Background WavePink WaveYellow Wave

PARTNERING REGENERATION DEVELOPMENT LTD (08483175)

PARTNERING REGENERATION DEVELOPMENT LTD (08483175) is an active UK company. incorporated on 11 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PARTNERING REGENERATION DEVELOPMENT LTD has been registered for 12 years. Current directors include CRINGLE, Barnaby Thomas, PARTRIDGE, Daniel John, WOODHOUSE, Martin John.

Company Number
08483175
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
Unit 1 Iron Gate Court, London, SE1 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRINGLE, Barnaby Thomas, PARTRIDGE, Daniel John, WOODHOUSE, Martin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERING REGENERATION DEVELOPMENT LTD

PARTNERING REGENERATION DEVELOPMENT LTD is an active company incorporated on 11 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PARTNERING REGENERATION DEVELOPMENT LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08483175

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 1 Iron Gate Court 47a Great Guildford Street London, SE1 0ES,

Previous Addresses

Unit 303 the Print Rooms 164-180 Union Street London SE1 0LH England
From: 8 January 2020To: 18 May 2022
Unit 303 the Print Rooms Union Street London SE1 0LH England
From: 18 December 2019To: 8 January 2020
201 Borough High Street London SE1 1JA England
From: 29 May 2018To: 18 December 2019
86-90 Paul Street London EC2A 4NE
From: 11 April 2013To: 29 May 2018
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jan 20
Share Issue
Jan 20
Director Joined
Feb 20
Director Joined
Nov 22
Share Issue
Nov 22
Funding Round
Nov 22
Director Left
Sept 24
Capital Reduction
Sept 24
Share Issue
Oct 24
Share Buyback
Oct 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CRINGLE, Barnaby Thomas

Active
Iron Gate Court, LondonSE1 0ES
Born August 1984
Director
Appointed 31 Oct 2022

PARTRIDGE, Daniel John

Active
Iron Gate Court, LondonSE1 0ES
Born January 1978
Director
Appointed 11 Apr 2013

WOODHOUSE, Martin John

Active
Iron Gate Court, LondonSE1 0ES
Born February 1976
Director
Appointed 11 Apr 2013

PADDOCK, Christopher Steven

Resigned
Unit 303 The Print Rooms, LondonSE1 0LH
Born May 1980
Director
Appointed 17 Jan 2020
Resigned 13 Sept 2024

Persons with significant control

2

Mr Martin John Woodhouse

Active
Iron Gate Court, LondonSE1 0ES
Born February 1976

Nature of Control

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

Mr Daniel John Partridge

Active
Iron Gate Court, LondonSE1 0ES
Born January 1978

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

63

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
30 December 2024
CC04CC04
Capital Alter Shares Subdivision
15 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
15 October 2024
SH03Return of Purchase of Own Shares
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 January 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2014
RESOLUTIONSResolutions
Incorporation Company
11 April 2013
NEWINCIncorporation