Background WavePink WaveYellow Wave

SATNAM URBAN REGENERATION LIMITED (01812316)

SATNAM URBAN REGENERATION LIMITED (01812316) is an active UK company. incorporated on 30 April 1984. with registered office in Cheltenham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 1 other business activities. SATNAM URBAN REGENERATION LIMITED has been registered for 41 years.

Company Number
01812316
Status
active
Type
ltd
Incorporated
30 April 1984
Age
41 years
Address
17 Imperial Square, Cheltenham, GL50 1QZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
SIC Codes
52219, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATNAM URBAN REGENERATION LIMITED

SATNAM URBAN REGENERATION LIMITED is an active company incorporated on 30 April 1984 with the registered office located in Cheltenham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 1 other business activity. SATNAM URBAN REGENERATION LIMITED was registered 41 years ago.(SIC: 52219, 68209)

Status

active

Active since 41 years ago

Company No

01812316

LTD Company

Age

41 Years

Incorporated 30 April 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

TREWSBURY FARM LIMITED
From: 28 February 1995To: 7 May 1996
SEKURIKAR PARKS LIMITED
From: 24 January 1992To: 28 February 1995
TREWSBURY FARM LIMITED
From: 24 August 1990To: 24 January 1992
CHESTER AND PROVINCIAL PROPERTIES LIMITED
From: 3 July 1987To: 24 August 1990
CALIFIELD LIMITED
From: 30 April 1984To: 3 July 1987
Contact
Address

17 Imperial Square Cheltenham, GL50 1QZ,

Previous Addresses

Commercial Buildings 11-15 Cross Street Manchester M2 1WE
From: 30 April 1984To: 3 March 2010
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Apr 19
Director Left
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
25 September 2010
MG01MG01
Legacy
17 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
29 December 2000
288cChange of Particulars
Legacy
27 December 2000
288cChange of Particulars
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Certificate Change Of Name Company
3 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1996
403aParticulars of Charge Subject to s859A
Legacy
30 January 1996
405(2)405(2)
Legacy
24 January 1996
225(1)225(1)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
10 July 1995
405(1)405(1)
Certificate Change Of Name Company
27 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1991
363b363b
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
31 July 1991
288288
Legacy
19 June 1991
288288
Legacy
9 April 1991
288288
Resolution
8 February 1991
RESOLUTIONSResolutions
Legacy
14 September 1990
363363
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
22 September 1989
288288
Legacy
15 June 1989
288288
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
3 April 1989
363363
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Legacy
25 October 1988
288288
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
14 October 1987
288288
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
22 August 1986
363363
Accounts With Accounts Type Small
7 July 1986
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1986
AAAnnual Accounts