MARSHALL STREET REGENERATION LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
MARSHALL STREET REGENERATION LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
MARSHALL STREET REGENERATION LIMITED was incorporated 18 years ago on 08/08/2005 and has the registered number: 05530984. The accounts status is SMALL and accounts are next due on 29/02/2024.
MARSHALL STREET REGENERATION LIMITED was incorporated 18 years ago on 08/08/2005 and has the registered number: 05530984. The accounts status is SMALL and accounts are next due on 29/02/2024.
MARSHALL STREET REGENERATION LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 29/02/2024 |
Registered Office
15 NEWLAND
LINCOLNSHIRE
LN1 1XG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIM JOICEY ROBINSON | Dec 1964 | British | Director | 2005-08-08 | CURRENT |
MARK WADHWA | Feb 1961 | British | Secretary | 2008-07-30 | CURRENT |
STEVEN PETER WILDERSPIN | Dec 1968 | British | Director | 2006-04-04 UNTIL 2007-01-26 | RESIGNED |
MR MARK WANLESS | Apr 1974 | British | Director | 2006-04-04 UNTIL 2007-05-21 | RESIGNED |
CHRISTOPHER RUARK | Jun 1977 | British | Director | 2007-05-21 UNTIL 2008-03-27 | RESIGNED |
MRS MARIA RENAULT | Sep 1964 | British | Director | 2008-04-18 UNTIL 2012-10-12 | RESIGNED |
MR TIMOTHY MICHAEL DAVID LAKE | Dec 1955 | British | Director | 2008-07-29 UNTIL 2009-07-31 | RESIGNED |
MR TIMOTHY MICHAEL DAVID LAKE | Dec 1955 | British | Director | 2012-10-16 UNTIL 2012-10-17 | RESIGNED |
MR LIAM OLIVER JONES | Jul 1960 | Irish | Director | 2007-01-26 UNTIL 2007-05-21 | RESIGNED |
MARK HILL | May 1966 | British | Director | 2007-05-21 UNTIL 2008-04-18 | RESIGNED |
MS DAMIENNE PETA CAHALAN | Aug 1966 | Australian | Secretary | 2005-08-08 UNTIL 2009-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Joicey Robinson | 2016-04-06 | 12/1964 | Significant influence or control | |
The Vinyl Factory Limited | 2016-04-06 | Lincoln |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marshall Street Regeneration Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-30 | 28-02-2022 | £5,449 Cash £-12,667,632 equity |
Marshall Street Regeneration Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-01 | 28-02-2021 | £20,943 Cash £-9,940,198 equity |
Marshall Street Regeneration Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-16 | 29-02-2020 | £1,084 Cash £-7,453,463 equity |
Marshall Street Regeneration Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-29 | 28-02-2019 | £1,887 Cash £-5,047,209 equity |
Marshall Street Regeneration Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 28-02-2018 | £2,518 Cash £-3,284,713 equity |
Marshall Street Regeneration Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-25 | 28-02-2017 | £9,614 Cash £-2,452,321 equity |