CRICKLEWOOD REGENERATION LIMITED - LONDON


Company Profile Company Filings

Overview

CRICKLEWOOD REGENERATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CRICKLEWOOD REGENERATION LIMITED was incorporated 24 years ago on 24/02/2000 and has the registered number: 03933142. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CRICKLEWOOD REGENERATION LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 BRISTOL AVENUE
LONDON
NW9 4EW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CRICKLEWOOD REDEVELOPMENT LIMITED (until 31/03/2004)

Confirmation Statements

Last Statement Next Statement Due
24/02/2023 09/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN MCDONALD Dec 1959 British Director 2018-10-04 CURRENT
MS CATHERINE ANN SHAW Mar 1972 British Director 2018-10-04 CURRENT
MR SCOTT CAMERON PARSONS Jun 1969 British Director 2008-02-15 UNTIL 2008-09-11 RESIGNED
ROBERT JOHN GODWIN RICHARDS Jan 1956 British Director 2004-12-01 UNTIL 2009-09-30 RESIGNED
HUMPHREY JAMES MONTGOMERY PRICE Apr 1942 British Director 2000-03-06 UNTIL 2002-09-26 RESIGNED
MR SVEN JURGEN TOPEL Jan 1966 British Director 2004-04-22 UNTIL 2007-02-02 RESIGNED
MR SIMON KINGSLEY OSBORNE Jan 1948 British Director 2002-01-17 UNTIL 2003-02-28 RESIGNED
JOHN JAMES O'BRIEN May 1959 British Director 2000-04-25 UNTIL 2002-01-15 RESIGNED
MR ASHLEY THOMAS EDWARD MULDOON Nov 1971 British Director 2008-09-11 UNTIL 2010-06-25 RESIGNED
MR HAROLD RAYMOND MOULD Dec 1940 British Director 2000-03-06 UNTIL 2004-12-01 RESIGNED
MS JAYNE ELEANOR MCGIVERN Dec 1960 British Director 2006-02-03 UNTIL 2008-02-15 RESIGNED
MR RICHARD GEOFFREY SHAW Nov 1973 British Director 2012-04-16 UNTIL 2018-10-04 RESIGNED
PAUL FRANK WORTHINGTON Jun 1952 British Secretary 2000-10-24 UNTIL 2003-02-28 RESIGNED
STEVEN COLIN HORNBUCKLE Jul 1967 British Secretary 2000-03-06 UNTIL 2000-11-10 RESIGNED
LINDSAY CRAWFORD Jun 1956 Secretary 2001-05-18 UNTIL 2002-01-17 RESIGNED
MR SIMON KINGSLEY OSBORNE Jan 1948 British Secretary 2000-10-24 UNTIL 2003-02-28 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 2000-02-24 UNTIL 2000-03-06 RESIGNED
MR NIGEL RICHARD DEWICK Aug 1950 British Secretary 2000-10-24 UNTIL 2002-01-17 RESIGNED
GEOFFREY DOUGLAS KITCHENER Secretary 2000-10-24 UNTIL 2002-01-17 RESIGNED
MR STUART JOHN HAYDON British Secretary 2004-04-23 UNTIL 2011-09-22 RESIGNED
KENNETH IAIN BROWN Nov 1952 Secretary 2000-11-10 UNTIL 2002-01-17 RESIGNED
HELEN CHRISTINE GORDON May 1959 British Director 2000-04-25 UNTIL 2003-02-28 RESIGNED
HAMMERSON COMPANY SECRETARIAL LIMITED Corporate Secretary 2011-09-23 UNTIL 2018-10-04 RESIGNED
MR JAMES LANE TUCKEY Aug 1946 British Director 2008-04-17 UNTIL 2010-06-25 RESIGNED
JAMES DOUGLAS AITCHISON Dec 1961 British Director 2010-06-25 UNTIL 2011-10-14 RESIGNED
MR WARREN STUART AUSTIN Nov 1966 British Director 2010-06-25 UNTIL 2018-10-04 RESIGNED
RICHARD PETER BANKS Oct 1942 British Director 2004-12-01 UNTIL 2005-01-21 RESIGNED
MR PETER WILLIAM BEAUMONT COLE Feb 1959 British Director 2003-02-28 UNTIL 2011-06-01 RESIGNED
MR. PAUL JUSTIN DENBY Jun 1971 British Director 2015-08-13 UNTIL 2018-10-04 RESIGNED
MR. PAUL JOHN EDWARDS Apr 1971 British Director 2011-06-01 UNTIL 2013-05-01 RESIGNED
MR JONATHAN MICHAEL EMERY Jan 1966 British Director 2003-02-28 UNTIL 2004-04-22 RESIGNED
ANDREW TIMOTHY ROBERTS Oct 1966 Australian Director 2004-12-01 UNTIL 2006-02-03 RESIGNED
LESTER PAUL HAMPSON Apr 1961 British Director 2004-12-01 UNTIL 2005-08-18 RESIGNED
MR MARTIN CLIVE JEPSON Apr 1962 British Director 2008-12-18 UNTIL 2011-06-01 RESIGNED
ANDREW LOCKE Jan 1964 British Director 2007-04-19 UNTIL 2007-09-14 RESIGNED
MR ANDREW EDWARD DOUGLAS MACDONALD Jan 1966 British Director 2005-05-11 UNTIL 2008-04-17 RESIGNED
MR MARTIN FRANCIS MCGANN Jan 1961 British Director 2002-09-26 UNTIL 2004-12-01 RESIGNED
