Heyford Regeneration Limited BICESTER


Heyford Regeneration started in year 2013 as Private Limited Company with registration number 08610471. The Heyford Regeneration company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bicester at Heyford Park House Camp Road. Postal code: OX25 5HD.

At the moment there are 4 directors in the the firm, namely Martin H., Alison H. and Gavin A. and others. In addition one secretary - Martin L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nadine O. who worked with the the firm until 19 July 2016.

Heyford Regeneration Limited Address / Contact

Office Address Heyford Park House Camp Road
Office Address2 Upper Heyford
Town Bicester
Post code OX25 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08610471
Date of Incorporation Mon, 15th Jul 2013
Industry Buying and selling of own real estate
Industry Other accommodation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Martin H.

Position: Director

Appointed: 01 January 2021

Alison H.

Position: Director

Appointed: 01 December 2020

Martin L.

Position: Secretary

Appointed: 19 July 2016

Gavin A.

Position: Director

Appointed: 16 January 2014

Paul S.

Position: Director

Appointed: 15 July 2013

David L.

Position: Director

Appointed: 28 February 2021

Resigned: 31 March 2021

Colin S.

Position: Director

Appointed: 16 January 2014

Resigned: 31 December 2020

David L.

Position: Director

Appointed: 16 January 2014

Resigned: 28 February 2021

Nadine O.

Position: Secretary

Appointed: 15 July 2013

Resigned: 19 July 2016

Ian A.

Position: Director

Appointed: 15 July 2013

Resigned: 26 February 2014

Gary S.

Position: Director

Appointed: 15 July 2013

Resigned: 26 February 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Paul S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Gary S. This PSC owns 25-50% shares. Then there is Ian A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Paul S.

Notified on 15 July 2016
Nature of control: 25-50% shares

Gary S.

Notified on 15 July 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Ian A.

Notified on 15 July 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 31st March 2023
filed on: 25th, January 2024
Free Download (14 pages)

Company search