UKBizDB.co.uk

ST. DAVIDS PROPERTY COMPANY LIMITED

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

This company is commonly known as St. Davids Property Company Limited. The company was founded 31 years ago and was given the registration number 02718239. The firm's registered office is in BODMIN. You can find them at Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. DAVIDS PROPERTY COMPANY LIMITED
Company Number:02718239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, United Kingdom, PL31 2RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway Farm Baughurst Road, Baughurst, RG26 5LP

Secretary04 December 1996Active
Bramble Lodge, Hightown Hill, Ringwood, United Kingdom, BH24 3HE

Director04 December 1996Active
Flat 1,St, Davids, Esplanade, Fowey, England, PL23 1HZ

Director01 July 2010Active
Causeway Farm Baughurst Road, Baughurst, RG26 5LP

Director01 September 1998Active
Causeway Farm, Baughurst Road, Baughurst, RG26 5LP

Director01 June 1992Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary28 May 1992Active
1a Cobbs Well Fowey, Cornwall, PL23 1BP

Secretary01 June 1992Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director28 May 1992Active
Polars, Wood End Widdington, Saffron Walden, CB11 3SN

Director01 June 1992Active
1a Cobbs Well Fowey, Cornwall, PL23 1BP

Director01 May 1993Active

People with Significant Control

Mr Ashley Dominic Waller
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 1,St, Davids, Fowey, United Kingdom, PL23 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Frank Waller
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Causeway Farm, Baughurst Road, Baughurst, United Kingdom, RG26 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Gorringe-Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Bramble Lodge, Hightown Hill, Ringwood, United Kingdom, BH24 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Address

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

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.