridgeway, Rothley, Leicestershire, LE7 7LE

Director28 January 1999Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
103 Abbeville Road, London, SW4 9JL

Director19 January 1999Active
Persimmon House, Fulford, York, YO19 4FE

Director16 February 2007Active
York House Main Street, Costock, Loughborough, LE12 6XD

Director28 January 1999Active
Ashes Farm, Side Street, Allington, Grantham, NG32 2DZ

Director09 July 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director03 December 1998Active
9 Acorn Close, Birstall, Leicester, LE4 4BZ

Director28 January 1999Active
5 Hollybush Close, Sevenoaks, TN13 3XW

Director10 December 1998Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
119 Fielding Road, Chiswick, London, W4 1DA

Director10 December 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director16 February 2007Active

People with Significant Control

Persimmon Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.