ST.DAVID'S (GENERAL PARTNER) LIMITED
Overview
| Company Name | ST.DAVID'S (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04765791 |
| 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 (GENERAL PARTNER) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST.DAVID'S (GENERAL PARTNER) 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 (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2868) LIMITED | May 15, 2003 | May 15, 2003 |
What are the latest accounts for ST.DAVID'S (GENERAL PARTNER) 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.DAVID'S (GENERAL PARTNER) 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 (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 30 pages | AA | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Intu Cardiff Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC05 | ||
Amended audit exemption subsidiary accounts made up to Mar 31, 2024 | 30 pages | AAMD | ||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 32 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Who are the officers of ST.DAVID'S (GENERAL PARTNER) 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 | England | British | 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 | 14465220002 | |||||||||
| AINSLEY, Jonathan Mark | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | 165139950001 | |||||||||
| AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 73246590001 | |||||||||
| ALLEN, Robert Lee | Director | Broadway SW1H 0BU London 40 United Kingdom | United Kingdom | British | 132793870003 | |||||||||
| ARMSTRONG, Simon Duncan | Director | 43 Carlisle Avenue AL3 5LX St. Albans Hertfordshire | British | 98959380001 | ||||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 83319540002 | |||||||||
| BUSBY, Jack Matthew | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 298217810001 | |||||||||
| BUTTERWORTH, Michael George | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | 48160080002 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | Broadway SW1H 0BU London 40 | England | British | 68694110002 | |||||||||
| CHRISTIAN-WEST, Ailish Martina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | Irish | 139461680007 | |||||||||
| CLAY, Suzanne Penelope | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 161965300001 | |||||||||
| CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | 75828760001 | ||||||||||
| COLES, Rosemary Jane | Director | 75 Blandford Street W1U 8AD London | British | 117489250001 | ||||||||||
| CONWAY, Gerard Patrick Adriaan Mccleester | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | 164550040001 | |||||||||
| DIXON, Andrew Philip Graham | Director | Station Road HP5 1DH Chesham 16 Buckinghamshire | England | British | 231065280001 | |||||||||
| DON-WAUCHOPE, Despina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| DUDLEY, Andrew Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 154453320001 | |||||||||
| DUDLEY, Andrew Stephen | Director | The Mount KT19 2EA Fetcham 36 Surrey | United Kingdom | British | 154453320001 | |||||||||
| ELLIS, Martin David | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||||||
| FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | 64221620001 | ||||||||||
| FISCHEL, David Andrew | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | Broadway SW1H 0BT London 40 England | United Kingdom | British | 205809260001 | |||||||||
| FLINN, Colin | Director | Broadway SW1H 0BT London 40 England | United Kingdom | British | 205809260001 | |||||||||
| FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 245861780002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | 246053300001 |
Who are the persons with significant control of ST.DAVID'S (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Cardiff (Gp) Investments Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ls Cardiff (Gp) Investments 2 Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | 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