UKBizDB.co.uk

ST. PAUL'S DEVELOPMENTS PLC

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

This company is commonly known as St. Paul's Developments Plc. The company was founded 39 years ago and was given the registration number 01893345. The firm's registered office is in SHEFFIELD. You can find them at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST. PAUL'S DEVELOPMENTS PLC
Company Number:01893345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1985
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England, S35 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Secretary09 March 2004Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director09 March 2004Active
Smithfiled House, 92 North Street, Leeds, United Kingdom, LS2 7PN

Director29 April 1993Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director-Active
St Pauls House, Park Square, Leeds, LS1 2PJ

Secretary-Active
103 Moorhead Lane, Shipley, BD18 4LH

Secretary04 September 1995Active
55, Warwick Square, London, SW1V 2AJ

Director-Active
26, London Street, Edinburgh, United Kingdom, EH3 6NA

Director-Active
6 Vine Close, Barnsley, S71 2HA

Director13 September 1993Active
56 Mowson Lane, Worrall, Sheffield, S35 0AJ

Director22 November 1999Active
102 Riverdale Road, Ranmoor, Sheffield, S10 3FD

Director16 June 1993Active
The Cross Johns Lane, Blackley, Elland, HX5 0TQ

Director-Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director14 July 2003Active
103 Moorhead Lane, Shipley, BD18 4LH

Director10 August 1998Active
41 Old Orchard, Haxby, York, YO3 3DS

Director11 December 1995Active
Amber Manor Farm, Alice Head Road Stonedge, Ashover, S45 0DQ

Director24 January 2000Active
Manor House Bawtry Road, Hatfield Woodhouse, Doncaster,

Director-Active

People with Significant Control

Spd Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6a Hall Annex, Thorncliffe Park, Sheffield, England, S35 2PH
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Incorporation

Re registration memorandum articles.

Download
2023-11-08Change of name

Certificate re registration public limited company to private.

Download
2023-11-08Change of name

Reregistration public to private company.

Download
2023-05-26Accounts

Accounts with accounts type group.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type group.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type group.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type interim.

Download
2019-05-13Accounts

Accounts with accounts type group.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type group.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.