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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, CO9 3AN | Director | 17 May 2001 | Active |
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, CO9 3AN | Director | 12 November 2003 | Active |
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, CO9 3AN | Secretary | 17 May 2001 | Active |
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 06 June 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 May 2001 | Active |
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN | Director | 09 November 2020 | Active |
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN | Director | 09 November 2020 | Active |
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN | Director | 09 November 2020 | Active |
Valley Farm House, Halstead Road, Sible Hedingham, Halstead, England, CO9 3AN | Director | 09 November 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 May 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.