ST. PETER'S HOUSE LIMITED

ST. PETER'S HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. PETER'S HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01768001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. PETER'S HOUSE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ST. PETER'S HOUSE LIMITED located?

    Registered Office Address
    1 Colmore Square
    Colmore Square
    B4 6AA Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. PETER'S HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. PETER'S HOUSE LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for ST. PETER'S HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Roy Botterill as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Keith Hamilton Spedding on Feb 06, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 24, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 24, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Director's details changed for Mr Keith Hamilton Spedding on Oct 07, 2016

    2 pagesCH01

    Confirmation statement made on Feb 24, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 10
    SH01

    Director's details changed for Mr Keith Hamilton Spedding on Feb 23, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Who are the officers of ST. PETER'S HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEDDING, Keith Hamilton
    B4 6AA Birmingham
    No 1 Colmore Square
    United Kingdom
    Director
    B4 6AA Birmingham
    No 1 Colmore Square
    United Kingdom
    United KingdomBritish154427010003
    BOTHAM, Katie
    Northcliffe Avenue
    NG3 6DA Nottingham
    13
    Nottinghamshire
    Secretary
    Northcliffe Avenue
    NG3 6DA Nottingham
    13
    Nottinghamshire
    British85983710002
    HARCOURT, Roger
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    Secretary
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    British136601100001
    MEDHURST, Karen Elizabeth
    19 The Ropewalk
    NG1 5DU Nottingham
    Secretary
    19 The Ropewalk
    NG1 5DU Nottingham
    British73665880002
    SHAW, Darren
    19 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    Secretary
    19 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    British68801160001
    WATERHOUSE, Nigel Paul
    11 Rossett Close
    Gamston
    NG2 6QJ Nottingham
    Nottinghamshire
    Secretary
    11 Rossett Close
    Gamston
    NG2 6QJ Nottingham
    Nottinghamshire
    British68585710001
    WIMBUSH, Timothy Michael
    19 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    Secretary
    19 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    British64265380002
    ANTONIAK, Andrew Peter
    Greendales
    Grays Drive
    NG15 9HY Ravenshead
    Nottinghamshire
    Director
    Greendales
    Grays Drive
    NG15 9HY Ravenshead
    Nottinghamshire
    British101568380001
    BILLYEALD, Charles Patrick
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    Director
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    EnglandBritish75681620001
    BOTTERILL, Roy
    Colton Square
    LE1 1QH Leicester
    2
    England
    Director
    Colton Square
    LE1 1QH Leicester
    2
    England
    United KingdomBritish77613990002
    BRACKENBURY, Richard
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    Director
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    EnglandBritish50804870002
    COOPER, Ashley Herbert William
    7 Priory Road
    West Bridgford
    NG2 5HU Nottingham
    Nottinghamshire
    Director
    7 Priory Road
    West Bridgford
    NG2 5HU Nottingham
    Nottinghamshire
    United KingdomBritish30854670001
    DAVIE, Gary Paul
    c/o Shakespeares Legal Llp
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    United Kingdom
    Director
    c/o Shakespeares Legal Llp
    Temple Street
    B2 5DJ Birmingham
    Somerset House
    United Kingdom
    EnglandBritish141974370001
    FELL, David William
    St Peters House
    Bridge Street
    NG18 1AL Mansfield
    Nottinghamshire
    Director
    St Peters House
    Bridge Street
    NG18 1AL Mansfield
    Nottinghamshire
    British11119420001
    HARRINGTON, Charles Edward
    75 Woodthorpe Drive
    Woodthorpe
    NG5 4GY Nottingham
    Nottinghamshire
    Director
    75 Woodthorpe Drive
    Woodthorpe
    NG5 4GY Nottingham
    Nottinghamshire
    British50804890001
    JAMES, Duncan Andrew Frederick
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    Director
    Park House
    Friar Lane
    NG1 6DN Nottingham
    Nottinghamshire
    EnglandBritish62355190001
    MEDHURST, Karen Elizabeth
    19 The Ropewalk
    NG1 5DU Nottingham
    Director
    19 The Ropewalk
    NG1 5DU Nottingham
    British73665880002
    SHEPPERSON, Alec Edward
    St Peters House
    Bridge Street
    NG18 1AL Mansfield
    Nottinghamshire
    Director
    St Peters House
    Bridge Street
    NG18 1AL Mansfield
    Nottinghamshire
    British33222790004
    SMITH, Nicholas Rupert Paris
    12 Chimes Meadow
    NG25 0GB Southwell
    Nottinghamshire
    Director
    12 Chimes Meadow
    NG25 0GB Southwell
    Nottinghamshire
    British33222800002
    WILSON, Robin Keith
    Yule Croft High Oakham Road
    NG18 5AJ Mansfield
    Nottinghamshire
    Director
    Yule Croft High Oakham Road
    NG18 5AJ Mansfield
    Nottinghamshire
    British16405150001
    WIMBUSH, Timothy Michael
    19 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    Director
    19 The Ropewalk
    NG1 5DU Nottingham
    Nottinghamshire
    British64265380002

    Who are the persons with significant control of ST. PETER'S HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    B4 6AA Birmingham
    No 1 Colmore Square
    United Kingdom
    Apr 06, 2016
    B4 6AA Birmingham
    No 1 Colmore Square
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc319029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0