ST. PAUL'S DEVELOPMENTS LIMITED

ST. PAUL'S DEVELOPMENTS LIMITED

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

    Company NameST. PAUL'S DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01893345
    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. PAUL'S DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ST. PAUL'S DEVELOPMENTS LIMITED located?

    Registered Office Address
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. PAUL'S DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. PAUL'S DEVELOPMENTS PLCMar 31, 1989Mar 31, 1989
    SAINT-PAULS DEVELOPMENTS LIMITEDAug 11, 1988Aug 11, 1988
    SAINT PAULS DEVELOPMENT LIMITED Apr 22, 1988Apr 22, 1988
    SOUTH YORKSHIRE (PROMOTIONS) LIMITEDMar 07, 1985Mar 07, 1985

    What are the latest accounts for ST. PAUL'S DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ST. PAUL'S DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for ST. PAUL'S DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Nov 30, 2023

    32 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account and capital redemption reserve 15/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John David Newton as a director on Dec 31, 2023

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    19 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Group of companies' accounts made up to Nov 30, 2022

    32 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2021

    33 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Keith Michael Mellors on Aug 19, 2021

    2 pagesCH01

    Group of companies' accounts made up to Nov 30, 2020

    34 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2019

    36 pagesAA

    Satisfaction of charge 15 in full

    1 pagesMR04

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Interim accounts made up to Mar 31, 2019

    19 pagesAA

    Group of companies' accounts made up to Nov 30, 2018

    33 pagesAA

    Change of details for Spd Holdings Ltd as a person with significant control on Jul 13, 2017

    2 pagesPSC05

    Who are the officers of ST. PAUL'S DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREASLEY, Antony Frederick
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Secretary
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    BritishAccountant69165360001
    GREASLEY, Antony Frederick
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    United KingdomBritishAccountant69165360008
    MELLORS, Keith Michael
    92 North Street
    LS2 7PN Leeds
    Smithfiled House
    West Yorkshire
    United Kingdom
    Director
    92 North Street
    LS2 7PN Leeds
    Smithfiled House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector40983870002
    WALDRON, Brian Geoffrey
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    GibraltarBritishCompany Director4324630003
    KING, Richard Anthony
    St Pauls House
    Park Square
    LS1 2PJ Leeds
    West Yorkshire
    Secretary
    St Pauls House
    Park Square
    LS1 2PJ Leeds
    West Yorkshire
    British7238640001
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Secretary
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    British979440001
    BALFOUR, Neil Roxburgh
    Warwick Square
    SW1V 2AJ London
    55
    Director
    Warwick Square
    SW1V 2AJ London
    55
    BritishCompany Director3048950001
    BURRELL, Melvin James Edwin
    London Street
    EH3 6NA Edinburgh
    26
    United Kingdom
    Director
    London Street
    EH3 6NA Edinburgh
    26
    United Kingdom
    United KingdomBritishCompany Director9782030005
    CLARK, John Reavley
    6 Vine Close
    S71 2HA Barnsley
    South Yorkshire
    Director
    6 Vine Close
    S71 2HA Barnsley
    South Yorkshire
    United KingdomBritishSolicitor62752530002
    ELLIOTT, David Brian
    56 Mowson Lane
    Worrall
    S35 0AJ Sheffield
    South Yorkshire
    Director
    56 Mowson Lane
    Worrall
    S35 0AJ Sheffield
    South Yorkshire
    Great BritainBritishProject Manager67685070001
    GIBSON, Ian William
    102 Riverdale Road
    Ranmoor
    S10 3FD Sheffield
    South Yorkshire
    Director
    102 Riverdale Road
    Ranmoor
    S10 3FD Sheffield
    South Yorkshire
    United KingdomBritishDevelopment Director60252310001
    KING, Richard Anthony
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    Director
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    United KingdomBritishCompany Director10844450001
    NEWTON, John David
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    United KingdomBritishChartered Surveyor91327940003
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Director
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    United KingdomBritishChartered Accountant979440001
    THOMPSON, George Brian
    41 Old Orchard
    Haxby
    YO3 3DS York
    North Yorkshire
    Director
    41 Old Orchard
    Haxby
    YO3 3DS York
    North Yorkshire
    BritishSurveyor13629380001
    THOMSON, Brian Malcolm
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    Director
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    BritishDirector5774340006
    THOMSON, Brian Malcolm
    Manor House Bawtry Road
    Hatfield Woodhouse
    Doncaster
    South Yorkshire
    Director
    Manor House Bawtry Road
    Hatfield Woodhouse
    Doncaster
    South Yorkshire
    BritishCompany Director5774340002

    Who are the persons with significant control of ST. PAUL'S DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Apr 06, 2016
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05146934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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