Background WavePink WaveYellow Wave

TONBRIDGE RIVERSIDE REGENERATION LIMITED (11246272)

TONBRIDGE RIVERSIDE REGENERATION LIMITED (11246272) is an active UK company. incorporated on 9 March 2018. with registered office in Horley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TONBRIDGE RIVERSIDE REGENERATION LIMITED has been registered for 8 years. Current directors include FLETCHER, Felix George, LOMAS, Paul Andrew James, O'CUINNEAGAIN, Neil and 2 others.

Company Number
11246272
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
St. Lawrence House, Horley, RH6 9HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLETCHER, Felix George, LOMAS, Paul Andrew James, O'CUINNEAGAIN, Neil, RIGDEN, Martin Carlo, RIGDEN, Scott Carlo
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONBRIDGE RIVERSIDE REGENERATION LIMITED

TONBRIDGE RIVERSIDE REGENERATION LIMITED is an active company incorporated on 9 March 2018 with the registered office located in Horley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TONBRIDGE RIVERSIDE REGENERATION LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11246272

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

SGN KENNINGTON LIMITED
From: 9 March 2018To: 6 August 2021
Contact
Address

St. Lawrence House Station Approach Horley, RH6 9HJ,

Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Oct 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MAKONI, Fungai

Active
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 26 Jan 2026

FLETCHER, Felix George

Active
Station Approach, HorleyRH6 9HJ
Born May 1974
Director
Appointed 26 Jan 2026

LOMAS, Paul Andrew James

Active
Station Approach, HorleyRH6 9HJ
Born May 1980
Director
Appointed 26 Jan 2026

O'CUINNEAGAIN, Neil

Active
Station Approach, HorleyRH6 9HJ
Born September 1974
Director
Appointed 17 Mar 2021

RIGDEN, Martin Carlo

Active
Station Approach, HorleyRH6 9HJ
Born May 1950
Director
Appointed 01 Aug 2023

RIGDEN, Scott Carlo

Active
Station Approach, HorleyRH6 9HJ
Born August 1973
Director
Appointed 01 Aug 2023

LOMAS, Paul

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 09 Mar 2018
Resigned 24 Jun 2021

MEERS, Edward, Mr.

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 24 Jun 2021
Resigned 26 Jan 2026

ALLAN, Derrick Davidson

Resigned
Station Approach, HorleyRH6 9HJ
Born May 1966
Director
Appointed 09 Mar 2018
Resigned 13 May 2022

CARMEDY, Michael

Resigned
Station Approach, HorleyRH6 9HJ
Born June 1964
Director
Appointed 09 Mar 2018
Resigned 01 Aug 2023

CUNNINGHAM, Graham Alan

Resigned
Station Approach, HorleyRH6 9HJ
Born March 1974
Director
Appointed 24 Jun 2021
Resigned 26 Jan 2026

GARVEY, Richard Peter

Resigned
Station Approach, HorleyRH6 9HJ
Born January 1977
Director
Appointed 21 Nov 2018
Resigned 12 Nov 2020

REILLY, Simon David

Resigned
Station Approach, HorleyRH6 9HJ
Born August 1976
Director
Appointed 09 Mar 2018
Resigned 24 Nov 2022

ROBINSON, Jeremy Charles

Resigned
Station Approach, HorleyRH6 9HJ
Born July 1982
Director
Appointed 24 Nov 2022
Resigned 26 Jan 2026

WEST, Annabel

Resigned
Station Approach, HorleyRH6 9HJ
Born June 1979
Director
Appointed 25 May 2022
Resigned 01 Aug 2023

Persons with significant control

2

Cliff Street, RamsgateCT11 9HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
16 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Incorporation Company
9 March 2018
NEWINCIncorporation