Community Regeneration Partnership Limited BIRMINGHAM


Community Regeneration Partnership Limited was formally closed on 2022-01-04. Community Regeneration Partnership was a private limited company that was located at Mazars, First Floor, Two Chamberlain Square, Birmingham, B3 3AX, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 1999-07-09) was run by 1 director.
Director Angus K. who was appointed on 16 April 2002.

The company was classified as "management consultancy activities other than financial management" (70229). The most recent confirmation statement was filed on 2021-03-23 and last time the annual accounts were filed was on 31 July 2020. 2016-03-23 is the date of the latest annual return.

Community Regeneration Partnership Limited Address / Contact

Office Address Mazars, First Floor
Office Address2 Two Chamberlain Square
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804033
Date of Incorporation Fri, 9th Jul 1999
Date of Dissolution Tue, 4th Jan 2022
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 23 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Wed, 6th Apr 2022
Last confirmation statement dated Tue, 23rd Mar 2021

Company staff

Angus K.

Position: Director

Appointed: 16 April 2002

John D.

Position: Director

Appointed: 06 September 2006

Resigned: 30 June 2013

Richard T.

Position: Director

Appointed: 01 July 2005

Resigned: 30 September 2009

Donald M.

Position: Director

Appointed: 08 February 2005

Resigned: 30 June 2013

David T.

Position: Director

Appointed: 16 April 2002

Resigned: 30 September 2009

Robert W.

Position: Director

Appointed: 16 April 2002

Resigned: 30 April 2006

Adele M.

Position: Secretary

Appointed: 08 May 2001

Resigned: 01 October 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1999

Resigned: 09 July 1999

Nicola K.

Position: Secretary

Appointed: 09 July 1999

Resigned: 08 May 2001

Richard J.

Position: Director

Appointed: 09 July 1999

Resigned: 16 April 2002

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 July 1999

Resigned: 09 July 1999

People with significant control

Angus K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joanne K.

Notified on 16 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Cash Bank On Hand79 34966 029
Current Assets79 97767 443
Debtors6281 414
Net Assets Liabilities72 20966 421
Property Plant Equipment1 1501 138
Other
Creditors8 9182 160
Fixed Assets1 1501 138
Net Current Assets Liabilities71 05965 283
Total Assets Less Current Liabilities72 20966 421

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, March 2021
Free Download (3 pages)

Company search