ST ALDATES PROPERTIES LIMITED

ST ALDATES PROPERTIES LIMITED

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

    Company NameST ALDATES PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03660670
    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 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 AddressNo

    What were the previous names of ST ALDATES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOVE COLLEGE PROPERTIES LIMITEDJun 06, 2002Jun 06, 2002
    HOVE COLLEGE LIMITEDMar 28, 2000Mar 28, 2000
    WESTBOURNE HOLDING LIMITEDNov 03, 1998Nov 03, 1998

    What are the latest accounts for ST ALDATES PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ST ALDATES PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for ST ALDATES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2019

    10 pagesAA

    Director's details changed for Mr Simon James Cleaver on Nov 21, 2019

    2 pagesCH01

    Change of details for Mr Simon James Cleaver as a person with significant control on Nov 21, 2019

    2 pagesPSC04

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Anna Marie Richards as a secretary on Oct 23, 2018

    2 pagesAP03

    Termination of appointment of Zoe Isobel Nicklin as a secretary on Oct 23, 2018

    1 pagesTM02

    Unaudited abridged accounts made up to Aug 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    9 pagesAA

    Annual return made up to Nov 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of ST ALDATES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Anna Marie
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    Secretary
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    251738080001
    CLEAVER, Simon James
    Trigon Road
    SW8 1NH London
    17
    England
    Director
    Trigon Road
    SW8 1NH London
    17
    England
    United KingdomBritishDirector38359860003
    CLEAVER, Simon James
    2b Lexham Mews
    W8 6JW London
    Secretary
    2b Lexham Mews
    W8 6JW London
    BritishDirector38359860002
    NICKLIN, Zoe Isobel
    2 Hillside
    WS15 3DP Abbots Bromley
    Staffordshire
    Secretary
    2 Hillside
    WS15 3DP Abbots Bromley
    Staffordshire
    British18694500002
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    LODER, Carolyn
    Shepherds Cottage
    Bazehill Road
    BN2 7DB Rottingdean
    Brighton Sussex
    Director
    Shepherds Cottage
    Bazehill Road
    BN2 7DB Rottingdean
    Brighton Sussex
    BritishDirector86107210001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Who are the persons with significant control of ST ALDATES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon James Cleaver
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    Apr 06, 2016
    Hawkesyard
    Armitage Lane
    WS15 1PS Rugeley
    North Lodge
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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