ST. ALBANS PLACE PROPCO LIMITED
Overview
| Company Name | ST. ALBANS PLACE PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10204577 |
| 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. ALBANS PLACE PROPCO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ST. ALBANS PLACE PROPCO LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. ALBANS PLACE PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITA LEEDS 1 LIMITED | May 27, 2016 | May 27, 2016 |
What are the latest accounts for ST. ALBANS PLACE PROPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. ALBANS PLACE PROPCO LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for ST. ALBANS PLACE PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robyn-Hayley Louise Morais as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Mar 27, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Swift Newco B Limited as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Vita Leeds 1 Devco Limited as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Bruno Chibuzo Obasi on Sep 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruno Chibuzo Obasi on Sep 05, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil David Townson as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Theunis John Bassage as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||||||||||
Appointment of Mr Theunis John Bassage as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Briony Jayne Rea as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruno Chibuzo Obasi as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James William Mcgowan as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Vita Leeds 1 Devco Limited as a person with significant control on Aug 25, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Who are the officers of ST. ALBANS PLACE PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||
| MCGOWAN, James William | Director | Sackville Street W1S 3DG London 8 England | England | British | 275743240001 | |||||||||
| MORAIS, Robyn-Hayley Louise | Director | Sackville Street W1S 3DG London 8 England | England | British | 328055650001 | |||||||||
| OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | 252050800001 | |||||||||
| BESWICK, Giles | Secretary | Sackville Street W1S 3DG London 8 England | 208597940001 | |||||||||||
| BASSAGE, Theunis John | Director | Sackville Street W1S 3DG London 8 England | Isle Of Man | South African | 321396720001 | |||||||||
| BESWICK, Giles Peter | Director | Sackville Street W1S 3DG London 8 England | England | British | 203560480001 | |||||||||
| DAWSON, Mark Christopher | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 113436640004 | |||||||||
| DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | 195207080001 | |||||||||
| DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | 195207080001 | |||||||||
| MORAIS, Robyn-Hayley Louise | Director | Sackville Street W1S 3DG London 8 England | England | British | 328055650001 | |||||||||
| OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | 252050800001 | |||||||||
| PATTERSON, Wendy Jane | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 142327320002 | |||||||||
| REA, Briony Jayne | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 311375680001 | |||||||||
| ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | 285624170001 | |||||||||
| STOTT, Mark David | Director | Sackville Street W1S 3DG London 8 England | England | British | 91973460003 | |||||||||
| TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 46320530001 | |||||||||
| TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 46320530001 | |||||||||
| WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 England | England | British | 210430910002 |
Who are the persons with significant control of ST. ALBANS PLACE PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swift Newco B Limited | Oct 28, 2024 | Sackville Street W1S 3DG London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vita Leeds 1 Devco Limited | Nov 06, 2017 | Sackville Street W1S 3DG London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vita Ventures Limited | Jun 10, 2016 | Horseshoe Lane SK9 7QP Alderley Edge The Box England | Yes | ||||||||||
| |||||||||||||
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