Community Solutions For Regeneration Limited LONDON


Founded in 2005, Community Solutions For Regeneration, classified under reg no. 05527215 is an active company. Currently registered at Kent House W1W 8AJ, London the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Richard D. and Bina T.. In addition one secretary - Helen M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Community Solutions For Regeneration Limited Address / Contact

Office Address Kent House
Office Address2 14 - 17 Market Place
Town London
Post code W1W 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05527215
Date of Incorporation Wed, 3rd Aug 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (234 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Helen M.

Position: Secretary

Appointed: 27 June 2024

Richard D.

Position: Director

Appointed: 04 January 2021

Bina T.

Position: Director

Appointed: 04 January 2021

Westley E.

Position: Director

Appointed: 04 March 2019

Resigned: 16 October 2020

Lisa S.

Position: Director

Appointed: 13 September 2016

Resigned: 04 March 2019

Clare S.

Position: Secretary

Appointed: 31 May 2014

Resigned: 27 June 2024

Alastair G.

Position: Director

Appointed: 31 December 2013

Resigned: 21 September 2016

John M.

Position: Director

Appointed: 31 December 2013

Resigned: 04 January 2021

Stephen C.

Position: Director

Appointed: 05 June 2013

Resigned: 04 January 2021

Andrew L.

Position: Director

Appointed: 07 September 2012

Resigned: 30 September 2013

Charles S.

Position: Director

Appointed: 13 July 2009

Resigned: 31 March 2021

Nigel B.

Position: Director

Appointed: 15 July 2008

Resigned: 31 October 2017

Mark S.

Position: Director

Appointed: 15 July 2008

Resigned: 26 October 2018

Ernest B.

Position: Director

Appointed: 15 July 2008

Resigned: 07 September 2012

David M.

Position: Director

Appointed: 03 August 2005

Resigned: 25 February 2013

Ian T.

Position: Director

Appointed: 03 August 2005

Resigned: 26 June 2008

Nigel B.

Position: Director

Appointed: 03 August 2005

Resigned: 26 June 2008

Isobel N.

Position: Secretary

Appointed: 03 August 2005

Resigned: 31 May 2014

Paul W.

Position: Director

Appointed: 03 August 2005

Resigned: 31 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2005

Resigned: 03 August 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Morgan Sindall Investments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Morgan Sindall Investments Limited

Kent House 14-17 Market Place, London, W1W 8AJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2544711
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 9th, July 2024
Free Download (11 pages)

Company search

Advertisements