Be First (Regeneration) Ltd.

  • Active
  • Incorporated on 23 Feb 2017

Reg Address: 5th Floor Make It, 15 Linton Road, Barking IG11 8HE, England

Company Classifications:
68100 - Buying and selling of own real estate
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
71112 - Urban planning and landscape architectural activities


  • Summary The company with name "Be First (Regeneration) Ltd." is a ltd and located in 5th Floor Make It, 15 Linton Road, Barking IG11 8HE. Be First (Regeneration) Ltd. is currently in active status and it was incorporated on 23 Feb 2017 (7 years 6 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Be First (Regeneration) Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Catherine Joy Francis Director 4 Sep 2023 British Active
2 Geoff Raw Director 9 May 2023 British Active
3 Kevin Michael O'Brien Director 5 Aug 2022 Welsh Resigned
30 Apr 2023
4 Davena Wilson Director 1 Jul 2022 British Active
5 Nabeel Khan Director 1 Jul 2022 French Active
6 Sinead Frances Mary Mcquillan Secretary 6 Nov 2019 - Active
7 Sinead Frances Mary Mcquillan Secretary 6 Nov 2019 - Active
8 Catherine Susan Thomas Director 6 Nov 2017 British Active
9 Synthia Griffin Director 6 Nov 2017 Irish Active
10 Synthia Griffin Director 6 Nov 2017 Irish Active
11 Patrick John Hayes Director 10 Jul 2017 British Active
12 Patrick John Hayes Director 10 Jul 2017 British Active
13 WATERSTONE COMPANY SECRETARIES LTD Corporate Secretary 10 Jul 2017 - Resigned
11 Jun 2018
14 Ruth Miranda Kudzi Director 6 Jun 2017 British Active
15 Ceri Richards Director 6 Jun 2017 British Active
16 Peter Gerald Stewart Murray Director 1 Jun 2017 British Active
17 Anthony Lindsey Robert Middleton Director 1 Jun 2017 British Active
18 Deborah Ann Aplin Director 1 Jun 2017 British Active
19 Peter Gerald Stewart Murray Director 1 Jun 2017 British Resigned
31 Jul 2023
20 Deborah Ann Aplin Director 1 Jun 2017 British Resigned
31 Jul 2023
21 Anthony Lindsey Robert Middleton Director 1 Jun 2017 British Resigned
31 Jul 2023
22 Robert Walter Kerslake Director 6 Mar 2017 British Active
23 Jonathan Brian East Director 23 Feb 2017 British Resigned
6 Jun 2017
24 Stephen Hinds Director 23 Feb 2017 British Resigned
6 Jun 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mayor & Burgesses Of London Borough Of Barking And Dagenham
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
10 Jul 2017 - Active
2 Mr Jonathan Brian East
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
23 Feb 2017 British Ceased
10 Jul 2017
3 Mr Stephen Hinds
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
23 Feb 2017 British Ceased
10 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Be First (Regeneration) Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 19 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 29 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 4 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 4 Aug 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 4 Aug 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 30 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 16 May 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 2 May 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 27 Oct 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 6 Oct 2022 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 8 Jul 2022 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 8 Jul 2022 Download PDF
2 Pages
14 Accounts - Full 26 Jul 2021 Download PDF
15 Confirmation Statement - No Updates 29 Apr 2021 Download PDF
16 Confirmation Statement - No Updates 28 Apr 2020 Download PDF
3 Pages
17 Accounts - Full 3 Jan 2020 Download PDF
29 Pages
18 Officers - Change Person Director Company With Change Date 23 Dec 2019 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 26 Nov 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 10 May 2019 Download PDF
2 Pages
21 Accounts - Full 5 Apr 2019 Download PDF
25 Pages
22 Gazette - Filings Brought Up To Date 23 Jan 2019 Download PDF
1 Pages
23 Gazette - Notice Compulsory 22 Jan 2019 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 14 Jun 2018 Download PDF
1 Pages
25 Confirmation Statement - Updates 27 Feb 2018 Download PDF
5 Pages
26 Officers - Appoint Person Director Company With Name Date 20 Nov 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Nov 2017 Download PDF
2 Pages
28 Resolution 16 Nov 2017 Download PDF
29 Pages
29 Resolution 16 Nov 2017 Download PDF
26 Pages
