UKBizDB.co.uk

ST WILFRIDS DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as St Wilfrids Development Company Limited. The company was founded 26 years ago and was given the registration number 03548004. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST WILFRIDS DEVELOPMENT COMPANY LIMITED
Company Number:03548004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable, Cockaynes Lane, Alresford, Colchester, England, CO7 8BZ

Director05 November 2009Active
Stable, Cockaynes Lane, Alresford, Colchester, England, CO7 8BZ

Director17 April 1998Active
Northgate House, Plough Road Great Bentley, Colchester, CO7 8LG

Secretary17 April 1998Active
Stable, Cockaynes Lane, Alresford, Colchester, England, CO7 8BZ

Secretary01 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 April 1998Active
Halebourne House, Halebourne Lane, Chobham, GU24 8SL

Director17 April 1998Active
Wetherden Cottage, Wetherden Road, Haughley, Stowmarket, United Kingdom, IP14 3RE

Director16 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 April 1998Active

People with Significant Control

Mr Craig Griffin
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Stable, Cockaynes Lane, Colchester, England, CO7 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Keith Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Stable, Cockaynes Lane, Colchester, England, CO7 8BZ
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 (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
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Address

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

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

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

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Change of name

Certificate change of name company.

Download
2015-11-11Address

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

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.