Residential Regeneration Limited

General information

Name:

Residential Regeneration Ltd

Office Address:

Commerce House Campbeltown Road Commerce Park CH41 9HP Birkenhead

Number: 08071947

Incorporation date: 2012-05-16

Dissolution date: 2021-06-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Commerce House Campbeltown Road, Birkenhead CH41 9HP Residential Regeneration Limited was classified as a Private Limited Company with 08071947 Companies House Reg No. It was launched on 2012/05/16. Residential Regeneration Limited had been in the business for 9 years.

Christine A. and Donald F. were the enterprise's directors and were managing the company for 9 years.

Executives who had significant control over the firm were: Donald F. owned 1/2 or less of company shares. Christine A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christine A.

Role: Director

Appointed: 16 May 2012

Latest update: 11 September 2023

Donald F.

Role: Director

Appointed: 16 May 2012

Latest update: 11 September 2023

People with significant control

Donald F.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares
Christine A.
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 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 08 May 2020
Confirmation statement last made up date 24 April 2019
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

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,
2015 - 2016

Name:

Groucott Moor Limited

Address:

Lombard House Cross Keys

Post code:

WS13 6DN

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 66300 : Fund management activities
9
Company Age

Closest Companies - by postcode