MR SIMON CHARLES TRAVIS Jun 1969 British Director 2011-06-01 UNTIL 2018-10-04 RESIGNED
ROSS ARNOLD MCDIVEN Aug 1949 Australian Director 2005-08-18 UNTIL 2010-06-25 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-24 UNTIL 2000-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
London Borough Of Barnett 2018-10-04 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lbb Bx Holdings Limited 2018-10-04 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Hammerson Uk Properties Plc 2016-04-06 - 2018-10-04 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Hammerson (Cricklewood) Limited 2016-04-06 - 2018-10-04 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM CENTRAL PROPERTIES LIMITED SOUTHAMPTON Dissolved... DORMANT 68100 - Buying and selling of own real estate
BGRS RELOCATION MANAGEMENT LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BGRS RELOCATION UNITED KINGDOM LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
99 BISHOPSGATE MANAGEMENT LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
BGRS RELOCATION HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 77320 - Renting and leasing of construction and civil engineering machinery and equipment
BROOKFIELD GLOBAL ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 82110 - Combined office administrative service activities
BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BROOKFIELD PROPERTIES (UK PM) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
BROOKFIELD EUROPE ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
BROOKFIELD DEVELOPMENTS EUROPE LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
SERA GLOBAL EUROPE HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
BOP (LEADENHALL COURT) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
BROOKFIELD PROPERTY PARTNERS (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BROOKFIELD GLOBAL RENEWABLE ENERGY ADVISOR LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BOP (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BROOKFIELD GLOBAL CORPORATE INVESTMENTS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BHAL GLOBAL CORPORATE LIMITED LONDON ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
BROOKFIELD GLOBAL SUBINVESTMENTS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ORSTED ONSHORE IRELAND LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED 2023-07-19 31-03-2023 £964 Cash £1,000 equity
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED 2022-06-21 31-03-2022 £964 Cash £1,000 equity
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED 2022-01-21 31-03-2021 £964 Cash £1,000 equity
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED 2021-02-25 31-03-2020 £964 Cash £1,000 equity
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED 2019-12-21 31-03-2019 £964 Cash £1,000 equity
Cricklewood Regeneration Limited - Accounts 2016-09-30 31-12-2015 £964 Cash £965 equity
Cricklewood Regeneration Limited - Accounts 2015-07-24 31-12-2014 £964 Cash £965 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNET HOMES LIMITED LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
THEBARNETGROUP LIMITED LONDON ENGLAND Active GROUP 84110 - General public administration activities
YOUR CHOICE (BARNET) LIMITED LONDON ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BARNET (HOLDINGS) LIMITED LONDON ENGLAND Active MICRO ENTITY 84110 - General public administration activities
TBG FLEX LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LBB BX HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
HILLGREEN HOMES LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
BUMBLEBEE LETTINGS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
BARNET EDUCATION AND LEARNING SERVICE LIMITED LONDON ENGLAND Active FULL 85600 - Educational support services