Background WavePink WaveYellow Wave

EAST HAM REGENERATION LIMITED (09099514)

EAST HAM REGENERATION LIMITED (09099514) is an active UK company. incorporated on 24 June 2014. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EAST HAM REGENERATION LIMITED has been registered for 11 years. Current directors include BARKER, Shaun David, DRANSFIELD, Mark, MALLEY, Andrew Christopher and 1 others.

Company Number
09099514
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARKER, Shaun David, DRANSFIELD, Mark, MALLEY, Andrew Christopher, SUNNUCKS, William D'Urban
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST HAM REGENERATION LIMITED

EAST HAM REGENERATION LIMITED is an active company incorporated on 24 June 2014 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EAST HAM REGENERATION LIMITED was registered 11 years ago.(SIC: 41100, 68209)

Status

active

Active since 11 years ago

Company No

09099514

LTD Company

Age

11 Years

Incorporated 24 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Dransfield House 2 Fox Valley Way Fox Valley Sheffield, S36 2AB,

Previous Addresses

Penistone 1 Regent Court St Marys Street Penistone S36 6DT
From: 24 June 2014To: 5 May 2016
Timeline

10 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Jul 17
Director Left
Jan 18
Director Joined
Feb 18
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STEAD, Steven

Active
2 Fox Valley Way, SheffieldS36 2AB
Secretary
Appointed 24 Jun 2014

BARKER, Shaun David

Active
43 Market Place, RomfordRM1 3AB
Born April 1971
Director
Appointed 31 Dec 2017

DRANSFIELD, Mark

Active
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 24 Jun 2014

MALLEY, Andrew Christopher

Active
2 Fox Valley Way, SheffieldS36 2AB
Born July 1965
Director
Appointed 24 Jun 2014

SUNNUCKS, William D'Urban

Active
Market Place, RomfordRM1 3AB
Born August 1956
Director
Appointed 24 Jun 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 24 Jun 2014
Resigned 24 Jun 2014

TAYLOR, Simon Anthony

Resigned
Brooks Mews, LondonW1K 4EA
Born June 1956
Director
Appointed 24 Jun 2014
Resigned 31 Dec 2017

Persons with significant control

2

Fox Valley Way, SheffieldS36 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Market Place, RomfordRM1 3AB

Nature of Control

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

Filing History

42

Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2014
TM01Termination of Director