ST DAVIDS RESIDENTS COMPANY LIMITED
Overview
| Company Name | ST DAVIDS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03403204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST DAVIDS RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST DAVIDS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST DAVIDS RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST DAVIDS RESIDENTS MANAGEMENT COMPANY LIMITED | Sep 29, 1997 | Sep 29, 1997 |
| FILBUK 464 LIMITED | Jul 14, 1997 | Jul 14, 1997 |
What are the latest accounts for ST DAVIDS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST DAVIDS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for ST DAVIDS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Christopher John Philpott as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Brimacombe as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher John Philpott on Aug 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Schofield on Aug 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 03, 2025 with updates | 12 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Brian Schofield as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Cessation of Victoria Louise Easton as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Cessation of Christopher John Philpott as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Cessation of Michael Brimacombe as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Director's details changed for Ms Victoria Louise Easton on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Brimacombe on Mar 25, 2025 | 2 pages | CH01 | ||
Change of details for Mr Michael Brimacombe as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Brian Schofield as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Christopher John Philpott as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Change of details for Mrs Victoria Louise Easton as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 94 Park Lane Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Deborah Ann Phillips as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher John Philpott on Oct 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Philpott on Oct 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 03, 2024 with updates | 13 pages | CS01 | ||
Registered office address changed from R J Chartered Surveyors Ethos Kings Road Swansea SA1 8AS Wales to 94 Park Lane Park Lane Croydon CR0 1JB on Apr 26, 2024 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||
Who are the officers of ST DAVIDS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England |
| 147749880002 | ||||||||||
| EASTON, Victoria Louise | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 152556930001 | |||||||||
| SCHOFIELD, Brian | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Wales | British | 88487690001 | |||||||||
| LLOYD, John Edbrooke | Secretary | Ashwood Camrose SA62 6JD Haverfordwest Pembrokeshire | British | 10684430002 | ||||||||||
| MORRIS, Thomas Edward Ieuan | Secretary | Tycoch Latimer Road SA19 6HS Llandeilo Dyfed | British | 32634670001 | ||||||||||
| SCREEN, Karen | Secretary | Ethos Kings Road SA1 8AS Swansea R J Chartered Surveyors Wales | 151296150001 | |||||||||||
| FILBUK (SECRETARIES) LIMITED | Secretary | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 69387920001 | |||||||||||
| GREENHART ESTATE MANAGEMENT LIMITED | Secretary | 10 Works Road SG6 1LB Letchworth Garden City Hertfordshire | 111066140001 | |||||||||||
| PREIM LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 93165050011 | |||||||||||
| BRIMACOMBE, Michael | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Wales | British | 254134610001 | |||||||||
| DYAS, John Leonard | Director | 109 Pembroke Road SA61 1LY Haverfordwest Dyfed | Wales | British | 15188410001 | |||||||||
| EVANS, Richard Jonathan | Director | Longhill Roch SA62 6AW Haverfordwest Pembrokeshire | United Kingdom | British | 18605910002 | |||||||||
| JONES, Angela Elizabeth | Director | Ethos Kings Road SA1 8AS Swansea R J Chartered Surveyors Wales | Wales | British | 173648150001 | |||||||||
| PALMER, Richard William | Director | Y Bryn Deerland Llangwm SA62 4NG Haverfordwest | United Kingdom | British | 21868770002 | |||||||||
| PHILLIPS, Deborah Ann | Director | Park Lane CR0 1JB Croydon 94 Park Lane United Kingdom | Wales | Welsh | 297671340001 | |||||||||
| PHILPOTT, Christopher John | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Wales | British | 113703260003 | |||||||||
| PRICE, David James | Director | 18 Goshawk Road SA61 2UB Haverfordwest Dyfed | British | 97111560001 | ||||||||||
| RYAN, James Thomas | Director | 1 Goshawk Road SA61 2TY Haverfordwest Pembrokeshire | United Kingdom | British | 97299660001 | |||||||||
| SCREEN, Karen Elaine | Director | 116 River View CF14 2QH Cardiff South Glamorgan | United Kingdom | British | 118321970002 | |||||||||
| SEXTON, Lisa Marie | Director | Ethos Kings Road SA1 8AS Swansea C/O Rowland Jones Chartered Surveyors Wales | Wales | British | 156921560001 | |||||||||
| STILES, William Ernest | Director | Swn Y Don Tregwynt Castle Morris SA62 5UX Haverfordwest Pembrokeshire | British | 105547800001 | ||||||||||
| SYKES, Richard Outram | Director | Forest Farm SA67 8RD Narberth Pembrokeshire | British | 97111660001 | ||||||||||
| THOMAS, Fiona Louise | Director | Ethos Kings Road SA1 8AS Swansea C/O Rowland Jones Chartered Surveyors | Wales | British | 228094880001 | |||||||||
| ANNINGTON NOMINEES LIMITED | Director | 1 Callaghan Square CF10 5BT Cardiff | 84486670002 | |||||||||||
| FILBUK NOMINEES LIMITED | Director | Eversheds Fitzalan House, Fitzalan Road CF24 0EE Cardiff South Glamorgan | 70441730001 |
Who are the persons with significant control of ST DAVIDS RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Brimacombe | Jan 09, 2019 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Fiona Louise Thomas | Mar 30, 2017 | Ethos Kings Road SA1 8AS Swansea C/O Rowland Jones Chartered Surveyors | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Brian Schofield | Apr 06, 2016 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Victoria Louise Easton | Apr 06, 2016 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Christopher John Philpott | Apr 06, 2016 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Angela Elizabeth Jones | Apr 06, 2016 | Ethos Kings Road SA1 8AS Swansea R J Chartered Surveyors Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mrs Lisa Marie Sexton | Apr 06, 2016 | Ethos Kings Road SA1 8AS Swansea C/O Rowland Jones Chartered Surveyors | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ST DAVIDS RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 03, 2016 | Jul 04, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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