Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nottingham Regeneration Limited
Nottingham Regeneration Limited is a liquidation company incorporated on 11 November 1998 with the registered office located in Nottingham, Nottinghamshire. Nottingham Regeneration Limited was registered 26 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 months ago
Company No
03665996
Private limited by guarantee without share capital
Age
26 years
Incorporated
11 November 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1018 days
Dated
10 November 2021
(3 years ago)
Next confirmation dated
10 November 2022
Was due on
24 November 2022
(2 years 9 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
677 days
For period
1 Oct
⟶
31 Jan 2022
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2023
Was due on
31 October 2023
(1 year 10 months ago)
Learn more about Nottingham Regeneration Limited
Contact
Address
2 Lace Market Square
Nottingham
NG1 1PB
Address changed on
21 Jun 2022
(3 years ago)
Previous address was
PO Box Lh Box 24 Loxley House Station Street Nottingham NG2 3NG
Companies in NG1 1PB
Telephone
01158764505
Email
Available in Endole App
Website
Uppercasemedia.co.uk
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Richard Michiel Stevenson
Director • Property Developer • British • Lives in England • Born in Mar 1941
Mr Richard Michael Stevenson
PSC • British • Lives in England • Born in Mar 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Spenbeck Limited
Richard Michiel Stevenson is a mutual person.
Active
Luteus Limited
Richard Michiel Stevenson is a mutual person.
Active
Squirebay Limited
Richard Michiel Stevenson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£265.02K
Increased by £7.07K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£455.88K
Decreased by £1.76K (-0%)
Total Liabilities
-£42.46K
Decreased by £4.47K (-10%)
Net Assets
£413.42K
Increased by £2.71K (+1%)
Debt Ratio (%)
9%
Decreased by 0.94% (-9%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
6 Months Ago on 17 Feb 2025
Voluntary Liquidator Appointed
6 Months Ago on 17 Feb 2025
Diana Mary Gilhespy Resigned
2 Years 11 Months Ago on 14 Sep 2022
Registered Address Changed
3 Years Ago on 21 Jun 2022
Declaration of Solvency
3 Years Ago on 21 Jun 2022
Roy Morledge Resigned
3 Years Ago on 5 May 2022
David Henry Williams Resigned
3 Years Ago on 26 Apr 2022
James Miles Mason Resigned
3 Years Ago on 28 Mar 2022
Kenneth John Carter Resigned
3 Years Ago on 26 Mar 2022
Alan Michael Clark Resigned
8 Years Ago on 26 Jul 2017
Get Alerts
Get Credit Report
Discover Nottingham Regeneration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 15 June 2025
Submitted on 8 Aug 2025
Appointment of a voluntary liquidator
Submitted on 17 Feb 2025
Removal of liquidator by court order
Submitted on 17 Feb 2025
Liquidators' statement of receipts and payments to 15 June 2024
Submitted on 13 Aug 2024
Liquidators' statement of receipts and payments to 15 June 2023
Submitted on 22 Aug 2023
Termination of appointment of Diana Mary Gilhespy as a director on 14 September 2022
Submitted on 28 Sep 2022
Termination of appointment of Alan Michael Clark as a director on 26 July 2017
Submitted on 26 Jul 2022
Termination of appointment of Kenneth John Carter as a director on 26 March 2022
Submitted on 26 Jul 2022
Termination of appointment of Roy Morledge as a director on 5 May 2022
Submitted on 26 Jul 2022
Termination of appointment of James Miles Mason as a director on 28 March 2022
Submitted on 26 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs