Company NameTowcester Regeneration Limited
DirectorsSteven Mark Breslin and Steve Coleby
Company StatusActive
Company Number07988514
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Charles Andrew Russell Savege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2016)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH

Contact

Websitemsinvestments.co.uk
Email address[email protected]
Telephone020 73670100
Telephone regionLondon

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Community Solutions For Regeneration LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,128,004
Gross Profit£1,145,382
Net Worth£716,813
Current Liabilities£5,927,793

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

26 November 2020Termination of appointment of Charles Andrew Russell Savege as a director on 19 November 2020 (1 page)
26 November 2020Appointment of Mr Steve Coleby as a director on 19 November 2020 (2 pages)
26 November 2020Appointment of Mr Steven Mark Breslin as a director on 19 November 2020 (2 pages)
26 November 2020Termination of appointment of Adrian Grenville Turner as a director on 19 November 2020 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (16 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Charles Andrew Russell Savege on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
25 February 2019Full accounts made up to 31 December 2018 (16 pages)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
16 November 2017Appointment of Mr Adrian Grenville Turner as a director on 31 October 2017 (2 pages)
16 November 2017Appointment of Mr Adrian Grenville Turner as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
10 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(8 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(8 pages)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
21 September 2015Director's details changed for Mr Charles Andrew Russell Savege on 9 May 2015 (2 pages)
21 September 2015Director's details changed for Mr Charles Andrew Russell Savege on 9 May 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(7 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(7 pages)
2 February 2015Director's details changed for Nigel Paul Badham on 21 January 2015 (2 pages)
2 February 2015Director's details changed for Nigel Paul Badham on 21 January 2015 (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(8 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(8 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
6 December 2013Termination of appointment of Andrew Livingston as a director (1 page)
6 December 2013Appointment of Mr Alastair Graham Gourlay as a director (2 pages)
6 December 2013Appointment of Mr Alastair Graham Gourlay as a director (2 pages)
6 December 2013Termination of appointment of Andrew Livingston as a director (1 page)
14 June 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
14 June 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
22 May 2013Full accounts made up to 31 December 2012 (11 pages)
22 May 2013Full accounts made up to 31 December 2012 (11 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
13 March 2012Incorporation (37 pages)
13 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 March 2012Incorporation (37 pages)