Background WavePink WaveYellow Wave

HANSON REGAN LIMITED (05879575)

HANSON REGAN LIMITED (05879575) is an active UK company. incorporated on 18 July 2006. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HANSON REGAN LIMITED has been registered for 19 years. Current directors include KELLY, Gabriel, KELLY, John Thomas.

Company Number
05879575
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
T Bromley, Bromley, BR1 1DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KELLY, Gabriel, KELLY, John Thomas
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON REGAN LIMITED

HANSON REGAN LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HANSON REGAN LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05879575

LTD Company

Age

19 Years

Incorporated 18 July 2006

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

T Bromley 15-17 London Road Bromley, BR1 1DE,

Previous Addresses

4th Floor, Kings House 32-40 Widmore Road Bromley BR1 1RY England
From: 11 October 2018To: 10 June 2022
Africa House 70 Kingsway London WC2B 6AH England
From: 4 December 2015To: 11 October 2018
Summit House 12 Red Lion Square London WC1R 4QD
From: 18 July 2006To: 4 December 2015
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BREEN, Susan Elizabeth

Active
15-17 London Road, BromleyBR1 1DE
Secretary
Appointed 18 Jul 2006

KELLY, Gabriel

Active
15-17 London Road, BromleyBR1 1DE
Born November 1968
Director
Appointed 18 Jul 2006

KELLY, John Thomas

Active
15-17 London Road, BromleyBR1 1DE
Born February 1962
Director
Appointed 18 Jul 2006

Persons with significant control

2

Mr Gabriel Kelly

Active
Mulberry Place, ElthamSE9 6AR
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Thomas Kelly

Active
Mulberry Place, ElthamSE9 6AR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Medium
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
24 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
363aAnnual Return
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2006
287Change of Registered Office
Incorporation Company
18 July 2006
NEWINCIncorporation