Background WavePink WaveYellow Wave

TRENT PARK REGENERATION LIMITED (03678339)

TRENT PARK REGENERATION LIMITED (03678339) is an active UK company. incorporated on 3 December 1998. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRENT PARK REGENERATION LIMITED has been registered for 27 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
03678339
Status
active
Type
ltd
Incorporated
3 December 1998
Age
27 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT PARK REGENERATION LIMITED

TRENT PARK REGENERATION LIMITED is an active company incorporated on 3 December 1998 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRENT PARK REGENERATION LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03678339

LTD Company

Age

27 Years

Incorporated 3 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

FORESTFARE LIMITED
From: 3 December 1998To: 21 December 1998
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 16 Feb 2007

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

HALL, Barbara Dawn

Resigned
Left Hand Cottage Church Lane, GuildfordGU5 9AL
Secretary
Appointed 10 Dec 1998
Resigned 17 May 2000

LEE, John Philip Macarthur

Resigned
Garden Flat, LondonSW1V 4QG
Secretary
Appointed 17 May 2000
Resigned 16 Feb 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 03 Dec 1998
Resigned 10 Dec 1998

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 16 Feb 2007
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

HIGGINS, Guy Stuart

Resigned
62 The Ridgeway, LeicestershireLE7 7LE
Born September 1962
Director
Appointed 28 Jan 1999
Resigned 16 Feb 2007

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

JOHNSON, Neil Scott

Resigned
103 Abbeville Road, LondonSW4 9JL
Born July 1968
Director
Appointed 19 Jan 1999
Resigned 30 Apr 2002

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 16 Feb 2007
Resigned 14 Jan 2022

LORRIMER, Anthony Peter

Resigned
York House Main Street, LoughboroughLE12 6XD
Born January 1946
Director
Appointed 28 Jan 1999
Resigned 16 Feb 2007

LOVE, Timothy John

Resigned
Ashes Farm, GranthamNG32 2DZ
Born December 1962
Director
Appointed 09 Jul 2001
Resigned 02 Feb 2007

MEE, Stephen William

Resigned
9 Acorn Close, LeicesterLE4 4BZ
Born December 1947
Director
Appointed 28 Jan 1999
Resigned 09 Jul 2001

SHANNON, Toby Richard

Resigned
5 Hollybush Close, SevenoaksTN13 3XW
Born January 1957
Director
Appointed 10 Dec 1998
Resigned 16 Feb 2007

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

WATSON, Alistair James

Resigned
119 Fielding Road, LondonW4 1DA
Born July 1957
Director
Appointed 10 Dec 1998
Resigned 16 Feb 2007

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 16 Feb 2007
Resigned 31 Dec 2009

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 03 Dec 1998
Resigned 10 Dec 1998

Persons with significant control

1

Fulford, YorkYO19 4FE

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
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
8 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Miscellaneous
4 June 2007
MISCMISC
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
225Change of Accounting Reference Date
Legacy
15 January 1999
88(2)R88(2)R
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
287Change of Registered Office
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Resolution
12 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1998
NEWINCIncorporation