ST.DAVID'S (GENERAL PARTNER) LIMITED

ST.DAVID'S (GENERAL PARTNER) LIMITED

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

    Company NameST.DAVID'S (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04765791
    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.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 AddressNo

    What were the previous names of ST.DAVID'S (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2868) LIMITEDMay 15, 2003May 15, 2003

    What are the latest accounts for ST.DAVID'S (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST.DAVID'S (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ST.DAVID'S (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    30 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Intu Cardiff Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC05

    Amended audit exemption subsidiary accounts made up to Mar 31, 2024

    30 pagesAAMD

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    32 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Appointment of Leigh Mccaveny as a director on Mar 27, 2023

    2 pagesAP01

    Termination of appointment of Andrew Philip Graham Dixon as a director on Mar 27, 2023

    1 pagesTM01

    Appointment of Land Securities Management Services Limited as a director on Mar 27, 2023

    2 pagesAP02

    Appointment of Ls Director Limited as a director on Mar 27, 2023

    2 pagesAP02

    Termination of appointment of Jason Hunt Wade as a director on Mar 27, 2023

    1 pagesTM01

    Termination of appointment of Pablo Sueiras as a director on Mar 27, 2023

    1 pagesTM01

    Termination of appointment of Jack Matthew Busby as a director on Mar 27, 2023

    1 pagesTM01

    Termination of appointment of Andrew Jonathan Russell as a director on Mar 27, 2023

    1 pagesTM01

    Who are the officers of ST.DAVID'S (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish290624530001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    AINSLEY, Jonathan Mark
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritish165139950001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish73246590001
    ALLEN, Robert Lee
    Broadway
    SW1H 0BU London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BU London
    40
    United Kingdom
    United KingdomBritish132793870003
    ARMSTRONG, Simon Duncan
    43 Carlisle Avenue
    AL3 5LX St. Albans
    Hertfordshire
    Director
    43 Carlisle Avenue
    AL3 5LX St. Albans
    Hertfordshire
    British98959380001
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritish545530002
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish83319540002
    BUSBY, Jack Matthew
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish298217810001
    BUTTERWORTH, Michael George
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    EnglandBritish48160080002
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritish65264230002
    CHALDECOTT, Kay Elizabeth
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish68694110002
    CHRISTIAN-WEST, Ailish Martina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandIrish139461680007
    CLAY, Suzanne Penelope
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish161965300001
    CLEARY, Peter James
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Irish75828760001
    COLES, Rosemary Jane
    75 Blandford Street
    W1U 8AD London
    Director
    75 Blandford Street
    W1U 8AD London
    British117489250001
    CONWAY, Gerard Patrick Adriaan Mccleester
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritish164550040001
    DIXON, Andrew Philip Graham
    Station Road
    HP5 1DH Chesham
    16
    Buckinghamshire
    Director
    Station Road
    HP5 1DH Chesham
    16
    Buckinghamshire
    EnglandBritish231065280001
    DON-WAUCHOPE, Despina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish172870040001
    DUDLEY, Andrew Stephen
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish154453320001
    DUDLEY, Andrew Stephen
    The Mount
    KT19 2EA Fetcham
    36
    Surrey
    Director
    The Mount
    KT19 2EA Fetcham
    36
    Surrey
    United KingdomBritish154453320001
    ELLIS, Martin David
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritish108375330002
    ELLIS, Martin David
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish108375330002
    ELLIS, Martin David
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    Director
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    United KingdomBritish108375330002
    FIELD, Graham
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    British64221620001
    FISCHEL, David Andrew
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    United KingdomBritish8845220002
    FLINN, Colin
    Broadway
    SW1H 0BT London
    40
    England
    Director
    Broadway
    SW1H 0BT London
    40
    England
    United KingdomBritish205809260001
    FLINN, Colin
    Broadway
    SW1H 0BT London
    40
    England
    Director
    Broadway
    SW1H 0BT London
    40
    England
    United KingdomBritish205809260001
    FUTTER, Rosalind Charlotte
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish245861780002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    EnglandBritish246053300001

    Who are the persons with significant control of ST.DAVID'S (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06975211
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05068014
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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