Background WavePink WaveYellow Wave

LONDON & REGIONAL HOMES LIMITED (02321726)

LONDON & REGIONAL HOMES LIMITED (02321726) is an active UK company. incorporated on 25 November 1988. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON & REGIONAL HOMES LIMITED has been registered for 37 years. Current directors include FRIEND, Mitchell James, TALJAARD, Desmond Louis Mildmay.

Company Number
02321726
Status
active
Type
ltd
Incorporated
25 November 1988
Age
37 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRIEND, Mitchell James, TALJAARD, Desmond Louis Mildmay
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & REGIONAL HOMES LIMITED

LONDON & REGIONAL HOMES LIMITED is an active company incorporated on 25 November 1988 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON & REGIONAL HOMES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02321726

LTD Company

Age

37 Years

Incorporated 25 November 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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

LONDON & REGIONAL (NEWCASTLE) LIMITED
From: 3 June 2003To: 29 January 2007
FAIRMARK PROPERTIES LIMITED
From: 25 November 1988To: 3 June 2003
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 25 November 1988To: 19 December 2022
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Oct 09
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Sept 16
Director Left
May 18
Owner Exit
Mar 19
Director Joined
May 19
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 13 Feb 2024

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 28 Aug 2024

CLIFTON, Roger Cheston

Resigned
8 Sandy Close, WokingGU22 8BQ
Secretary
Appointed 13 Jul 1998
Resigned 21 Jun 1999

GAIT, Paul Douglas

Resigned
123 Drury Road, HarrowHA1 4BN
Secretary
Appointed N/A
Resigned 01 Feb 1993

GARDNER, Kenneth John

Resigned
Cullerne Close, EpsomKT17 1XY
Secretary
Appointed 17 Jun 1996
Resigned 31 Jan 1997

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 21 Jun 1999
Resigned 12 Apr 2018

MARSHALL, Stephen Rigby

Resigned
62 Cassiobury Drive, WatfordWD1 3AE
Secretary
Appointed 31 Jan 1997
Resigned 13 Jul 1998

STEELE, Terence Austen

Resigned
2 The Oaks 68 Mill Road, CardiffCF4 5XJ
Secretary
Appointed N/A
Resigned 17 Jun 1996

BROOKS, Keith Michael

Resigned
302 Cyncoed Road, CardiffCF23 6RX
Born June 1948
Director
Appointed 18 Jan 1995
Resigned 21 Jun 1999

CREBER, Ian Broughton

Resigned
37 Tetcott Road, LondonSW10 0SB
Born October 1947
Director
Appointed N/A
Resigned 17 Dec 1996

GLYN, Malcolm Adam

Resigned
55 Baker Street, LondonW1U 8EW
Born May 1962
Director
Appointed 31 Dec 2021
Resigned 12 Jul 2024

GUY, Paul Meyrick

Resigned
Erw Wen, CardiffCF14 0SN
Born August 1954
Director
Appointed 25 May 1994
Resigned 22 Aug 1995

HAINES, George Alexander

Resigned
120 Chelmsford Avenue, SydneyFOREIGN
Born November 1931
Director
Appointed N/A
Resigned 28 Oct 1993

KING, Christopher

Resigned
53 Kings Road, RichmondTW10 6EG
Born July 1966
Director
Appointed 04 Apr 2007
Resigned 21 Aug 2009

LIVINGSTONE, Ian Malcolm

Resigned
NW1
Born May 1962
Director
Appointed 21 Jun 1999
Resigned 04 Apr 2007

LIVINGSTONE, Richard John

Resigned
55 Baker Street, LondonW1U 8EW
Born November 1964
Director
Appointed 29 Apr 2019
Resigned 13 Feb 2024

LIVINGSTONE, Richard John

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1964
Director
Appointed 21 Aug 2009
Resigned 29 Oct 2013

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 29 Sept 2016
Resigned 11 May 2018

NAIRNE, Rodney Harold

Resigned
70 Morton Way, LondonN14 7HR
Born July 1954
Director
Appointed N/A
Resigned 01 Feb 1993

PRICE, Caroline Fiona

Resigned
23 Pickwick Road, LondonSE21 7JN
Born August 1964
Director
Appointed 31 Mar 1998
Resigned 21 Jun 1999

RYAN, David John

Resigned
175 Victoria Street, Sydney2131
Born November 1951
Director
Appointed 22 Nov 1995
Resigned 17 Dec 1996

SEBASTIAN, Leonard Kevin Chandran

Resigned
Floor 6, LondonE1W 1YW
Born April 1969
Director
Appointed 29 Oct 2013
Resigned 31 Dec 2021

SPRINGER, Geoffrey Antony

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1952
Director
Appointed N/A
Resigned 29 Oct 2013

STEELE, Terence Austen

Resigned
2 The Oaks 68 Mill Road, CardiffCF4 5XJ
Born February 1952
Director
Appointed N/A
Resigned 25 May 1994

WRIGHT, Robert Joseph

Resigned
27 Mathews Street, SydneyFOREIGN
Born August 1948
Director
Appointed 28 Oct 1993
Resigned 22 Nov 1995

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Made Up Date
24 January 2011
AAAnnual Accounts
Accounts With Made Up Date
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 January 2008
AUDAUD
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363aAnnual Return
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363aAnnual Return
Certificate Change Of Name Company
3 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 May 2002
363aAnnual Return
Accounts Amended With Accounts Type Full
10 October 2001
AAMDAAMD
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
363aAnnual Return
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 July 2000
225Change of Accounting Reference Date
Legacy
5 April 2000
363aAnnual Return
Legacy
26 July 1999
155(6)a155(6)a
Legacy
28 June 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 June 1999
AUDAUD
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
287Change of Registered Office
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Auditors Resignation Company
3 February 1999
AUDAUD
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
23 November 1998
403aParticulars of Charge Subject to s859A
Legacy
23 November 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
287Change of Registered Office
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Legacy
9 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Auditors Resignation Company
27 May 1994
AUDAUD
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
17 September 1992
363b363b
Legacy
11 June 1992
288288
Legacy
10 January 1992
288288
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Resolution
19 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
11 July 1989
287Change of Registered Office
Legacy
2 December 1988
288288
Legacy
2 December 1988
224224
Incorporation Company
25 November 1988
NEWINCIncorporation