UKBizDB.co.uk

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED

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

This company is commonly known as St Clements Valley Developments Limited. The company was founded 26 years ago and was given the registration number 03509349. The firm's registered office is in LONDON. You can find them at 20 Triton Street, Regent's Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST CLEMENTS VALLEY DEVELOPMENTS LIMITED
Company Number:03509349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20 Triton Street, Regent's Place, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Merchant Square, Level 9, London, England, W2 1BQ

Director18 February 2021Active
15a Vine Road, East Molesey, KT8 9LF

Secretary14 March 2006Active
39 Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ

Secretary06 July 1999Active
12 Redcliffe Mews, London, SW10 9JU

Secretary07 December 1998Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Secretary28 June 2007Active
36 Vicarage Road, Henley On Thames, RG9 1HW

Secretary22 September 2003Active
Flat 4, 7 Barkston Gardens, Earls Court, SW5 0ER

Secretary10 March 2003Active
32 Saxon Road, Bromley, BR1 3RP

Secretary05 March 1998Active
40, Dukes Place, London, England, EC3A 7NH

Corporate Secretary01 September 2013Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary12 February 1998Active
21 Elsham Road, London, W14 8HA

Director15 December 1998Active
Gatehouse Farm, Trotton, GU31 5DB

Director23 July 2007Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director14 October 2009Active
74 St Johns Road, Sevenoaks, TN13 3NB

Director28 April 2000Active
49 Colcokes Road, Banstead, SM7 2EJ

Director05 March 1998Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director18 April 2018Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director14 December 2016Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director01 October 2013Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director30 January 2019Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director25 June 2012Active
Flat 1 15 Southwood Avenue, London, N6 5RY

Director13 July 1999Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director07 February 2011Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director23 February 2022Active
2-138 Fellows Road, Swiss Cottage, London, NW3 3JH

Director22 June 2000Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director18 June 2009Active
43 Belsize Road, London, NW6 4RX

Director05 March 1998Active
10 Plummets Croft, Dunton Green, Sevenoaks, TN13 2TZ

Director22 August 2002Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director18 June 2009Active
Vine Cottage, Petworth Road, Wisborough Green, North Billingshurst, RH14 0BJ

Director23 July 2007Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director14 December 2016Active
10, Saint Leonards Road, Surbiton, KT6 4DE

Director22 August 2002Active
20, Triton Street, Regent's Place, London, NW1 3BF

Director01 July 2014Active
3 Limewood Close, London, W13 8HL

Director02 February 2006Active
2 Pound Farm Close, Esher, KT10 8EX

Director20 November 2008Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director01 October 2013Active

People with Significant Control

Lendlease Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20 Triton Street, Regent's Place, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.