Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOXTON REGENERATION LIMITED
Company Information for

HOXTON REGENERATION LIMITED

1 CASTLE LANE, CASTLE LANE, LONDON, SW1E 6DR,
Company Registration Number
00597445
Private Limited Company
Active

Company Overview

About Hoxton Regeneration Ltd
HOXTON REGENERATION LIMITED was founded on 1958-01-20 and has its registered office in London. The organisation's status is listed as "Active". Hoxton Regeneration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOXTON REGENERATION LIMITED
 
Legal Registered Office
1 CASTLE LANE
CASTLE LANE
LONDON
SW1E 6DR
Other companies in NW11
 
Previous Names
FIRST L.B.S.HOLDINGS LIMITED28/04/2014
Filing Information
Company Number 00597445
Company ID Number 00597445
Date formed 1958-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB322639804  
Last Datalog update: 2023-10-08 05:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOXTON REGENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOXTON REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
PETER KLING
Company Secretary 2015-07-31
OLIVIA MARY HARRIS
Director 2014-12-19
PETER WAYNE KLING
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GOODING
Director 2015-02-03 2017-04-21
JONATHAN MICHAEL GOODING
Director 2014-12-19 2015-02-03
DIEGO ERNESTO RICO
Director 2014-05-09 2014-12-18
KASHIF ZAHID SHEIKH
Director 2014-05-09 2014-12-18
DAVID COLLARD
Company Secretary 2014-03-18 2014-11-14
DAVID COLLARD
Director 2014-03-18 2014-11-14
MARK CHARLES DONNOR
Director 2014-03-18 2014-11-14
ANDREW JOHN GUMMER
Director 2014-03-18 2014-11-14
JUDITH BARBARA LEVER
Company Secretary 1991-09-25 2014-03-18
JILLIAN SUE KANAVAGE
Director 2001-09-25 2014-03-18
JUDITH BARBARA LEVER
Director 1991-09-25 2014-03-18
ROBERT HENRY LEVER
Director 1994-09-29 2014-03-18
DAVID ARTHUR BARTON
Director 1992-02-26 2008-03-27
DAPHNE CECILE SCHER
Director 1991-09-25 2001-07-21
EILEEN HANNA LEVER
Director 1991-09-25 1994-09-09
EDWARD HENRY BARTON
Director 1991-09-25 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA MARY HARRIS DSF DEVELOPMENTS LIMITED Director 2015-03-24 CURRENT 2012-12-11 Active
OLIVIA MARY HARRIS GBH LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16AAMDAmended small company accounts made up to 2023-03-31
2023-10-03CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-24AD02Register inspection address changed from 11 Belgrave Road London SW1V 1RB England to 1 Castle Lane London SW1E 6DR
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22AP01DIRECTOR APPOINTED MS JULIA ELIZABETH MOULDER
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH LAVARACK
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Dolphin Square Foundation 4th Floor 11 Belgrave Road London SW1V 1RB
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR ANDREW RICHARD GIBLIN
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2018-11-13AP01DIRECTOR APPOINTED MISS OCTAVIA CLARISSA WILLIAMS
2018-11-08TM02Termination of appointment of Peter Kling on 2018-10-31
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAYNE KLING
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-21AP01DIRECTOR APPOINTED MR PETER WAYNE KLING
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL GOODING
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 3096
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 3096
2015-10-02AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-02AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Belgrave Road London SW1V 1RB
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31AP03Appointment of Mr Peter Kling as company secretary on 2015-07-31
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JON GOODING
2015-02-09AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL GOODING
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2015-02-03AP01DIRECTOR APPOINTED JON GOODING
2015-02-03AP01DIRECTOR APPOINTED OLIVIA HARRIS
2015-01-20RES01ADOPT ARTICLES 20/01/15
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF SHEIKH
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO RICO
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 3096
2014-11-18AR0125/09/14 FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONNOR
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUMMER
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLLARD
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLARD
2014-05-12AP01DIRECTOR APPOINTED MR DIEGO ERNESTO RICO
2014-05-12AP01DIRECTOR APPOINTED MR KASHIF ZAHID SHEIKH
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DD ENGLAND
2014-04-28RES15CHANGE OF NAME 24/04/2014
2014-04-28CERTNMCOMPANY NAME CHANGED FIRST L.B.S.HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/04/14
2014-04-25AUDAUDITOR'S RESIGNATION
2014-03-26AP01DIRECTOR APPOINTED MR ANDREW JOHN GUMMER
2014-03-26AP01DIRECTOR APPOINTED MR MARK CHARLES DONNOR
2014-03-26AP03SECRETARY APPOINTED MR DAVID COLLARD
2014-03-26AP01DIRECTOR APPOINTED MR DAVID COLLARD
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVER
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LEVER
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN KANAVAGE
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY JUDITH LEVER
2014-03-21RES13RATIFICATION 05/03/2014
2014-03-21RES01ALTER ARTICLES 05/03/2014
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2013-11-01AAFULL ACCOUNTS MADE UP TO 24/03/13
2013-10-29AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3096
2013-10-29AR0125/09/13 FULL LIST
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-10-19AAFULL ACCOUNTS MADE UP TO 24/03/12
2012-10-18AR0125/09/12 FULL LIST
2011-11-25AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-11-23AR0125/09/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN SUE KANAVAGE / 24/09/2011
2010-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-08AD02SAIL ADDRESS CREATED
2010-12-07AR0125/09/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 24/03/10
2009-12-30AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-12-09AR0125/09/09 FULL LIST
2008-12-16363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID BARTON
2008-10-16AAFULL ACCOUNTS MADE UP TO 24/03/08
2007-12-12363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 24/03/07
2006-09-29363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 24/03/06
2005-10-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 24/03/05
2004-10-19AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-10-15363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-10-02363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-09-30363aRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-07353LOCATION OF REGISTER OF MEMBERS
2001-11-07363aRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-08-14288bDIRECTOR RESIGNED
2001-05-08288cDIRECTOR'S PARTICULARS CHANGED
2000-12-20AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-12-06363aRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-12-23169£ IC 3600/3096 10/11/99 £ SR 50400@.01=504
1999-11-15SRES13RE CONTRACT 21/10/99
1999-11-15SRES01ALTERARTICLES21/10/99
1999-11-05SRES13RE SHARES 21/10/99
1999-11-05SRES01ALTERARTICLES21/10/99
1999-10-12363aRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-06AAFULL ACCOUNTS MADE UP TO 24/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOXTON REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOXTON REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1935-09-04 Satisfied BRITANNIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOXTON REGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of HOXTON REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOXTON REGENERATION LIMITED
Trademarks
We have not found any records of HOXTON REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOXTON REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HOXTON REGENERATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOXTON REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOXTON REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOXTON REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.