CLARION REGENERATION LIMITED

Register to unlock more data on OkredoRegister

CLARION REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09042606

Incorporation date

15/05/2014

Size

Full

Contacts

Registered address

Registered address

5th Floor, Greater London House, Hampstead Road, London NW1 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon19/08/2025
Full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/08/2024
Registered office address changed from Level 6 6 More London Place London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19
dot icon24/07/2024
Accounts for a small company made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/05/2022
Certificate of change of name
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon30/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/05/2019
Termination of appointment of Jonathan Cawthra as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr Mark Hattersley as a director on 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon07/02/2019
Appointment of Mr Richard John Cook as a director on 2019-02-07
dot icon07/02/2019
Termination of appointment of Austen Barry Reid as a director on 2019-01-31
dot icon15/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-15
dot icon28/09/2018
Appointment of Mr Jonathan Cawthra as a director on 2018-09-28
dot icon22/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon18/05/2018
Termination of appointment of Circle Thirty Three Housing Trust Limited as a director on 2018-05-17
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/09/2017
Appointment of Circle Thirty Three Housing Trust Limited as a director on 2017-09-08
dot icon21/09/2017
Termination of appointment of Merton Priory Homes as a director on 2017-09-08
dot icon17/08/2017
Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place London SE1 2DA on 2017-08-17
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/02/2017
Appointment of Clare Miller as a secretary on 2016-12-14
dot icon14/02/2017
Appointment of Mr Austen Barry Reid as a director on 2016-12-14
dot icon14/02/2017
Termination of appointment of Angela Maria Drum as a secretary on 2016-12-14
dot icon07/02/2017
Termination of appointment of Mike Derek Ward as a director on 2016-11-30
dot icon07/02/2017
Termination of appointment of Mike Derek Ward as a director on 2016-11-30
dot icon07/02/2017
Termination of appointment of David Leslie Frank Holt as a director on 2016-12-31
dot icon15/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/07/2016
Termination of appointment of Robert William Kerse as a director on 2016-07-01
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon13/05/2016
Appointment of Mr David Leslie Frank Holt as a director on 2016-01-11
dot icon23/02/2016
Appointment of Mr Mike Derek Ward as a director on 2016-02-01
dot icon23/02/2016
Appointment of Mr Robert William Kerse as a director on 2016-02-01
dot icon23/02/2016
Termination of appointment of Deborah Josephine Upton as a director on 2016-01-31
dot icon23/02/2016
Appointment of Ms Angela Maria Drum as a secretary on 2016-02-01
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/06/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon27/05/2015
Director's details changed for Merton Priory Homes on 2015-01-30
dot icon27/05/2015
Director's details changed for Ms Deborah Josephine Upton on 2015-01-30
dot icon27/05/2015
Registered office address changed from Circle Hous 1-3 Highbury Station Road London Uk N1 1SE United Kingdom to Two Pancras Square London N1C 4AG on 2015-05-27
dot icon15/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Richard John
Director
07/02/2019 - Present
94
Hattersley, Mark
Director
31/05/2019 - Present
28
Hyde, Louise
Secretary
15/10/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARION REGENERATION LIMITED

CLARION REGENERATION LIMITED is an(a) Active company incorporated on 15/05/2014 with the registered office located at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARION REGENERATION LIMITED?

toggle

CLARION REGENERATION LIMITED is currently Active. It was registered on 15/05/2014 .

Where is CLARION REGENERATION LIMITED located?

toggle

CLARION REGENERATION LIMITED is registered at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX.

What does CLARION REGENERATION LIMITED do?

toggle

CLARION REGENERATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLARION REGENERATION LIMITED?

toggle

The latest filing was on 19/08/2025: Full accounts made up to 2025-03-31.