UKBizDB.co.uk

ST. PETER'S HOUSE (NOMINEES) LIMITED

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

This company is commonly known as St. Peter's House (nominees) Limited. The company was founded 40 years ago and was given the registration number 01770224. The firm's registered office is in BIRMINGHAM. You can find them at 1 Colmore Square, Colmore Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ST. PETER'S HOUSE (NOMINEES) LIMITED
Company Number:01770224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Colmore Square, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Colton Square, Leicester, England, LE1 1QH

Director29 August 2014Active
1 Colmore Square, Colmore Square, Birmingham, England, B4 6AA

Director14 January 2000Active
No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA

Director01 November 2010Active
13, Northcliffe Avenue, Nottingham, NG3 6DA

Secretary25 November 2002Active
Park House, Friar Lane, Nottingham, NG1 6DN

Secretary23 February 2009Active
19 The Ropewalk, Nottingham, NG1 5DU

Secretary20 September 1995Active
19 The Ropewalk, Nottingham, NG1 5DU

Secretary-Active
11 Rossett Close, Gamston, Nottingham, NG2 6QJ

Secretary21 January 2000Active
19 The Ropewalk, Nottingham, NG1 5DU

Secretary25 March 1993Active
Greendales, Grays Drive, Ravenshead, NG15 9HY

Director-Active
Park House, Friar Lane, Nottingham, NG1 6DN

Director05 October 2001Active
Park House, Friar Lane, Nottingham, NG1 6DN

Director21 January 2000Active
7 Priory Road, West Bridgford, Nottingham, NG2 5HU

Director05 October 2001Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Director01 November 2010Active
Wisteria Cottage, Woods Lane, Flintham, Newark, NG23 5LR

Director-Active
Park House, Friar Lane, Nottingham, NG1 6DN

Director01 February 2012Active
75 Woodthorpe Drive, Woodthorpe, Nottingham, NG5 4GY

Director05 October 2001Active
19 The Ropewalk, Nottingham, NG1 5DU

Director-Active
19 The Ropewalk, Nottingham, NG1 5DU

Director20 September 1995Active
St Peters House, Bridge Street, Mansfield, NG18 1AL

Director-Active
12 Chimes Meadow, Southwell, NG25 0GB

Director-Active
Yule Croft High Oakham Road, Mansfield, NG18 5AJ

Director-Active
19 The Ropewalk, Nottingham, NG1 5DU

Director-Active

People with Significant Control

Shakespeare Martineau Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Change person director company with change date.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-07-27Address

Change registered office address company with date old address new address.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type dormant.

Download
2014-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.