Background WavePink WaveYellow Wave

BROOMLEIGH REGENERATION LIMITED (06494492)

BROOMLEIGH REGENERATION LIMITED (06494492) is an active UK company. incorporated on 5 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BROOMLEIGH REGENERATION LIMITED has been registered for 18 years. Current directors include COOK, Richard John, HATTERSLEY, Mark.

Company Number
06494492
Status
active
Type
ltd
Incorporated
5 February 2008
Age
18 years
Address
5th Floor, Greater London House, London, NW1 7QX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COOK, Richard John, HATTERSLEY, Mark
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMLEIGH REGENERATION LIMITED

BROOMLEIGH REGENERATION LIMITED is an active company incorporated on 5 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BROOMLEIGH REGENERATION LIMITED was registered 18 years ago.(SIC: 68201)

Status

active

Active since 18 years ago

Company No

06494492

LTD Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

5th Floor, Greater London House Hampstead Road London, NW1 7QX,

Previous Addresses

Level 6 6 More London Place Tooley Street London SE1 2DA
From: 1 February 2012To: 19 August 2024
Maple House, 157-159 Masons Hill Bromley Kent BR2 9HY
From: 5 February 2008To: 1 February 2012
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Nov 20
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HYDE, Louise

Active
Hampstead Road, LondonNW1 7QX
Secretary
Appointed 15 Oct 2018

COOK, Richard John

Active
Hampstead Road, LondonNW1 7QX
Born August 1971
Director
Appointed 07 Feb 2019

HATTERSLEY, Mark

Active
Hampstead Road, LondonNW1 7QX
Born September 1966
Director
Appointed 22 Jan 2019

AINSWORTH, Rhoderic Richard

Resigned
1 The Close, HaltonHP22 5NJ
Secretary
Appointed 05 Feb 2008
Resigned 31 Mar 2010

MILLER, Clare

Resigned
6 More London Place, LondonSE1 2DA
Secretary
Appointed 01 Aug 2010
Resigned 15 Oct 2018

WASHER, Mark Wyatt

Resigned
Maple House, 157-159 Masons Hill, KentBR2 9HY
Secretary
Appointed 01 Apr 2010
Resigned 01 Aug 2010

KYRIACOU, Kerry

Resigned
6 More London Place, LondonSE1 2DA
Born December 1958
Director
Appointed 05 Feb 2008
Resigned 02 Aug 2017

MCCALL, Neil Bryden

Resigned
6 More London Place, LondonSE1 2DA
Born May 1958
Director
Appointed 05 Feb 2008
Resigned 24 Apr 2019

REID, Austen Barry

Resigned
6 More London Place, LondonSE1 2DA
Born June 1958
Director
Appointed 07 Aug 2017
Resigned 31 Jan 2019

REYNOLDS, Michelle

Resigned
Hampstead Road, LondonNW1 7QX
Born August 1968
Director
Appointed 30 Apr 2019
Resigned 29 Aug 2025

WASHER, Mark Wyatt

Resigned
6 More London Place, LondonSE1 2DA
Born March 1961
Director
Appointed 05 Feb 2008
Resigned 15 Jun 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Sail Address Company With Old Address
7 February 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 February 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Move Registers To Sail Company
8 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 July 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Incorporation Company
5 February 2008
NEWINCIncorporation