-
WHITEHILL & BORDON REGENERATION COMPANY LIMITED - Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 09377830
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gate House
- Turnpike Road
- High Wycombe
- Buckinghamshire
- HP12 3NR Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR UK
Management
- Managing Directors
- AMDUR, Ian Michael
- BISHOP, Lee Michael
- CHILD, James Edward
- PEACOCK, Raymond Anthony
- PRIOR-DAVIS, Nicholas John
- RICHARDS, Alexander David
- SILVER, Gary Alexander
- SILVER, Paul Anthony
- Company secretaries
- LONNON, Michael Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-07
- Age Of Company 2015-01-07 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Dorchester Strategic Ventures Limited
- Taylor Wimpey Uk Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BORDON REGENERATION COMPANY LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-21
- Last Date: 2024-01-07
-
WHITEHILL & BORDON REGENERATION COMPANY LIMITED Company Description
- WHITEHILL & BORDON REGENERATION COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 09377830. Its current trading status is "live". It was registered 2015-01-07. It was previously called BORDON REGENERATION COMPANY LIMITED. It has declared SIC or NACE codes as "41100". It has 8 directors and 1 secretary.It can be contacted at Gate House .
Get WHITEHILL & BORDON REGENERATION COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Whitehill & Bordon Regeneration Company Limited - Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
- 2015-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITEHILL & BORDON REGENERATION COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-08) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-10-07) - AA
-
confirmation-statement-with-no-updates (2023-01-09) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-07) - CS01
-
accounts-with-accounts-type-full (2022-03-03) - AA
-
accounts-with-accounts-type-full (2022-11-17) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-07) - CS01
-
change-person-director-company-with-change-date (2021-11-24) - CH01
-
change-person-director-company-with-change-date (2021-11-26) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-09-30) - AA
-
termination-director-company-with-name-termination-date (2020-01-21) - TM01
-
appoint-person-director-company-with-name-date (2020-01-21) - AP01
-
confirmation-statement-with-updates (2020-01-07) - CS01
-
appoint-person-director-company-with-name-date (2020-11-17) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-07) - CS01
-
appoint-person-director-company-with-name-date (2019-01-24) - AP01
-
termination-director-company-with-name-termination-date (2019-01-24) - TM01
-
accounts-with-accounts-type-full (2019-08-06) - AA
-
capital-allotment-shares (2019-08-15) - SH01
-
capital-allotment-shares (2019-08-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-24) - MR01
-
mortgage-satisfy-charge-full (2019-09-24) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
-
confirmation-statement-with-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-11-22) - AA
-
appoint-person-director-company-with-name-date (2017-06-06) - AP01
-
change-person-director-company-with-change-date (2017-05-10) - CH01
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
termination-director-company-with-name-termination-date (2017-06-06) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
capital-allotment-shares (2016-04-13) - SH01
-
capital-allotment-shares (2016-04-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-26) - MR01
-
accounts-with-accounts-type-full (2016-10-12) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-19) - AD01
-
termination-director-company-with-name-termination-date (2015-01-19) - TM01
-
certificate-change-of-name-company (2015-01-12) - CERTNM
-
incorporation-company (2015-01-07) - NEWINC
-
appoint-person-director-company-with-name-date (2015-01-19) - AP01
-
appoint-person-director-company-with-name-date (2015-11-02) - AP01
-
appoint-person-secretary-company-with-name-date (2015-01-19) - AP03
-
change-account-reference-date-company-current-shortened (2015-01-19) - AA01
-
resolution (2015-02-09) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-02-09) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-02-09) - SH10
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
termination-director-company-with-name-termination-date (2015-06-01) - TM01
-
change-of-name-notice (2015-06-06) - CONNOT
-
certificate-change-of-name-company (2015-06-06) - CERTNM
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
termination-director-company-with-name-termination-date (2015-11-02) - TM01
-
capital-allotment-shares (2015-02-09) - SH01
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01