30 Accounts - Change Account Reference Date Company Current Extended 15 Nov 2017 Download PDF
3 Pages
31 Address - Change Registered Office Company With Date Old New 16 Oct 2017 Download PDF
1 Pages
32 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jul 2017 Download PDF
1 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jul 2017 Download PDF
1 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 21 Jul 2017 Download PDF
1 Pages
35 Officers - Appoint Corporate Secretary Company With Name Date 20 Jul 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 3 Jul 2017 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 3 Jul 2017 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 3 Jul 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 29 Jun 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 28 Jun 2017 Download PDF
2 Pages
44 Incorporation - Company 23 Feb 2017 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 One Brighton (New England Quarter) Management Limited
Mutual People: Deborah Ann Aplin
Active
2 Admiralty Quarter (Portsmouth) Management Limited
Mutual People: Deborah Ann Aplin
Active
3 Croydon Town Centre Bid Limited
Mutual People: Anthony Lindsey Robert Middleton
Active
4 Methodist Homes
Mutual People: Deborah Ann Aplin
Active
5 London Festival Of Architecture Limited
Mutual People: Peter Gerald Stewart Murray
Active
6 Future Of London 2011 Limited
Mutual People: Patrick John Hayes
Active
7 Cicc Community Interest Company
Mutual People: Peter Gerald Stewart Murray
Active
8 Housing & Finance Institute Limited
Mutual People: Robert Walter Kerslake
Active
9 Brand Love Group Limited
Mutual People: Catherine Susan Thomas
Active
10 Brand Love Limited
Mutual People: Catherine Susan Thomas
Liquidation
11 We Are Brand Love Limited
Mutual People: Catherine Susan Thomas
Active
12 Be First Developments (Muller) Limited
Mutual People: Patrick John Hayes , Anthony Lindsey Robert Middleton
Active
13 Park Central Management (Zone 7/9) Limited
Mutual People: Deborah Ann Aplin
Active
14 St George Kings Cross Limited
Mutual People: Deborah Ann Aplin
Active
15 Crest Nicholson Projects Limited
Mutual People: Deborah Ann Aplin
Active
16 Crest Strategic Projects Limited
Mutual People: Deborah Ann Aplin
Active
17 Landscape Estates Limited
Mutual People: Deborah Ann Aplin
Active
18 Park Central Management (Zone 1A South) Limited
Mutual People: Deborah Ann Aplin
Active
19 Park Central Management (Zone 9/91) Limited
Mutual People: Deborah Ann Aplin
Active
20 Park Central Management (Zone 8) Limited
Mutual People: Deborah Ann Aplin
Active
21 Crest Nicholson (Bath) Holdings Limited
Mutual People: Deborah Ann Aplin
Active
22 Park Central Management (Zone 5/54) Limited
Mutual People: Deborah Ann Aplin
Active
23 Crest Nicholson Greenwich Limited
Mutual People: Deborah Ann Aplin
Active - Proposal To Strike Off
24 Crest Nicholson (Bath Western) Limited
Mutual People: Deborah Ann Aplin
Active - Proposal To Strike Off
25 Crest Nicholson (South East) Limited
Mutual People: Deborah Ann Aplin
Active
26 Crest Nicholson Developments (Chertsey) Limited
Mutual People: Deborah Ann Aplin
Active
27 Bartley Wood Management Services No.2 Limited
Mutual People: Deborah Ann Aplin
Active
28 Bartley Wood Management Services Limited
Mutual People: Deborah Ann Aplin
Active
29 Crest Nicholson Properties Limited
Mutual People: Deborah Ann Aplin
Active
30 Crest Nicholson Regeneration Limited
Mutual People: Deborah Ann Aplin
Active
31 Ellis Mews (Park Central) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
32 Park Central Management (Zone 4/43/44) Limited
Mutual People: Deborah Ann Aplin
Active
33 Park Central Management (Central Plaza) Limited
Mutual People: Deborah Ann Aplin
Active
34 Park Central Management (Zone 11) Limited
Mutual People: Deborah Ann Aplin
Active
35 Park Central Management (Zone 6/61-64) Limited
Mutual People: Deborah Ann Aplin
Active
36 Park Central Management (Zone 12) Limited
Mutual People: Deborah Ann Aplin
Active
37 Park Central Management (Zone 1A North) Limited
Mutual People: Deborah Ann Aplin
Active
38 Park Central Management (Zone 1B) Limited
Mutual People: Deborah Ann Aplin
Active
39 Park Central Management (Zone 3/4) Limited
Mutual People: Deborah Ann Aplin
Active
40 Park Central Management (Zone 4/41 & 42) Limited
Mutual People: Deborah Ann Aplin
Active
41 Park Central Management (Zone 5/53) Limited
Mutual People: Deborah Ann Aplin
Active
42 Park Central Management (Zone 3/1) Limited
