UKBizDB.co.uk

ST. ANN'S DEVELOPMENTS LTD

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

This company is commonly known as St. Ann's Developments Ltd. The company was founded 8 years ago and was given the registration number 09875430. The firm's registered office is in LONDON. You can find them at 36 Shirehall Park, Hendon, London, United Kingdom,, Shirehall Park, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST. ANN'S DEVELOPMENTS LTD
Company Number:09875430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Shirehall Park, Hendon, London, United Kingdom,, Shirehall Park, London, United Kingdom, NW4 2QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Shirehall Park, Hendon, London, United Kingdom, NW4 2QX

Director17 November 2015Active
4 Yew Tree Court, Bridge Lane, London, England, NW11 0RA

Director01 January 2018Active
35, Green Walk, Hendon, United Kingdom, NW4 2AL

Director17 November 2015Active
4 Yew Tree Court, Bridge Lane, London, England, NW11 0RA

Director01 January 2018Active
42, Highfield Avenue, London, United Kingdom, NW11 9EU

Director17 November 2015Active
4 Yew Tree Court, Bridge Lane, London, England, NW11 0RA

Director01 January 2018Active
32 Dudley Court, Finchley Road, London, United Kingdom, NW11 6AE

Director17 November 2015Active

People with Significant Control

Mr Benjamin Daniel Spitzer
Notified on:16 August 2016
Status:Active
Date of birth:November 1984
Nationality:Belgian
Country of residence:England
Address:36, Shirehall Park, London, England, NW4 2QX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Accounts

Change account reference date company previous shortened.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Accounts

Change account reference date company previous shortened.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-02-21Address

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

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.