ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Menta Regeneration Ii Limited

Menta Regeneration Ii Limited is an active company incorporated on 18 December 2013 with the registered office located in London, Greater London. Menta Regeneration Ii Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08819810
Private limited company
Age
11 years
Incorporated 18 December 2013
Size
Unreported
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Estates Offices
Casina Lodge
8 Park Village
West London
NW3 4AE
United Kingdom
Address changed on 22 May 2025 (3 months ago)
Previous address was Estate Office 8 Park Village West London NW1 4AE
Telephone
02086625752
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1963
Director • Norwegian • Lives in UK • Born in Feb 1969
Menta (Regeneration) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Menta Developments Limited
Helene Hjortland and Craig Robert Marks are mutual people.
Active
Menta Investments (Derby) Limited
Helene Hjortland and Craig Robert Marks are mutual people.
Active
Menta Regeneration I Limited
Helene Hjortland and Craig Robert Marks are mutual people.
Active
Menta (Regeneration) Limited
Helene Hjortland and Craig Robert Marks are mutual people.
Active
Menta Newholdco Limited
Helene Hjortland and Craig Robert Marks are mutual people.
Active
Menta Subco Limited
Helene Hjortland and Craig Robert Marks are mutual people.
Active
Amarelle 1 (Croydon) Management Company Limited
Craig Robert Marks is a mutual person.
Active
Maraschino 1 (Croydon) Management Company Limited
Craig Robert Marks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.19M
Increased by £6.36M (+772%)
Turnover
£3.36M
Decreased by £11M (-77%)
Employees
2
Same as previous period
Total Assets
£18.28M
Decreased by £923K (-5%)
Total Liabilities
-£6.41M
Decreased by £1.79M (-22%)
Net Assets
£11.87M
Increased by £867K (+8%)
Debt Ratio (%)
35%
Decreased by 7.64% (-18%)
Latest Activity
Mr Craig Robert Marks Details Changed
1 Month Ago on 19 Jul 2025
Ms Helene Hjortland Details Changed
1 Month Ago on 19 Jul 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Ms Helene Hjortland Details Changed
3 Months Ago on 14 May 2025
Mr Craig Robert Marks Details Changed
3 Months Ago on 14 May 2025
Medium Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 19 Oct 2024
Mr Craig Robert Marks Details Changed
11 Months Ago on 27 Sep 2024
Ms Helene Hjortland Details Changed
1 Year 3 Months Ago on 14 May 2024
Get Credit Report
Discover Menta Regeneration Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Craig Robert Marks on 19 July 2025
Submitted on 26 Jul 2025
Director's details changed for Ms Helene Hjortland on 19 July 2025
Submitted on 25 Jul 2025
Director's details changed for Ms Helene Hjortland on 14 May 2025
Submitted on 22 May 2025
Registered office address changed from Estate Office 8 Park Village West London NW1 4AE to Estates Offices Casina Lodge 8 Park Village West London NW3 4AE on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mr Craig Robert Marks on 14 May 2025
Submitted on 22 May 2025
Accounts for a medium company made up to 31 March 2024
Submitted on 27 Mar 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 18 Dec 2024
Director's details changed for Mr Craig Robert Marks on 27 September 2024
Submitted on 19 Oct 2024
Registered office address changed from PO Box 4385 08819810 - Companies House Default Address Cardiff CF14 8LH to Estate Office 8 Park Village West London NW1 4AE on 19 October 2024
Submitted on 19 Oct 2024
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year