ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stoke-On-Trent Regeneration Limited

Stoke-On-Trent Regeneration Limited is an active company incorporated on 8 June 1988 with the registered office located in Birmingham, West Midlands. Stoke-On-Trent Regeneration Limited was registered 37 years ago.
Status
Active
Active since 32 years ago
Company No
02265579
Private limited company
Age
37 years
Incorporated 8 June 1988
Size
Unreported
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 6 Feb 2025 (7 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
0121 2229400
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1970
Director • Solicitor • British • Lives in UK • Born in Jan 1984
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Director • British • Lives in UK • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stoke On Trent Regeneration (Investments) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 3 more are mutual people.
Active
Brighton STM Developments Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Key Property Investments Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Key Property Investments (Number One) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Key Property Investments (Number Two) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Key Property (Developments) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Developments (Skelmersdale) Limited
Brighton STM Corporate Services Limited, Daniel Stephen Park, and 2 more are mutual people.
Active
Brighton STM (Sac1) Limited
Daniel Stephen Park, Brighton STM Corporate Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.1M
Decreased by £4.16M (-57%)
Turnover
£5.21M
Increased by £2.89M (+124%)
Employees
Unreported
Same as previous period
Total Assets
£115.58M
Increased by £5.07M (+5%)
Total Liabilities
-£75.09M
Decreased by £6.31M (-8%)
Net Assets
£40.5M
Increased by £11.38M (+39%)
Debt Ratio (%)
65%
Decreased by 8.69% (-12%)
Latest Activity
Charge Satisfied
3 Months Ago on 27 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
St. Modwen Corporate Services Limited Details Changed
5 Months Ago on 20 Mar 2025
St. Modwen Properties Limited (PSC) Details Changed
5 Months Ago on 20 Mar 2025
Brighton Stm Properties Limited (PSC) Details Changed
6 Months Ago on 11 Feb 2025
Registered Address Changed
7 Months Ago on 6 Feb 2025
St. Modwen Corporate Services Limited Details Changed
7 Months Ago on 5 Feb 2025
Nicholas Karl Vuckovic Appointed
8 Months Ago on 9 Jan 2025
Robert David Howell Williams Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
10 Months Ago on 17 Oct 2024
Get Credit Report
Discover Stoke-On-Trent Regeneration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Brighton Stm Properties Limited as a person with significant control on 11 February 2025
Submitted on 7 Aug 2025
Satisfaction of charge 022655790012 in full
Submitted on 27 May 2025
Confirmation statement made on 15 April 2025 with updates
Submitted on 29 Apr 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025
Submitted on 1 Apr 2025
Change of details for St. Modwen Properties Limited as a person with significant control on 20 March 2025
Submitted on 28 Mar 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025
Submitted on 6 Feb 2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 6 February 2025
Submitted on 6 Feb 2025
Appointment of Nicholas Karl Vuckovic as a director on 9 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Robert David Howell Williams as a director on 31 December 2024
Submitted on 9 Jan 2025
Memorandum and Articles of Association
Submitted on 23 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year