UKBizDB.co.uk

ST PETER'S PROJECT LIMITED

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

This company is commonly known as St Peter's Project Limited. The company was founded 26 years ago and was given the registration number 03568574. The firm's registered office is in LONDON. You can find them at St Peter's Italian Catholic Chur, 4 Back Hill, Clerkenwell Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ST PETER'S PROJECT LIMITED
Company Number:03568574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Peter's Italian Catholic Chur, 4 Back Hill, Clerkenwell Road, London, EC1R 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balfour House, 741 High Road, London, England, N12 0BP

Director24 April 2015Active
Hamilton House, 1 Temple Avenue, London, England, EC4Y 0HA

Director13 October 2018Active
23, Leigh Rodd, Carpenters Park, Watford, United Kingdom, WD19 5BJ

Director04 March 2011Active
Flat 21, 25 Tudor Street, London, EC4Y 0DD

Secretary01 June 2010Active
30 St Johns Lane, London, EC1M 4NB

Secretary21 May 1998Active
169 Latymer Court, Hammersmith Road, London, W6 7JQ

Secretary27 February 2001Active
4 Back Hill, Clerkenwell Road, London, EC1R 5EN

Director04 May 2001Active
24 Rosebery Court, Rosebery Avenue, London, EC1R 5HP

Director21 May 1998Active
Flat 21 25, Tudor Street, London, United Kingdom, EC4Y 0DD

Director01 September 2006Active
4 Backhill, London, EC1R 5EN

Director21 May 1998Active
13, Wharton Street, London, WC1X 9PT

Director04 March 2011Active
134 Clerkenwell Road, London, EC1R 5DL

Director05 January 2002Active
52, Canonbury Park North, London, N1 2JT

Director12 October 2009Active
4 Backhill, London, EC1R 5EN

Director21 May 1998Active

People with Significant Control

Father Andrea Fulco
Notified on:16 December 2019
Status:Active
Date of birth:June 1975
Nationality:Italian
Address:St Peter's Italian Catholic Chur, London, EC1R 5EN
Nature of control:
  • Significant influence or control
Mr Michael Damien Coffey
Notified on:06 April 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:St Peter's Italian Catholic Chur, London, EC1R 5EN
Nature of control:
  • Significant influence or control

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
2021-12-07Resolution

Resolution.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2016-10-14Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date no member list.

Download
2015-10-12Accounts

Accounts with accounts type total exemption full.

Download
2015-06-18Annual return

Annual return company with made up date no member list.

Download
2015-06-18Officers

Appoint person director company with name date.

Download
2014-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.