EAST HAM REGENERATION LIMITED
SHEFFIELD


Company number 09099514
Status Active
Incorporation Date 24 June 2014
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S362AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Registered office address changed from Penistone 1 Regent Court St Marys Street Penistone S36 6DT to Dransfield House 2 Fox Valley Way Fox Valley Sheffield S362AB on 5 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EAST HAM REGENERATION LIMITED are www.easthamregeneration.co.uk, and www.east-ham-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. East Ham Regeneration Limited is a Private Limited Company. The company registration number is 09099514. East Ham Regeneration Limited has been working since 24 June 2014. The present status of the company is Active. The registered address of East Ham Regeneration Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield S362ab. The company`s financial liabilities are £530.46k. It is £468.49k against last year. The cash in hand is £30.98k. It is £20.71k against last year. And the total assets are £35.4k, which is £-36.37k against last year. STEAD, Steven is a Secretary of the company. DRANSFIELD, Mark is a Director of the company. MALLEY, Andrew Christopher is a Director of the company. SUNNUCKS, William D'Urban is a Director of the company. TAYLOR, Simon Anthony is a Director of the company. Director COWAN, Graham has been resigned. The company operates in "Development of building projects".


east ham regeneration Key Finiance

LIABILITIES £530.46k
+755%
CASH £30.98k
+201%
TOTAL ASSETS £35.4k
-51%
All Financial Figures

Current Directors

Secretary
STEAD, Steven
Appointed Date: 24 June 2014

Director
DRANSFIELD, Mark
Appointed Date: 24 June 2014
62 years old

Director
MALLEY, Andrew Christopher
Appointed Date: 24 June 2014
60 years old

Director
SUNNUCKS, William D'Urban
Appointed Date: 24 June 2014
69 years old

Director
TAYLOR, Simon Anthony
Appointed Date: 24 June 2014
69 years old

Resigned Directors

Director
COWAN, Graham
Resigned: 24 June 2014
Appointed Date: 24 June 2014
82 years old

Persons With Significant Control

Land Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAST HAM REGENERATION LIMITED Events

03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
05 May 2016
Registered office address changed from Penistone 1 Regent Court St Marys Street Penistone S36 6DT to Dransfield House 2 Fox Valley Way Fox Valley Sheffield S362AB on 5 May 2016
23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

24 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 8 more events
09 Jul 2014
Current accounting period extended from 30 June 2015 to 30 September 2015
09 Jul 2014
Appointment of Steven Stead as a secretary on 24 June 2014
09 Jul 2014
Appointment of Mark Dransfield as a director on 24 June 2014
09 Jul 2014
Appointment of Mr Andrew Christopher Malley as a director on 24 June 2014
24 Jun 2014
Termination of appointment of Graham Cowan as a director on 24 June 2014

EAST HAM REGENERATION LIMITED Charges

21 July 2014
Charge code 0909 9514 0002
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Land Management Limited
Description: All land vested in or charged to the owner…
21 July 2014
Charge code 0909 9514 0001
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Dransfield Properties Limited
Description: Any land vested or charged to the owner…