UKBizDB.co.uk

SAINT MARY STREET BUILDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saint Mary Street Buildings Limited. The company was founded 142 years ago and was given the registration number 00015623. The firm's registered office is in VALE OF GLAMORGAN. You can find them at 50 Westbourne Road, Penarth, Vale Of Glamorgan, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAINT MARY STREET BUILDINGS LIMITED
Company Number:00015623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1881
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Westbourne Road, Penarth, Vale Of Glamorgan, CF64 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Heol St Denys, Lisvane, Cardiff, United Kingdom, CF14 0RU

Secretary-Active
38, Heol St Denys, Lisvane, Cardiff, United Kingdom, CF14 0RU

Director-Active
38, Heol St Denys, Lisvane, Cardiff, United Kingdom, CF14 0RU

Director05 April 2014Active
16, Meadow Road, Melksham, England, SN12 7AR

Director05 April 2014Active
38, Heol St Denys, Lisvane, Cardiff, United Kingdom, CF14 0RU

Director-Active
53 Leigh Road, Holt, Trowbridge, BA14 6PW

Director-Active
53 Leigh Road, Holt, Trowbridge, BA14 6PW

Director-Active

People with Significant Control

Mr David Scott Blessley
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:Wales
Address:50, Westbourne Road, Penarth, Wales, CF64 3HF
Nature of control:
  • Significant influence or control
Sarah Dunmore
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:Wales
Address:34a, North Rise, Cardiff, Wales, CF14 0RN
Nature of control:
  • Significant influence or control
Mrs Helen Elizabeth Blessley
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Wales
Address:50, Westbourne Road, Penarth, Wales, CF64 3HF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Second filing of director appointment with name.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.