UKBizDB.co.uk

ST.DAVID'S (GENERAL PARTNER) LIMITED

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

This company is commonly known as St.david's (general Partner) Limited. The company was founded 21 years ago and was given the registration number 04765791. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST.DAVID'S (GENERAL PARTNER) LIMITED
Company Number:04765791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director27 March 2023Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director27 March 2023Active
100 Victoria Street, London, England, SW1E 5JL

Corporate Director27 March 2023Active
41 Links Road, Epsom, KT17 3PP

Secretary24 February 2004Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary15 May 2003Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director16 July 2004Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director30 November 2011Active
5, Strand, London, United Kingdom, WC2N 5AF

Director26 March 2008Active
40, Broadway, London, United Kingdom, SW1H 0BU

Director21 November 2019Active
43 Carlisle Avenue, St. Albans, AL3 5LX

Director24 February 2004Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director16 July 2004Active
5, Strand, London, United Kingdom, WC2N 5AF

Director04 February 2009Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 July 2022Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director30 November 2011Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director16 July 2004Active
40, Broadway, London, SW1H 0BU

Director16 July 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 March 2014Active
5, Strand, London, United Kingdom, WC2N 5AF

Director20 May 2013Active
19 Shenley Hill, Radlett, WD7 7AT

Director24 February 2004Active
75 Blandford Street, London, W1U 8AD

Director21 April 2006Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director30 November 2011Active
16, Station Road, Chesham, HP5 1DH

Director25 August 2020Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director16 December 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director29 March 2019Active
36, The Mount, Fetcham, KT19 2EA

Director01 May 2008Active
40, Broadway, London, SW1H 0BT

Director31 December 2010Active
40, Broadway, London, SW1H 0BU

Director19 January 2009Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director18 October 2005Active
20 Hawthorne Road, Bickley, BR1 2HH

Director24 February 2004Active
40, Broadway, London, SW1H 0BU

Director16 July 2004Active
40, Broadway, London, England, SW1H 0BT

Director01 February 2020Active
40, Broadway, London, England, SW1H 0BT

Director30 March 2016Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 January 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director26 April 2019Active

People with Significant Control

Ls Cardiff (Gp) Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Intu Cardiff Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:40, Broadway, London, United Kingdom, SW1H 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Accounts

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint corporate director company with name date.

Download
2023-03-29Officers

Appoint corporate director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.