ST DAVIDS RESIDENTS COMPANY LIMITED

ST DAVIDS RESIDENTS COMPANY LIMITED

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

    Company NameST DAVIDS RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03403204
    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 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 AddressNo

    What were the previous names of ST DAVIDS RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST DAVIDS RESIDENTS MANAGEMENT COMPANY LIMITEDSep 29, 1997Sep 29, 1997
    FILBUK 464 LIMITEDJul 14, 1997Jul 14, 1997

    What are the latest accounts for ST DAVIDS RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ST DAVIDS RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2025
    Next Confirmation Statement DueJul 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2024
    OverdueNo

    What are the latest filings for ST DAVIDS RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Victoria Louise Easton on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mr Michael Brimacombe on Mar 25, 2025

    2 pagesCH01

    Change of details for Mr Michael Brimacombe as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    Change of details for Mr Brian Schofield as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    Change of details for Mr Christopher John Philpott as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    Change of details for Mrs Victoria Louise Easton as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Deborah Ann Phillips as a director on Oct 07, 2024

    1 pagesTM01

    Director's details changed for Mr Christopher John Philpott on Oct 03, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher John Philpott on Oct 03, 2024

    2 pagesCH01

    Confirmation statement made on Jul 03, 2024 with updates

    13 pagesCS01

    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 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2024

    2 pagesAP04

    Termination of appointment of Karen Screen as a secretary on Apr 01, 2024

    1 pagesTM02

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

    4 pagesAA

    Confirmation statement made on Jul 03, 2023 with updates

    10 pagesCS01

    Director's details changed for Mr Christopher John Philpott on Feb 09, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mrs Deborah Ann Phillips as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Cessation of Angela Elizabeth Jones as a person with significant control on Feb 03, 2022

    1 pagesPSC07

    Termination of appointment of Angela Elizabeth Jones as a director on Feb 03, 2022