Mutual People: Deborah Ann Aplin
Active
43 Park Central Management (Zone 5/55) Limited
Mutual People: Deborah Ann Aplin
Active
44 Park Central Management (Zone 3/2) Limited
Mutual People: Deborah Ann Aplin
Active
45 Oakgrove (Mixed Use Estate) Residents Management Company Limited
Mutual People: Deborah Ann Aplin
Active
46 Park Central Management (Zone 3/3) Limited
Mutual People: Deborah Ann Aplin
Active
47 Oakgrove (Argo House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
48 Oakgrove (Backus Lodge) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
49 Oakgrove (Dreyer House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
50 Oakgrove (Kilby House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
51 Oakgrove (Delphi House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
52 Oakgrove (Eniac View) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
53 Oakgrove (Micro House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
54 Oakgrove (Milton Keynes) Residents Management Company Limited
Mutual People: Deborah Ann Aplin
Active
55 Oakgrove (Holly House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
56 Harvard Way Residents' Management Company Limited
Mutual People: Deborah Ann Aplin
Active
57 Design South East Limited
Mutual People: Peter Gerald Stewart Murray
Active
58 Oakgrove (Proteus House) Management Company Limited
Mutual People: Deborah Ann Aplin
Active
59 Ouzel Island Resident Management Company Limited
Mutual People: Deborah Ann Aplin
Active
60 Bath Riverside Corinthian Management Limited
Mutual People: Deborah Ann Aplin
Active
61 Centenary Quay Management Limited
Mutual People: Deborah Ann Aplin
Active
62 Invicta Harbourside Management Limited
Mutual People: Deborah Ann Aplin
Active
63 Buildings 3A, 3B & 4 Harbourside Management Company Limited
Mutual People: Deborah Ann Aplin
Active
64 Bath Riverside Leopold Management Company Limited
Mutual People: Deborah Ann Aplin
Active
65 Regents Place Community Energy Company Limited
Mutual People: Deborah Ann Aplin
Active
66 Kennet House Management Company Limited
Mutual People: Deborah Ann Aplin
Active
67 Building 7 Harbourside Management Company Limited
Mutual People: Deborah Ann Aplin
Active
68 Bath Riverside Albert Crescent Management Company Limited
Mutual People: Deborah Ann Aplin
Active
69 Bath Riverside Estate Management Company Limited
Mutual People: Deborah Ann Aplin
Active
70 Regents Place Residents Management Company Limited
Mutual People: Deborah Ann Aplin
Active
71 Bath Riverside Liberty Management Company Limited
Mutual People: Deborah Ann Aplin
Active
72 Kit Communications Limited
Mutual People: Peter Gerald Stewart Murray
dissolved
73 Knight Dragon N0206 Limited
Mutual People: Deborah Ann Aplin
Active
74 Mayflower Residential Limited
Mutual People: Deborah Ann Aplin
Active
75 River Film Communication Ltd
Mutual People: Peter Gerald Stewart Murray
Active
76 Mayfield Market Towns Limited
Mutual People: Deborah Ann Aplin
Active
77 Bickenhall Consulting Ltd
Mutual People: Deborah Ann Aplin
Active
78 Wordsearch Communications Limited
Mutual People: Peter Gerald Stewart Murray
Active
79 Royal British Legion Poppy Factory Limited(The)
Mutual People: Deborah Ann Aplin
Active
80 Rentals (Sw) Ltd
Mutual People: Deborah Ann Aplin
Active
81 The Lady Eleanor Holles School
Mutual People: Catherine Susan Thomas
Active
82 Lampton Investment 360 Limited
Mutual People: Anthony Lindsey Robert Middleton
Active
83 Coalo Limited
Mutual People: Anthony Lindsey Robert Middleton
Active
84 Lampton Greenspace 360 Limited
Mutual People: Anthony Lindsey Robert Middleton
Active
85 Lampton 360 Limited
Mutual People: Anthony Lindsey Robert Middleton
Active
86 Lampton Recycle 360 Limited
Mutual People: Anthony Lindsey Robert Middleton
Active
87 Broadway Living Limited
Mutual People: Patrick John Hayes
Active
88 Clip-Kit Limited
Mutual People: Peter Gerald Stewart Murray
dissolved
89 Club Peloton
Mutual People: Peter Gerald Stewart Murray
Active
90 Club Peloton Trading Limited
Mutual People: Peter Gerald Stewart Murray
Active
91 Make It Ealing Limited
Mutual People: Patrick John Hayes
Active
92 Oakgrove (Bessemer House) Management Company Limited
Mutual People: Deborah Ann Aplin
dissolved
93 Horsham And Mid Sussex Equestrian Academy Limited
Mutual People: Deborah Ann Aplin
dissolved
94 South East Design Forum
Mutual People: Peter Gerald Stewart Murray
dissolved
95 Ruth Kudzi Coaching Limited
Mutual People: Ruth Miranda Kudzi
Active