ST. ALBANS PLACE OPCO LIMITED
Overview
Company Name | ST. ALBANS PLACE OPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11041480 |
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 OPCO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST. ALBANS PLACE OPCO 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 OPCO LIMITED?
Company Name | From | Until |
---|---|---|
VITA LEEDS 1 OPCO LIMITED | Nov 01, 2017 | Nov 01, 2017 |
What are the latest accounts for ST. ALBANS PLACE OPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST. ALBANS PLACE OPCO LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ST. ALBANS PLACE OPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Mar 26, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | 25 pages | AA | ||||||||||
Director's details changed for Mr James William Mcgowan on May 17, 2024 | 2 pages | CH01 | ||||||||||
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 James William Mcgowan as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bruno Chibuzo Obasi as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Vita Leeds 1 Limited as a person with significant control on Dec 12, 2019 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Carol Ann Rotsey as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Briony Jayne Rea as a director on Jul 25, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Derwood Auston Drewett as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ST. ALBANS PLACE OPCO 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 | Director | 275743240001 | ||||||||
MORAIS, Robyn-Hayley Louise | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 328055650001 | ||||||||
OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 252050800001 | ||||||||
BESWICK, Giles | Secretary | Sackville Street W1S 3DG London 8 England | 239649820001 | |||||||||||
BASSAGE, Theunis John | Director | Sackville Street W1S 3DG London 8 England | Isle Of Man | South African | Director | 321396720001 | ||||||||
BESWICK, Giles Peter | Director | Sackville Street W1S 3DG London 8 England | England | British | Company Director | 203560480001 | ||||||||
DAWSON, Mark Christopher | Director | Sackville Street W1S 3DG London 8 England | England | British | Company Director | 239649810001 | ||||||||
DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | Company Director | 195207080001 | ||||||||
DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 195207080001 | ||||||||
OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 252050800001 | ||||||||
PATTERSON, Wendy Jane | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Chartered Accountant | 142327320002 | ||||||||
REA, Briony Jayne | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Secretary | 311375680001 | ||||||||
ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | Director | 285624170001 | ||||||||
STOTT, Mark David | Director | Sackville Street W1S 3DG London 8 England | England | British | Company Director | 239649800001 | ||||||||
TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 46320530001 | ||||||||
TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 46320530001 | ||||||||
WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 210430910002 |
Who are the persons with significant control of ST. ALBANS PLACE OPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St. Albans Place Propco Limited | Nov 06, 2017 | Horseshoe Lane SK9 7QP Alderley Edge Select Property Group Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vita Leeds 1 Devco Limited | Nov 01, 2017 | Horseshoe Lane SK9 7QP Alderley Edge The Box Cheshire United Kingdom | 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