Company NameClarion Regeneration Limited
DirectorsRichard John Cook and Mark Hattersley
Company StatusActive
Company Number09042606
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Previous NameMerton Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(5 years after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMs Deborah Josephine Upton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleExecutive Director (Governance)
Country of ResidenceUnited Kingdom
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 01 July 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Mike Derek Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 30 November 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Secretary NameMs Angela Maria Drum
StatusResigned
Appointed01 February 2016(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameClare Miller
StatusResigned
Appointed14 December 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2018)
RoleCompany Director
Correspondence Address6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Jonathan Simon David Cawthra
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMerton Priory Homes (Corporation)
StatusResigned
Appointed15 May 2014(same day as company formation)
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameCircle Thirty Three Housing Trust Limited (Corporation)
StatusResigned
Appointed08 September 2017(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 May 2018)
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA

Location

Registered AddressLevel 6 6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Merton Priory Homes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

26 September 2023Full accounts made up to 31 March 2023 (23 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
26 May 2022Company name changed merton developments LIMITED\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-26
(3 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
31 May 2019Appointment of Mr Mark Hattersley as a director on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Jonathan Cawthra as a director on 31 May 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Richard John Cook as a director on 7 February 2019 (2 pages)
15 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
15 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
28 September 2018Appointment of Mr Jonathan Cawthra as a director on 28 September 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
18 May 2018Termination of appointment of Circle Thirty Three Housing Trust Limited as a director on 17 May 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2017Appointment of Circle Thirty Three Housing Trust Limited as a director on 8 September 2017 (2 pages)
21 September 2017Termination of appointment of Merton Priory Homes as a director on 8 September 2017 (1 page)
21 September 2017Termination of appointment of Merton Priory Homes as a director on 8 September 2017 (1 page)
21 September 2017Appointment of Circle Thirty Three Housing Trust Limited as a director on 8 September 2017 (2 pages)
17 August 2017Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place London SE1 2DA on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Two Pancras Square London N1C 4AG to Level 6 6 More London Place London SE1 2DA on 17 August 2017 (1 page)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 February 2017Appointment of Mr Austen Barry Reid as a director on 14 December 2016 (2 pages)
14 February 2017Appointment of Clare Miller as a secretary on 14 December 2016 (2 pages)
14 February 2017Appointment of Clare Miller as a secretary on 14 December 2016 (2 pages)
14 February 2017Termination of appointment of Angela Maria Drum as a secretary on 14 December 2016 (1 page)
14 February 2017Termination of appointment of Angela Maria Drum as a secretary on 14 December 2016 (1 page)
14 February 2017Appointment of Mr Austen Barry Reid as a director on 14 December 2016 (2 pages)
7 February 2017Termination of appointment of David Leslie Frank Holt as a director on 31 December 2016 (1 page)
7 February 2017Termination of appointment of Mike Derek Ward as a director on 30 November 2016 (1 page)
7 February 2017Termination of appointment of David Leslie Frank Holt as a director on 31 December 2016 (1 page)
7 February 2017Termination of appointment of Mike Derek Ward as a director on 30 November 2016 (1 page)
7 February 2017Termination of appointment of Mike Derek Ward as a director on 30 November 2016 (1 page)
7 February 2017Termination of appointment of Mike Derek Ward as a director on 30 November 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
13 May 2016Appointment of Mr David Leslie Frank Holt as a director on 11 January 2016 (2 pages)
13 May 2016Appointment of Mr David Leslie Frank Holt as a director on 11 January 2016 (2 pages)
23 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Robert William Kerse as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Mike Derek Ward as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Mike Derek Ward as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
23 February 2016Appointment of Mr Robert William Kerse as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
18 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
18 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 May 2015Registered office address changed from Circle Hous 1-3 Highbury Station Road London Uk N1 1SE United Kingdom to Two Pancras Square London N1C 4AG on 27 May 2015 (1 page)
27 May 2015Director's details changed for Merton Priory Homes on 30 January 2015 (1 page)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Director's details changed for Merton Priory Homes on 30 January 2015 (1 page)
27 May 2015Director's details changed for Ms Deborah Josephine Upton on 30 January 2015 (2 pages)
27 May 2015Director's details changed for Ms Deborah Josephine Upton on 30 January 2015 (2 pages)
27 May 2015Registered office address changed from Circle Hous 1-3 Highbury Station Road London Uk N1 1SE United Kingdom to Two Pancras Square London N1C 4AG on 27 May 2015 (1 page)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(31 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(31 pages)