ST PETER'S STREET DEVELOPMENTS LIMITED
Overview
| Company Name | ST PETER'S STREET DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09045587 |
| 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 PETER'S STREET DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is ST PETER'S STREET DEVELOPMENTS LIMITED located?
| Registered Office Address | 10-12 Mulberry Green CM17 0ET Old Harlow Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST PETER'S STREET DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ST PETER'S STREET DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for ST PETER'S STREET DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 08, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Satisfaction of charge 090455870005 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 090455870007, created on Sep 06, 2024 | 32 pages | MR01 | ||||||||||
Registration of charge 090455870008, created on Sep 06, 2024 | 38 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Satisfaction of charge 090455870004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Director's details changed for Mr Kevin Lee Gregory on Jan 09, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge 090455870005, created on Nov 17, 2023 | 41 pages | MR01 | ||||||||||
Registration of charge 090455870006, created on Nov 17, 2023 | 37 pages | MR01 | ||||||||||
Change of details for Foxley Cg Ltd as a person with significant control on Jul 07, 2021 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 090455870001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090455870002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090455870003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Notification of Foxley Cg Ltd as a person with significant control on Apr 21, 2021 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdrawal of a person with significant control statement on Apr 20, 2021 | 2 pages | PSC09 | ||||||||||
Who are the officers of ST PETER'S STREET DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Kevin Lee | Director | CM17 0ET Old Harlow 10-12 Mulberry Green Essex United Kingdom | United Kingdom | British | 193530750002 | |||||
| RIXON, Ian | Secretary | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | 188227320001 | |||||||
| BROOKS, Nicholas St John | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 6414970001 | |||||
| BURCHMORE, Martin Arthur | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | England | British | 5537510003 | |||||
| FINLAYSON, Neil Michael | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 142692410002 | |||||
| GOODRIDGE, David James | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | England | British | 39760870002 | |||||
| HOUSTOUN, Adrian James | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | England | British | 21272020001 | |||||
| HUGHES, Christopher Charles | Director | 60 Goswell Road EC1M 7AD London Devonshire House | England | British | 141309910001 | |||||
| LANE, Christopher John | Director | 60 Goswell Road EC1M 7AD London Devonshire House | England | British | 141309930001 | |||||
| MUIRHEAD, Martin Andrew | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 50900680002 | |||||
| NEAL, Steven | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 35558600003 | |||||
| PENFOLD, Maureen Bernadette | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 142692160001 | |||||
| RICHES, Janice Rosemary | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 141309640001 | |||||
| SHAW, Andrew Nigel | Director | 60 Goswell Road EC1M 7AD London Devonshire House | United Kingdom | British | 141310010001 | |||||
| SNYDER, Michael John, Sir | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | England | British | 2860520004 | |||||
| STOVOLD, Timothy Frederick John | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 142026110001 | |||||
| WALSH, Julie Irene | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | United Kingdom | British | 104944230001 |
Who are the persons with significant control of ST PETER'S STREET DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brockley Homes 5 Ltd | Apr 21, 2021 | CM17 0ET Harlow 10-12 Mulberry Green Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ST PETER'S STREET DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 19, 2017 | Apr 13, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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