UKBizDB.co.uk

ST PETERS HOUSE BISHOPS WALTHAM LIMITED

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

This company is commonly known as St Peters House Bishops Waltham Limited. The company was founded 29 years ago and was given the registration number 02962209. The firm's registered office is in SOUTHAMPTON. You can find them at St Catherines, Church Road Shedfield, Southampton, Hants. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST PETERS HOUSE BISHOPS WALTHAM LIMITED
Company Number:02962209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1994
End of financial year:25 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Catherines, Church Road Shedfield, Southampton, Hants, SO32 2HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherines, Church Road Shedfield, Southampton, SO32 2HW

Secretary29 October 1999Active
The Fox Inn, Fox Lane, Bramdean, Alresford, United Kingdom, SO24 0LP

Director25 October 2023Active
1a St Peters House, Bank Street, Bishops Waltham, Southampton, England, SO32 1AE

Director01 January 2015Active
St Catherines, Church Road Shedfield, Southampton, SO32 2HW

Director01 April 1996Active
19, Pipistrelle Walk, Knowle, Fareham, England, PO17 5BF

Director01 November 2022Active
47 Common Road, Chandlers Ford, Eastleigh, SO53 1HG

Secretary25 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1994Active
Flat 1a, Bank Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AE

Director24 April 2008Active
3 St Peters House, Bank Street, Bishops Waltham, Southampton, England, SO32 1AE

Director02 December 2017Active
1b St Peters House Bank Street, Bishops Waltham, Southampton, SO32 1AE

Director22 October 1995Active
1b St Peters House, Southampton, SO32 1AE

Director04 March 2004Active
Flat 1b, Bank Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AE

Director29 January 2008Active
Windmill House St Johns Lane, Shedfield, Southampton, SO32 2TA

Director25 August 1994Active
Flat 3, Bank Street, Bishops Waltham, Southampton, SO32 1AE

Director08 February 2008Active
1b St Peters House, St Peters Street, Bishops Waltham, SO32 1AD

Director23 October 1998Active
47 Common Road, Chandlers Ford, Eastleigh, SO53 1HG

Director25 August 1994Active
1a St Peters House, Bank Street Bishops Waltham, Southampton, SO32 1AE

Director23 January 2001Active
1a St Peters House, Bank Street Bishops Waltham, Southampton, SO32 1EA

Director10 March 1995Active
3 St Peters House, Southampton, SO32 1AE

Director29 October 1999Active
Flat 1a, Bank Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AE

Director25 May 2011Active
27 Calton Walk, Bath, BA2 4QQ

Director07 February 1997Active
17 Sycamore Road, Bishops Waltham, Southampton, SO32 1ES

Director01 October 2003Active
1b St Peters House, Bank Street,, Bishops Waltham, SO32 1AE

Director01 August 2001Active
1b, St Peters House, Bishop Waltham,

Director10 March 1995Active
2 Yew Tree Cottages, North Waltham, Basingstoke, RG25 2DA

Director25 August 1994Active
2 Yew Tree Cottages, North Waltham, Basingstoke, RG25 2DA

Director25 August 1994Active
1b St Peters House, Bank Street, Bishops Waltham, Southampton, England, SO32 1AE

Director20 October 2020Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.