UKBizDB.co.uk

ST PETERS HOUSE (DERBY) LIMITED

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

This company is commonly known as St Peters House (derby) Limited. The company was founded 39 years ago and was given the registration number 01861705. The firm's registered office is in LONDON. You can find them at Grant Thornton Uk Llp, 30 Finsbury Square, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ST PETERS HOUSE (DERBY) LIMITED
Company Number:01861705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 1984
End of financial year:30 June 2012
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Bank, Church Lane, Shilton, Burford, OX18 4AD

Secretary29 January 2010Active
1082, 1 Rothschild Boulevard, Tel Aviv, Israel,

Director-Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Director10 April 2013Active
Apartment B61, Roc Fleuri, 1 Rue Du Tenao, Monaco, MC98000

Director12 March 1996Active
24 Adelaide Close, Stanmore, HA7 3EN

Secretary-Active
Flat 52 Berkeley House, 15 Hay Hill, London, W1X 7LH

Director-Active
Armscote Manor, Armscote, CV37 8DA

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved liquidation.

Download
2021-02-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-04Resolution

Resolution.

Download
2013-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-06-25Address

Change registered office address company with date old address.

Download
2013-06-25Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-06-06Address

Change registered office address company with date old address.

Download
2013-04-19Officers

Appoint person director company with name.

Download
2013-04-19Mortgage

Mortgage satisfy charge full.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download
2013-04-10Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.