ST ALDATES PROPERTIES LIMITED
Overview
Company Name | ST ALDATES PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03660670 |
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 ALDATES PROPERTIES LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is ST ALDATES PROPERTIES LIMITED located?
Registered Office Address | North Lodge Hawkesyard Armitage Lane WS15 1PS Rugeley Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST ALDATES PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HOVE COLLEGE PROPERTIES LIMITED | Jun 06, 2002 | Jun 06, 2002 |
HOVE COLLEGE LIMITED | Mar 28, 2000 | Mar 28, 2000 |
WESTBOURNE HOLDING LIMITED | Nov 03, 1998 | Nov 03, 1998 |
What are the latest accounts for ST ALDATES PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ST ALDATES PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for ST ALDATES PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Mr Simon James Cleaver on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Simon James Cleaver as a person with significant control on Nov 21, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Anna Marie Richards as a secretary on Oct 23, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Zoe Isobel Nicklin as a secretary on Oct 23, 2018 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 9 pages | AA | ||||||||||
Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road, Rugeley Staffordshire WS15 1PU to North Lodge Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ST ALDATES PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDS, Anna Marie | Secretary | Hawkesyard Armitage Lane WS15 1PS Rugeley North Lodge Staffordshire England | 251738080001 | |||||||
CLEAVER, Simon James | Director | Trigon Road SW8 1NH London 17 England | United Kingdom | British | Director | 38359860003 | ||||
CLEAVER, Simon James | Secretary | 2b Lexham Mews W8 6JW London | British | Director | 38359860002 | |||||
NICKLIN, Zoe Isobel | Secretary | 2 Hillside WS15 3DP Abbots Bromley Staffordshire | British | 18694500002 | ||||||
SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
LODER, Carolyn | Director | Shepherds Cottage Bazehill Road BN2 7DB Rottingdean Brighton Sussex | British | Director | 86107210001 | |||||
SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 |
Who are the persons with significant control of ST ALDATES PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon James Cleaver | Apr 06, 2016 | Hawkesyard Armitage Lane WS15 1PS Rugeley North Lodge Staffordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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