UKBizDB.co.uk

ST PETER INVESTMENTS LIMITED

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

This company is commonly known as St Peter Investments Limited. The company was founded 41 years ago and was given the registration number 01643856. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 Wycombe End, Beaconsfield, Buckinghamshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ST PETER INVESTMENTS LIMITED
Company Number:01643856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director31 July 2020Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director16 February 2018Active
19 Grange Gardens, Farnham Common, Slough, SL2 3HL

Secretary-Active
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Director-Active
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Director-Active

People with Significant Control

Mr Keir Graham Singleton
Notified on:10 June 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Stronach
Notified on:16 February 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Raymond Spencer Brace ( Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:22 Wycombe End, Buckinghamshire, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Charles Corney
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:22 Wycombe End, Buckinghamshire, HP9 1NB
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
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.