Background WavePink WaveYellow Wave

CATFORD REGENERATION PARTNERSHIP LIMITED (07077434)

CATFORD REGENERATION PARTNERSHIP LIMITED (07077434) is an active UK company. incorporated on 16 November 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CATFORD REGENERATION PARTNERSHIP LIMITED has been registered for 16 years. Current directors include DAWSON, Melanie Jane, OJO, Adeshola Olajumoke.

Company Number
07077434
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
4th Floor Laurence House 1 Catford Road, London, SE6 4RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWSON, Melanie Jane, OJO, Adeshola Olajumoke
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFORD REGENERATION PARTNERSHIP LIMITED

CATFORD REGENERATION PARTNERSHIP LIMITED is an active company incorporated on 16 November 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CATFORD REGENERATION PARTNERSHIP LIMITED was registered 16 years ago.(SIC: 68209, 68320)

Status

active

Active since 16 years ago

Company No

07077434

LTD Company

Age

16 Years

Incorporated 16 November 2009

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 22 January 2026 (2 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

STILLNESS 985 LIMITED
From: 16 November 2009To: 11 January 2010
Contact
Address

4th Floor Laurence House 1 Catford Road Rushey Green London, SE6 4RU,

Previous Addresses

Lewisham Council 5th Floor Laurence House 1 Catford Road London SE6 4RU
From: 1 February 2010To: 2 December 2021
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 16 November 2009To: 1 February 2010
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DAWSON, Melanie Jane

Active
1 Catford Road, LondonSE6 4RU
Born September 1976
Director
Appointed 04 Oct 2023

OJO, Adeshola Olajumoke

Active
1 Catford Road, LondonSE6 4RU
Born October 1966
Director
Appointed 11 Sept 2025

T&H SECRETARIAL SERVICES LIMITED

Resigned
Tower Hill, LondonEC3N 4DX
Corporate secretary
Appointed 16 Nov 2009
Resigned 22 Nov 2010

AUSTIN, David

Resigned
1 Catford Road, LondonSE6 4RU
Born November 1968
Director
Appointed 08 Oct 2021
Resigned 21 Sept 2023

GOUGH, Stephen John

Resigned
1 Catford Road, LondonSE6 4RU
Born August 1953
Director
Appointed 28 Jan 2010
Resigned 13 Dec 2011

HALL, Conrad

Resigned
1 Catford Road, LondonSE6 4RU
Born July 1969
Director
Appointed 28 Jan 2010
Resigned 11 Oct 2013

KHAN, Zahur

Resigned
1 Catford Road, LondonSE6 4RU
Born February 1973
Director
Appointed 24 Nov 2021
Resigned 20 Dec 2022

MURRAY, Colin

Resigned
40 Tower Hill, LondonEC3N 4DX
Born September 1975
Director
Appointed 11 Jan 2010
Resigned 28 Jan 2010

NIDD, Katharine Elise

Resigned
1 Catford Road, LondonSE6 4RU
Born October 1979
Director
Appointed 08 Oct 2021
Resigned 24 Nov 2021

PATTINSON, Michael John

Resigned
Tower Hill, LondonEC3N 4DX
Born May 1969
Director
Appointed 16 Nov 2009
Resigned 11 Jan 2010

PENNY, Nick Richard

Resigned
1 Catford Road, LondonSE6 4RU
Born November 1984
Director
Appointed 04 Oct 2023
Resigned 11 Sept 2025

STAMIROWSKI, Eva Alina

Resigned
1 Catford Road, LondonSE6 4RU
Born February 1962
Director
Appointed 01 Oct 2019
Resigned 07 Mar 2023

THOMPSON, Selwyn Hugh

Resigned
1 Catford Road, LondonSE6 4RU
Born February 1971
Director
Appointed 17 Mar 2014
Resigned 08 Oct 2021

WILKINSON, Ralph Neville

Resigned
1 Catford Road, LondonSE6 4RU
Born July 1961
Director
Appointed 13 Dec 2011
Resigned 14 Jul 2021

T&H DIRECTORS LIMITED

Resigned
40 Tower Hill, LondonEC3N 4DX
Corporate director
Appointed 16 Nov 2009
Resigned 28 Jan 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Selwyn Hugh Thompson

Ceased
1 Catford Road, LondonSE6 4RU
Born February 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 08 Oct 2021

Lewisham Council

Active
1 Catford Road, LondonSE6 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Sail Address Company With Old Address
25 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Sail Address Company With Old Address
9 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
18 February 2010
AA01Change of Accounting Reference Date
Legacy
12 February 2010
MG01MG01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
6 February 2010
MG01MG01
Termination Director Company
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Resolution
4 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2009
NEWINCIncorporation