Background WavePink WaveYellow Wave

HAMPSTEAD REGENERATION LIMITED (12611735)

HAMPSTEAD REGENERATION LIMITED (12611735) is an active UK company. incorporated on 19 May 2020. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAMPSTEAD REGENERATION LIMITED has been registered for 5 years. Current directors include BEARD, Christopher Adam Nicholas.

Company Number
12611735
Status
active
Type
ltd
Incorporated
19 May 2020
Age
5 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEARD, Christopher Adam Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSTEAD REGENERATION LIMITED

HAMPSTEAD REGENERATION LIMITED is an active company incorporated on 19 May 2020 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAMPSTEAD REGENERATION LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12611735

LTD Company

Age

5 Years

Incorporated 19 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

Thornfield House Delamer Road Bowdon Altrincham WA14 2NG England
From: 4 August 2023To: 7 March 2024
Bluebells Calf Hey Road Haslingden Rossendale BB4 4AT United Kingdom
From: 19 May 2020To: 4 August 2023
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Cleared
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Aug 23
New Owner
Mar 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEARD, Rachel Elizabeth

Active
Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 11 Jul 2024

BEARD, Christopher Adam Nicholas

Active
Alderley Road, WilmslowSK9 1PT
Born August 1979
Director
Appointed 19 May 2020

MOFFATT, William James

Resigned
Calf Hey Road, RossendaleBB4 4AT
Born July 1976
Director
Appointed 27 May 2021
Resigned 22 Feb 2023

PRITCHARD, Andrew Simon

Resigned
Calf Hey Road, RossendaleBB4 4AT
Born August 1958
Director
Appointed 27 May 2021
Resigned 22 Feb 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Rachel Elizabeth Beard

Active
Alderley Road, WilmslowSK9 1PT
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2024

Mr Christopher Adam Nicholas Beard

Active
Calf Hey Road, RossendaleBB4 4AT
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Feb 2023

Mr Andrew Simon Pritchard

Ceased
Calf Hey Road, RossendaleBB4 4AT
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021
Ceased 23 Feb 2023

Mr Christopher Adam Nicholas Beard

Ceased
Calf Hey Road, RossendaleBB4 4AT
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2020
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Incorporation Company
19 May 2020
NEWINCIncorporation