Residential Regeneration Ii Limited

General information

Name:

Residential Regeneration Ii Ltd

Office Address:

30 Finsbury Square EC2P 2YU London

Number: 08186881

Incorporation date: 2012-08-21

Dissolution date: 2022-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the beginning of Residential Regeneration Ii Limited, the company that was situated at 30 Finsbury Square, in London. It was started on August 21, 2012. The company's registration number was 08186881 and its post code was EC2P 2YU. This company had been present on the British market for about ten years up until October 26, 2022.

As for this specific company, a variety of director's assignments have so far been performed by Christine A. and Donald F.. As for these two executives, Christine A. had administered the company for the longest period of time, having been a member of company's Management Board for ten years.

Executives who controlled the firm include: Christine A. owned 1/2 or less of company shares. Donald F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christine A.

Role: Director

Appointed: 21 August 2012

Latest update: 15 January 2024

Donald F.

Role: Director

Appointed: 21 August 2012

Latest update: 15 January 2024

People with significant control

Christine A.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Donald F.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Dennis R.
Notified on 1 January 2017
Ceased on 26 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 08 May 2019
Confirmation statement last made up date 24 April 2018
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England to 30 Finsbury Square London EC2P 2YU on 2019-11-21 (AD01)
filed on: 21st, November 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 2.2 Waulk Mill 51 Bengal Street

Post code:

M4 6LN

City / Town:

Manchester

HQ address,
2016

Address:

Unit 2.2 Waulk Mill 51 Bengal Street

Post code:

M4 6LN

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Groucott Moor Limited

Address:

Lombard House Cross Keys

Post code:

WS13 6DN

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 65300 : Pension funding
10
Company Age

Closest Companies - by postcode