Background WavePink WaveYellow Wave

STOKE-ON-TRENT REGENERATION LIMITED (02265579)

STOKE-ON-TRENT REGENERATION LIMITED (02265579) is an active UK company. incorporated on 8 June 1988. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STOKE-ON-TRENT REGENERATION LIMITED has been registered for 37 years.

Company Number
02265579
Status
active
Type
ltd
Incorporated
8 June 1988
Age
37 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE-ON-TRENT REGENERATION LIMITED

STOKE-ON-TRENT REGENERATION LIMITED is an active company incorporated on 8 June 1988 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STOKE-ON-TRENT REGENERATION LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02265579

LTD Company

Age

37 Years

Incorporated 8 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

COUNTY VENTURES LIMITED
From: 16 September 1988To: 30 July 1993
EZWAX LIMITED
From: 8 June 1988To: 16 September 1988
Contact
Address

Suite S10 One Devon Way Longbridge Birmingham, B31 2TS,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 30 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 8 June 1988To: 30 October 2014
Timeline

55 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Mar 24
Owner Exit
Mar 24
Capital Update
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
May 24
Funding Round
Jun 24
Share Issue
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
May 25
3
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

246

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Memorandum Articles
23 November 2024
MAMA
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Capital Alter Shares Consolidation Subdivision
20 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 May 2024
SH19Statement of Capital
Legacy
29 May 2024
SH20SH20
Legacy
29 May 2024
CAP-SSCAP-SS
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
29 July 2021
AAMDAAMD
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 April 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
16 May 2006
190190
Legacy
16 May 2006
353353
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
363aAnnual Return
Legacy
21 October 2002
288cChange of Particulars
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
363aAnnual Return
Legacy
2 May 2002
353353
Legacy
2 May 2002
190190
Accounts With Accounts Type Group
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Legacy
16 January 2001
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
23 October 1998
288cChange of Particulars
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288cChange of Particulars
Legacy
6 July 1998
288cChange of Particulars
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
25 January 1998
287Change of Registered Office
Legacy
6 January 1998
288cChange of Particulars
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Miscellaneous
23 December 1993
MISCMISC
Memorandum Articles
23 December 1993
MEM/ARTSMEM/ARTS
Legacy
1 December 1993
288288
Legacy
6 August 1993
288288
Legacy
6 August 1993
88(2)R88(2)R
Legacy
6 August 1993
123Notice of Increase in Nominal Capital
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Resolution
6 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Accounts With Accounts Type Dormant
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Accounts With Accounts Type Dormant
12 August 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
2 June 1991
225(1)225(1)
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
288288
Legacy
15 May 1990
363363
Legacy
23 March 1990
287Change of Registered Office
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
10 November 1988
288288
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1988
288288
Legacy
12 September 1988
287Change of Registered Office
Legacy
12 September 1988
288288
Incorporation Company
8 June 1988
NEWINCIncorporation