Background WavePink WaveYellow Wave

THE GREEN REGENERATION PROPERTY COMPANY LTD (10712852)

THE GREEN REGENERATION PROPERTY COMPANY LTD (10712852) is an active UK company. incorporated on 6 April 2017. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE GREEN REGENERATION PROPERTY COMPANY LTD has been registered for 9 years. Current directors include COHEN, Dov.

Company Number
10712852
Status
active
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN REGENERATION PROPERTY COMPANY LTD

THE GREEN REGENERATION PROPERTY COMPANY LTD is an active company incorporated on 6 April 2017 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE GREEN REGENERATION PROPERTY COMPANY LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10712852

LTD Company

Age

9 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

144 EAST STREET LTD
From: 6 April 2017To: 28 June 2023
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

5 Elstree Gate, Elstree Way Borehamwood WD6 1JD United Kingdom
From: 6 April 2017To: 27 July 2022
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Jul 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

DUBEY, Elliot

Resigned
Elstree Gate, Elstree Way, BorehamwoodWD6 1JD
Born October 1978
Director
Appointed 06 Apr 2017
Resigned 01 Aug 2017

REICHMANN, Daniel Naftali

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988
Director
Appointed 02 Nov 2020
Resigned 05 Jan 2022

REICHMANN, Dov

Resigned
Elstree Gate, Elstree Way, BorehamwoodWD6 1JD
Born June 1930
Director
Appointed 01 Aug 2017
Resigned 30 Jun 2022

STEINERMAN, Marc

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1974
Director
Appointed 07 Jul 2020
Resigned 27 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Mr David Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023

Mr Dov Cohen

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981

Nature of Control

Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 09 Jun 2023

Mr Dov Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 07 Jun 2023

Mr Elliot Dubey

Ceased
Elstree Gate, Elstree Way, BorehamwoodWD6 1JD
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 April 2017
NEWINCIncorporation