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of ST DAVIDS RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    BRIMACOMBE, Michael
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    WalesBritishTaxi Proprietor254134610001
    EASTON, Victoria Louise
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishTeacher152556930001
    PHILPOTT, Christopher John
    Goshawk Road
    SA61 2TZ Haverfordwest
    107
    United Kingdom
    Director
    Goshawk Road
    SA61 2TZ Haverfordwest
    107
    United Kingdom
    United KingdomBritishProperty113703260003
    SCHOFIELD, Brian
    1 Hendre Fach Isaf Dwrbach
    Jordanston
    SA65 9RR Fishguard
    Pembrokeshire
    Director
    1 Hendre Fach Isaf Dwrbach
    Jordanston
    SA65 9RR Fishguard
    Pembrokeshire
    WalesBritishRetail88487690001
    LLOYD, John Edbrooke
    Ashwood
    Camrose
    SA62 6JD Haverfordwest
    Pembrokeshire
    Secretary
    Ashwood
    Camrose
    SA62 6JD Haverfordwest
    Pembrokeshire
    British10684430002
    MORRIS, Thomas Edward Ieuan
    Tycoch
    Latimer Road
    SA19 6HS Llandeilo
    Dyfed
    Secretary
    Tycoch
    Latimer Road
    SA19 6HS Llandeilo
    Dyfed
    BritishSolicitor32634670001
    SCREEN, Karen
    Ethos
    Kings Road
    SA1 8AS Swansea
    R J Chartered Surveyors
    Wales
    Secretary
    Ethos
    Kings Road
    SA1 8AS Swansea
    R J Chartered Surveyors
    Wales
    151296150001
    FILBUK (SECRETARIES) LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Secretary
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    69387920001
    GREENHART ESTATE MANAGEMENT LIMITED
    10 Works Road
    SG6 1LB Letchworth Garden City
    Hertfordshire
    Secretary
    10 Works Road
    SG6 1LB Letchworth Garden City
    Hertfordshire
    111066140001
    PREIM LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    93165050011
    DYAS, John Leonard
    109 Pembroke Road
    SA61 1LY Haverfordwest
    Dyfed
    Director
    109 Pembroke Road
    SA61 1LY Haverfordwest
    Dyfed
    WalesBritishCivil Engineer15188410001
    EVANS, Richard Jonathan
    Longhill
    Roch
    SA62 6AW Haverfordwest
    Pembrokeshire
    Director
    Longhill
    Roch
    SA62 6AW Haverfordwest
    Pembrokeshire
    United KingdomBritishCompany Director18605910002
    JONES, Angela Elizabeth
    Ethos
    Kings Road
    SA1 8AS Swansea
    R J Chartered Surveyors
    Wales
    Director
    Ethos
    Kings Road
    SA1 8AS Swansea
    R J Chartered Surveyors
    Wales
    WalesBritishTransport Supervisior173648150001
    PALMER, Richard William
    Y Bryn Deerland
    Llangwm
    SA62 4NG Haverfordwest
    Director
    Y Bryn Deerland
    Llangwm
    SA62 4NG Haverfordwest
    United KingdomBritishConsultant21868770002
    PHILLIPS, Deborah Ann
    Park Lane
    CR0 1JB Croydon
    94 Park Lane
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94 Park Lane
    United Kingdom
    WalesWelshPsychotherapist/Consultant297671340001
    PRICE, David James
    18 Goshawk Road
    SA61 2UB Haverfordwest
    Dyfed
    Director
    18 Goshawk Road
    SA61 2UB Haverfordwest
    Dyfed
    BritishIt Analyst Programmer97111560001
    RYAN, James Thomas
    1 Goshawk Road
    SA61 2TY Haverfordwest
    Pembrokeshire
    Director
    1 Goshawk Road
    SA61 2TY Haverfordwest
    Pembrokeshire
    United KingdomBritishPipefitter & Welder97299660001
    SCREEN, Karen Elaine
    116 River View
    CF14 2QH Cardiff
    South Glamorgan
    Director
    116 River View
    CF14 2QH Cardiff
    South Glamorgan
    United KingdomBritishLecturer118321970002
    SEXTON, Lisa Marie
    Ethos
    Kings Road
    SA1 8AS Swansea
    C/O Rowland Jones Chartered Surveyors
    Wales
    Director
    Ethos
    Kings Road
    SA1 8AS Swansea
    C/O Rowland Jones Chartered Surveyors
    Wales
    WalesBritishCarer156921560001
    STILES, William Ernest
    Swn Y Don Tregwynt
    Castle Morris
    SA62 5UX Haverfordwest
    Pembrokeshire
    Director
    Swn Y Don Tregwynt
    Castle Morris
    SA62 5UX Haverfordwest
    Pembrokeshire
    BritishRetired105547800001
    SYKES, Richard Outram
    Forest Farm
    SA67 8RD Narberth
    Pembrokeshire
    Director
    Forest Farm
    SA67 8RD Narberth
    Pembrokeshire
    BritishSurveyor97111660001
    THOMAS, Fiona Louise
    Ethos
    Kings Road
    SA1 8AS Swansea
    C/O Rowland Jones Chartered Surveyors
    Director
    Ethos
    Kings Road
    SA1 8AS Swansea
    C/O Rowland Jones Chartered Surveyors
    WalesBritishRental Negotiator228094880001
    ANNINGTON NOMINEES LIMITED
    1 Callaghan Square
    CF10 5BT Cardiff
    Director
    1 Callaghan Square
    CF10 5BT Cardiff
    84486670002
    FILBUK NOMINEES LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Brimacombe
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Jan 09, 2019
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Fiona Louise Thomas
    Ethos
    Kings Road
    SA1 8AS Swansea
    C/O Rowland Jones Chartered Surveyors
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Angela Elizabeth Jones
    Ethos
    Kings Road
    SA1 8AS Swansea
    R J Chartered Surveyors
    Wales
    Apr 06, 2016
    Ethos
    Kings Road
    SA1 8AS Swansea
    R J Chartered Surveyors
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Lisa Marie Sexton
    Ethos
    Kings Road
    SA1 8AS Swansea
    C/O Rowland Jones Chartered Surveyors
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brian Schofield
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Apr 06, 2016
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Victoria Louise Easton
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Apr 06, 2016
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher John Philpott
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Apr 06, 2016
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ST DAVIDS RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2016Jul 04, 2016The 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