ST. DAVID'S (NO. 2) LIMITED
Overview
Company Name | ST. DAVID'S (NO. 2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04765789 |
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. DAVID'S (NO. 2) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST. DAVID'S (NO. 2) LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST. DAVID'S (NO. 2) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2870) LIMITED | May 15, 2003 | May 15, 2003 |
What are the latest accounts for ST. DAVID'S (NO. 2) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST. DAVID'S (NO. 2) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for ST. DAVID'S (NO. 2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||
Appointment of Leigh Mccaveny as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Philip Graham Dixon as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Appointment of Land Securities Management Services Limited as a director on Mar 27, 2023 | 2 pages | AP02 | ||
Appointment of Ls Director Limited as a director on Mar 27, 2023 | 2 pages | AP02 | ||
Termination of appointment of Jason Hunt Wade as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pablo Sueiras as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jack Matthew Busby as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Jonathan Russell as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Petts as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr Pablo Sueiras as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Petts as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jack Matthew Busby as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Jonathan Russell as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jonathan Russell as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Russell James Loveland as a director on May 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Petts as a director on May 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew Jonathan Russell as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Who are the officers of ST. DAVID'S (NO. 2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 290624530001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 133814600001 | ||||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | Chartered Surveyor | 14465220002 | ||||||||
AINSLEY, Jonathan Mark | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Chartered Surveyor | 165139950001 | ||||||||
AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | Chartered Surveyor | 73246590001 | ||||||||
ALLEN, Robert Lee | Director | Broadway SW1H 0BU London 40 United Kingdom | United Kingdom | British | Accountant | 132793870003 | ||||||||
ARMSTRONG, Simon Duncan | Director | 43 Carlisle Avenue AL3 5LX St. Albans Hertfordshire | British | Chartered Surveyor | 98959380001 | |||||||||
BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | Finance & Operations Director | 545530002 | ||||||||
BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | Chartered Surveyor | 83319540002 | ||||||||
BUSBY, Jack Matthew | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 298217810001 | ||||||||
BUTTERWORTH, Michael George | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | Chartered Surveyor | 48160080002 | ||||||||
CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | Chartered Surveyor | 65264230002 | ||||||||
CHALDECOTT, Kay Elizabeth | Director | Broadway SW1H 0BU London 40 | England | British | Chartered Surveyor | 68694110002 | ||||||||
CHRISTIAN-WEST, Ailish Martina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | Irish | Chartered Surveyor | 139461680007 | ||||||||
CLAY, Suzanne Penelope | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Portfolio Director | 161965300001 | ||||||||
CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | Director | 75828760001 | |||||||||
COLES, Rosemary Jane | Director | 75 Blandford Street W1U 8AD London | British | Chartered Surveyor | 117489250001 | |||||||||
CONWAY, Gerard Patrick Adriaan Mccleester | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Chartered Accountant | 164550040001 | ||||||||
DIXON, Andrew Philip Graham | Director | Station Road HP5 1DH Chesham 16 Buckinghamshire | England | British | Chartered Accountant | 231065280001 | ||||||||
DON-WAUCHOPE, Despina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||||||
DUDLEY, Andrew Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Project Manager | 154453320001 | ||||||||
DUDLEY, Andrew Stephen | Director | The Mount KT19 2EA Fetcham 36 Surrey | United Kingdom | British | Project Manager | 154453320001 | ||||||||
ELLIS, Martin David | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | Project Manager | 108375330002 | ||||||||
ELLIS, Martin David | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | Project Manager | 108375330002 | ||||||||
ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | Project Manager | 108375330002 | ||||||||
FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | Chartered Surveyor | 64221620001 | |||||||||
FISCHEL, David Andrew | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | Chartered Accountant | 8845220002 | ||||||||
FLINN, Colin | Director | Broadway SW1H 0BT London 40 England | United Kingdom | British | Company Director | 205809260001 | ||||||||
FLINN, Colin | Director | Broadway SW1H 0BT London 40 England | United Kingdom | British | Director | 205809260001 | ||||||||
FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 245861780002 | ||||||||
GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | Accountant | 246053300001 |
Who are the persons with significant control of ST. DAVID'S (NO. 2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St David's (General Partner) Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
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