Background WavePink WaveYellow Wave

MENTA REGENERATION II LIMITED (08819810)

MENTA REGENERATION II LIMITED (08819810) is an active UK company. incorporated on 18 December 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. MENTA REGENERATION II LIMITED has been registered for 12 years. Current directors include HJORTLAND, Ase Lene, MARKS, Craig Robert.

Company Number
08819810
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Estates Offices Casina Lodge, London, NW1 4AE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HJORTLAND, Ase Lene, MARKS, Craig Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTA REGENERATION II LIMITED

MENTA REGENERATION II LIMITED is an active company incorporated on 18 December 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MENTA REGENERATION II LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08819810

LTD Company

Age

12 Years

Incorporated 18 December 2013

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

MENTA REDROW (II) LIMITED
From: 18 December 2013To: 2 October 2020
Contact
Address

Estates Offices Casina Lodge 8 Park Village West London, NW1 4AE,

Previous Addresses

Estates Offices Casina Lodge 8 Park Village West London NW3 4AE United Kingdom
From: 22 May 2025To: 9 September 2025
Estate Office 8 Park Village West London NW1 4AE
From: 19 October 2024To: 22 May 2025
PO Box 4385 08819810 - Companies House Default Address Cardiff CF14 8LH
From: 2 July 2014To: 19 October 2024
31 Hill Street London W1J 5LS United Kingdom
From: 18 December 2013To: 2 July 2014
Timeline

25 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Loan Secured
Oct 20
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HJORTLAND, Ase Lene

Active
8 Park Village West, LondonNW1 4AE
Born February 1969
Director
Appointed 18 Dec 2013

MARKS, Craig Robert

Active
8 Park Village West, LondonNW1 4AE
Born July 1963
Director
Appointed 18 Dec 2013

COPE, Graham Anthony

Resigned
St. Davids Park, DeesideCH5 3RX
Secretary
Appointed 27 Jun 2014
Resigned 22 Sept 2020

BRAND, William John

Resigned
St. Davids Park, DeesideCH5 3RX
Born December 1953
Director
Appointed 22 May 2014
Resigned 31 Oct 2014

CALDWELL, Steven

Resigned
St. Davids Park, DeesideCH5 3RX
Born February 1966
Director
Appointed 07 Nov 2014
Resigned 17 Dec 2019

ELSON, Mark Robert

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1965
Director
Appointed 17 Dec 2019
Resigned 22 Sept 2020

MULDOWNEY, Paul Andrew

Resigned
Grosvenor Street, LondonW1K 3JN
Born March 1966
Director
Appointed 22 Sept 2020
Resigned 22 Sept 2020

PARKER, Mark Alexander

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1963
Director
Appointed 17 Dec 2019
Resigned 22 Sept 2020

TUTTE, John Frederick

Resigned
St. Davids Park, DeesideCH5 3RX
Born June 1956
Director
Appointed 22 May 2014
Resigned 17 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2020
Hill Street, LondonW1J 5LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Park Village West, LondonNW1 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
10 September 2024
RP09RP09
Default Companies House Service Address Applied Officer
10 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
10 September 2024
RP05RP05
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
29 March 2024
AAAnnual Accounts
Auditors Resignation Company
23 January 2024
AUDAUD
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Resolution
2 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Registered Office Address Company
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Resolution
6 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Incorporation Company
18 December 2013
NEWINCIncorporation