UKBizDB.co.uk

ST. ANNARD DEVELOPMENTS LIMITED

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

This company is commonly known as St. Annard Developments Limited. The company was founded 22 years ago and was given the registration number 04218783. The firm's registered office is in HALSTEAD. You can find them at Valley Farm House Halstead Road, Sible Hedingham, Halstead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST. ANNARD DEVELOPMENTS LIMITED
Company Number:04218783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Valley Farm House Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, CO9 3AN

Director17 May 2001Active
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, CO9 3AN

Director12 November 2003Active
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, CO9 3AN

Secretary17 May 2001Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary06 June 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 2001Active
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN

Director09 November 2020Active
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN

Director09 November 2020Active
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN

Director09 November 2020Active
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN

Director09 November 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 2001Active

People with Significant Control

Ms Cherie Anne Pettifor
Notified on:01 June 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Valley Farm House, Halstead Road, Halstead, England, CO9 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Charles Stannard
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Valley Farm House, Halstead Road, Sible Hedingham, United Kingdom, CO9 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

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

Download
2019-07-22Address

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

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.