HARLOW REGENERATION LTD

Register to unlock more data on OkredoRegister

HARLOW REGENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096183

Incorporation date

06/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

137 Watling Street, Radlett, Hertfordshire WD7 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon17/12/2025
Second filing of Confirmation Statement dated 2016-09-15
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon16/09/2025
Director's details changed for Jon Michael Polledri on 2025-09-15
dot icon07/02/2025
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07
dot icon07/02/2025
Director's details changed for Jon Michael Polledri on 2025-02-05
dot icon07/02/2025
Director's details changed for Mr Guy William Davis on 2025-02-05
dot icon07/02/2025
Secretary's details changed for Mr Guy William Davis on 2025-02-05
dot icon07/02/2025
Change of details for Mr Jon Michael Polledri as a person with significant control on 2025-02-05
dot icon07/02/2025
Change of details for Mr Guy William Davis as a person with significant control on 2025-02-05
dot icon03/10/2024
Change of details for Mr Guy William Davis as a person with significant control on 2024-09-15
dot icon03/10/2024
Change of details for Mr Jon Michael Polledri as a person with significant control on 2024-09-15
dot icon03/10/2024
Director's details changed for Mr Guy William Davis on 2024-09-15
dot icon03/10/2024
Director's details changed for Jon Michael Polledri on 2024-09-15
dot icon03/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon05/12/2018
Registered office address changed from The Quant Building 6-10 Church Hill Walthamstow London E17 3AG to Northside House Mount Pleasant Barnet Herts EN4 9EE on 2018-12-05
dot icon05/12/2018
Change of details for Mr Jon Michael Polledri as a person with significant control on 2018-11-30
dot icon05/12/2018
Director's details changed for Jon Michael Polledri on 2018-11-30
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Appointment of Mr Guy William Davis as a secretary on 2017-11-07
dot icon08/11/2017
Termination of appointment of David Anthony Blackman as a secretary on 2017-11-07
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon29/09/2014
Registered office address changed from Hiltongrove Business Centre Hatherley Mews London E17 4QP to The Quant Building 6-10 Church Hill Walthamstow London E17 3AG on 2014-09-29
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon25/02/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Satisfaction of charge 2 in full
dot icon06/02/2014
Registration of charge 050961830004
dot icon06/02/2014
Registration of charge 050961830005
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon26/04/2010
Director's details changed for Jon Michael Polledri on 2009-10-31
dot icon26/04/2010
Director's details changed for Mr Guy William Davis on 2009-10-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 06/04/09; full list of members
dot icon24/11/2008
Director's change of particulars / guy davis / 24/11/2008
dot icon06/10/2008
Return made up to 06/04/08; full list of members; amend
dot icon06/10/2008
Return made up to 06/04/07; full list of members; amend
dot icon06/10/2008
Return made up to 06/04/06; full list of members; amend
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Appointment terminated secretary laura cook
dot icon15/04/2008
Secretary appointed david blackman
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 06/04/07; no change of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/05/2006
Return made up to 06/04/06; full list of members
dot icon22/09/2005
Ad 06/04/04--------- £ si 98@1
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon10/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Certificate of change of name
dot icon25/07/2005
Certificate of change of name
dot icon05/07/2005
Return made up to 06/04/05; full list of members
dot icon25/01/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon10/05/2004
Registered office changed on 10/05/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon06/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
278.83K
-
0.00
-
-
2022
2
279.59K
-
0.00
-
-
2022
2
279.59K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

279.59K £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Guy William
Director
06/04/2004 - Present
30
Polledri, Jon Michael
Director
19/08/2005 - Present
14
Davis, Guy William
Secretary
07/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARLOW REGENERATION LTD

HARLOW REGENERATION LTD is an(a) Active company incorporated on 06/04/2004 with the registered office located at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HARLOW REGENERATION LTD?

toggle

HARLOW REGENERATION LTD is currently Active. It was registered on 06/04/2004 .

Where is HARLOW REGENERATION LTD located?

toggle

HARLOW REGENERATION LTD is registered at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ.

What does HARLOW REGENERATION LTD do?

toggle

HARLOW REGENERATION LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does HARLOW REGENERATION LTD have?

toggle

HARLOW REGENERATION LTD had 2 employees in 2022.

What is the latest filing for HARLOW REGENERATION LTD?

toggle

The latest filing was on 17/12/2025: Second filing of Confirmation Statement dated 2016-09-15.