UKBizDB.co.uk

VERDANT REGENERATION LIMITED

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

This company is commonly known as Verdant Regeneration Limited. The company was founded 4 years ago and was given the registration number 12257645. The firm's registered office is in CASTLE DONINGTON. You can find them at Cooper Parry, Sky View Argosy Road,, East Midlands Airport, Castle Donington, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VERDANT REGENERATION LIMITED
Company Number:12257645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cooper Parry, Sky View Argosy Road,, East Midlands Airport, Castle Donington, Derbyshire, England, DE74 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper Parry, Sky View, Argosy Road,, East Midlands Airport, Castle Donington, England, DE74 2SA

Director11 October 2019Active
Building 423, East Midlands Airport, Derby, DE74 2SA

Director11 October 2019Active

People with Significant Control

Ward Investment Group Ltd
Notified on:25 October 2021
Status:Active
Country of residence:United Kingdom
Address:Griffon Road, Griffon Road, Ilkeston, United Kingdom, DE7 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grier Property Developments 2 Limited
Notified on:25 October 2021
Status:Active
Country of residence:England
Address:North Barn, Dodford Hill Farm, Dodford, England, NN7 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Joseph Grier
Notified on:11 October 2019
Status:Active
Date of birth:February 1956
Nationality:British
Address:Building 423, East Midlands Airport, Derby, DE74 2SA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Ward
Notified on:11 October 2019
Status:Active
Date of birth:December 1961
Nationality:British
Address:Building 423, East Midlands Airport, Derby, DE74 2SA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Accounts

Change account reference date company previous shortened.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.