UKBizDB.co.uk

ST MAURS ESTATE LIMITED

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

This company is commonly known as St Maurs Estate Limited. The company was founded 10 years ago and was given the registration number 08731864. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, Gwent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST MAURS ESTATE LIMITED
Company Number:08731864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornlea, Beachley Road, Tutshill, Chepstow, United Kingdom, NP16 7DL

Secretary14 October 2013Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director14 October 2013Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director14 October 2013Active
Cedar House, Hazell Drive, Newport, NP10 8FY

Director24 May 2023Active

People with Significant Control

Mrs Nicola Louise Jackson
Notified on:19 May 2023
Status:Active
Date of birth:December 1968
Nationality:British
Address:Cedar House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Thomas Davies
Notified on:19 May 2023
Status:Active
Date of birth:May 1963
Nationality:British
Address:Cedar House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Thomas Davies
Notified on:19 May 2023
Status:Active
Date of birth:January 1943
Nationality:British
Address:Cedar House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Significant influence or control
Mrs Irona Wendy Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Cedar House, Hazell Drive, Newport, NP10 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Thomas Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Cedar House, Hazell Drive, Newport, NP10 8FY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-06-09Resolution

Resolution.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Accounts

Change account reference date company previous extended.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.