Catford Regeneration Partnership Limited LONDON


Catford Regeneration Partnership started in year 2009 as Private Limited Company with registration number 07077434. The Catford Regeneration Partnership company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 4th Floor Laurence House 1 Catford Road. Postal code: SE6 4RU. Since 11th January 2010 Catford Regeneration Partnership Limited is no longer carrying the name Stillness 985.

The firm has 2 directors, namely Melanie D., Nick P.. Of them, Melanie D., Nick P. have been with the company the longest, being appointed on 4 October 2023. As of 19 April 2024, there were 10 ex directors - Zahur K., Katharine N. and others listed below. There were no ex secretaries.

Catford Regeneration Partnership Limited Address / Contact

Office Address 4th Floor Laurence House 1 Catford Road
Office Address2 Rushey Green
Town London
Post code SE6 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07077434
Date of Incorporation Mon, 16th Nov 2009
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Melanie D.

Position: Director

Appointed: 04 October 2023

Nick P.

Position: Director

Appointed: 04 October 2023

Zahur K.

Position: Director

Appointed: 24 November 2021

Resigned: 20 December 2022

Katharine N.

Position: Director

Appointed: 08 October 2021

Resigned: 24 November 2021

David A.

Position: Director

Appointed: 08 October 2021

Resigned: 21 September 2023

Eva S.

Position: Director

Appointed: 01 October 2019

Resigned: 07 March 2023

Selwyn T.

Position: Director

Appointed: 17 March 2014

Resigned: 08 October 2021

Ralph W.

Position: Director

Appointed: 13 December 2011

Resigned: 14 July 2021

Conrad H.

Position: Director

Appointed: 28 January 2010

Resigned: 11 October 2013

Stephen G.

Position: Director

Appointed: 28 January 2010

Resigned: 13 December 2011

Colin M.

Position: Director

Appointed: 11 January 2010

Resigned: 28 January 2010

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 November 2009

Resigned: 22 November 2010

Michael P.

Position: Director

Appointed: 16 November 2009

Resigned: 11 January 2010

T&h Directors Limited

Position: Corporate Director

Appointed: 16 November 2009

Resigned: 28 January 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Lewisham Council from London, England. The abovementioned PSC is classified as "a local government authority", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Selwyn T. This PSC has significiant influence or control over the company,.

Lewisham Council

1st Floor Laurence House 1 Catford Road, Rushey Green, London, London, SE6 4RU, England

Legal authority Local Government
Legal form Local Government Authority
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Selwyn T.

Notified on 30 June 2016
Ceased on 8 October 2021
Nature of control: significiant influence or control

Company previous names

Stillness 985 January 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 492112 94887 475499 332195 16585 579360 27595 598
Current Assets275 567205 806186 943706 310973 8201 955 9432 404 6671 018 997
Debtors226 07592 85899 468206 978778 6551 870 3642 044 392923 399
Net Assets Liabilities2 280 0792 769 8232 782 8422 879 7062 027 3173 540 4413 634 6861 274 751
Other Debtors37 8921 000 118 861632 3661 339 5151 483 998 
Other
Amounts Owed By Group Undertakings Participating Interests22 13012 83615 40475 491132 408172 527206 066381 578
Amounts Owed To Group Undertakings Participating Interests91 234124 891105 917170 237143 56414 801 36915 448 16516 224 787
Average Number Employees During Period23333333
Bank Overdrafts218 779185 171153 294     
Corporation Tax Payable72 55253 27017 142     
Creditors543 580470 722434 024299 902258 04148 21897 36369 852
Finance Lease Liabilities Present Value Total123 783       
Investments Fixed Assets13 912 78015 623 80015 561 00015 767 00014 969 70017 091 80017 503 20016 920 200
Net Current Assets Liabilities-268 013-264 916-247 081406 408715 7791 907 7252 307 304949 145
Other Creditors7 03613 5619 36373 11623 6726 50031 2336 500
Other Investments Other Than Loans13 912 78015 623 80015 561 00015 767 00014 969 70017 091 80017 503 20016 920 200
Other Taxation Social Security Payable1 45315 9662 86210 886    
Provisions For Liabilities Balance Sheet Subtotal 400 221397 479432 499296 958657 715727 653369 807
Taxation Social Security Payable      35 84725 076
Total Assets Less Current Liabilities13 644 76715 358 88415 313 91916 173 40815 685 47918 999 52519 810 50417 869 345
Trade Creditors Trade Payables28 74377 863145 44645 66390 80541 71830 28338 276
Trade Debtors Trade Receivables166 05379 02284 06412 62613 881358 322354 328541 821

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 21st, November 2023
Free Download (8 pages)

Company search