Background WavePink WaveYellow Wave

TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED (09077673)

TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED (09077673) is an active UK company. incorporated on 9 June 2014. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED has been registered for 11 years. Current directors include HICKMAN, John Paul, SCOTT, Gregory Samuel, SUGDEN, Max Tamana.

Company Number
09077673
Status
active
Type
ltd
Incorporated
9 June 2014
Age
11 years
Address
Telford House Britannia Road, Waltham Cross, EN8 7TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKMAN, John Paul, SCOTT, Gregory Samuel, SUGDEN, Max Tamana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED

TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED is an active company incorporated on 9 June 2014 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09077673

LTD Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

REGENERATION DEVELOPMENTS HOLDINGS LIMITED
From: 16 August 2015To: 26 October 2015
UHD PARKER HOUSE DEVELOPMENTS LIMITED
From: 9 June 2014To: 16 August 2015
Contact
Address

Telford House Britannia Road Queensgate Waltham Cross, EN8 7TF,

Previous Addresses

One Southampton Street London WC2R 0LR
From: 22 July 2015To: 2 October 2015
United House Goldsel Road Swanley Kent BR8 8EX United Kingdom
From: 9 June 2014To: 22 July 2015
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Aug 16
Director Left
Jul 19
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HICKMAN, John Paul

Active
Britannia Road, Waltham CrossEN8 7TF
Born March 1981
Director
Appointed 16 Dec 2022

SCOTT, Gregory Samuel

Active
Britannia Road, Waltham CrossEN8 7TF
Born May 1971
Director
Appointed 16 Dec 2022

SUGDEN, Max Tamana

Active
Britannia Road, Waltham CrossEN8 7TF
Born June 1992
Director
Appointed 16 Dec 2022

CASWELL, Monique Chantal

Resigned
Britannia Road, Waltham CrossEN8 7TF
Secretary
Appointed 30 Jan 2018
Resigned 06 Jun 2022

ELLIS, Richard Colin

Resigned
Britannia Road, Waltham CrossEN8 7TF
Secretary
Appointed 19 Sept 2015
Resigned 30 Jan 2018

ADAMS, Jeffrey William

Resigned
Southampton Street, LondonWC2R 0LR
Born July 1951
Director
Appointed 09 Jun 2014
Resigned 19 Sept 2015

CAMPBELL, David Myles

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 13 Oct 2015
Resigned 08 Jul 2019

DI-STEFANO, Jonathan Graham

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 19 Sept 2015
Resigned 15 Mar 2022

DUGGAN, Kevin Barry

Resigned
Southampton Street, LondonWC2R 0LR
Born August 1952
Director
Appointed 09 Jun 2014
Resigned 19 Sept 2015

FITZGERALD, John Anthony

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born January 1971
Director
Appointed 19 Sept 2015
Resigned 16 Dec 2022

GEOGHEGAN, Jerome Patrick

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born July 1967
Director
Appointed 15 Mar 2022
Resigned 16 Dec 2022

KAVANAGH, Anne Theresa

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born July 1961
Director
Appointed 16 Dec 2022
Resigned 29 Jun 2024

RADFORD, Caroline Doreen

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born September 1980
Director
Appointed 16 Dec 2022
Resigned 21 Feb 2023

ROGERS, Katie

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 13 Oct 2015
Resigned 16 Dec 2022

SAVARD, Meiko Lars Garrit

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born November 1988
Director
Appointed 16 Dec 2022
Resigned 15 Mar 2024

STONLEY, Nicholas

Resigned
Goldsel Road, SwanleyBR8 8EX
Born March 1960
Director
Appointed 09 Jun 2014
Resigned 02 Feb 2015

WEATHERILL, Charles Edward

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born April 1979
Director
Appointed 15 Mar 2022
Resigned 29 Feb 2024

Persons with significant control

1

Telford Homes Plc

Active
Queensgate, Waltham CrossEN8 7TF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Resolution
17 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Legacy
28 July 2016
PARENT_ACCPARENT_ACC
Legacy
19 July 2016
GUARANTEE2GUARANTEE2
Legacy
19 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2014
NEWINCIncorporation