Company NameSt. David's Park Limited
DirectorsHelen Davies and Neil Robinson
Company StatusActive
Company Number02479183
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(17 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(33 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(33 years, 10 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NamePaul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 year, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 June 2007)
RoleAccountant
Correspondence AddressRedrow House
Flintshire
CH5 3RX
Wales
Director NameMr Jeremy Nicholas Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lea
Briardale Road Willaston
Wirral
Cheshire
CH64 1TD
Wales
Secretary NameMr Paul Louis Pedley
NationalityBritish
StatusResigned
Appointed02 March 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameTracey Anne Mainwaring
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressOak Lodge Stonyhurst Crescent
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DN
Director NameJayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2000)
RoleSurveyor
Correspondence Address28 Dore Road
Sheffield
S17 3NB
Secretary NameMs Helen Davies
NationalityBritish
StatusResigned
Appointed28 February 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cae Haf
Northop Hall
Flintshire
CH7 6GB
Wales
Director NameMs Julia Jacquetta Caroline Chapman
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2000(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiver Lea
Moor End, Acaster Malbis
York
North Yorkshire
YO23 2UH
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed11 June 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleLegal Directory Company Secret
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(15 years after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameNigel Cyril John Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(17 years, 8 months after company formation)
Appointment Duration8 years (resigned 27 November 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Clive Thomas Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(25 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 November 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusResigned
Appointed26 June 2002(12 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2016)
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales

Contact

Websitebusybees.com

Location

Registered AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £0.5Redrow Commercial Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£197,548
Gross Profit£1,000
Net Worth£2
Cash£75,891
Current Liabilities£227,095

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

5 January 2024Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 3 July 2022 (21 pages)
5 April 2022Full accounts made up to 27 June 2021 (21 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 November 2021Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page)
23 November 2021Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages)
7 July 2021Full accounts made up to 28 June 2020 (18 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 January 2020Full accounts made up to 30 June 2019 (19 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 30 June 2018 (19 pages)
24 April 2018Change of details for Harrow Estates Plc as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
13 March 2018Cessation of Hb (Cd) Limited as a person with significant control on 6 April 2016 (1 page)
13 March 2018Notification of Harrow Estates Plc as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Full accounts made up to 30 June 2017 (19 pages)
27 November 2017Full accounts made up to 30 June 2017 (19 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 February 2017Full accounts made up to 30 June 2016 (19 pages)
2 February 2017Full accounts made up to 30 June 2016 (19 pages)
24 March 2016Termination of appointment of Redrow Homes Limited as a director on 1 March 2016 (1 page)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Termination of appointment of Redrow Homes Limited as a director on 1 March 2016 (1 page)
6 January 2016Full accounts made up to 30 June 2015 (16 pages)
6 January 2016Full accounts made up to 30 June 2015 (16 pages)
2 December 2015Appointment of Mr Clive Thomas Parry as a director on 27 November 2015 (2 pages)
2 December 2015Appointment of Mr Clive Thomas Parry as a director on 27 November 2015 (2 pages)
1 December 2015Termination of appointment of Nigel Cyril John Smith as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Nigel Cyril John Smith as a director on 27 November 2015 (1 page)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
11 December 2014Full accounts made up to 30 June 2014 (16 pages)
11 December 2014Full accounts made up to 30 June 2014 (16 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
3 December 2013Full accounts made up to 30 June 2013 (15 pages)
3 December 2013Full accounts made up to 30 June 2013 (15 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 30 June 2012 (15 pages)
3 January 2013Full accounts made up to 30 June 2012 (15 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 30 June 2011 (15 pages)
3 January 2012Full accounts made up to 30 June 2011 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Nigel Cyril John Smith on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Helen Davies on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Helen Davies on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Nigel Cyril John Smith on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Helen Davies on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page)
25 March 2010Director's details changed for Nigel Cyril John Smith on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page)
25 March 2010Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page)
24 March 2009Full accounts made up to 30 June 2008 (15 pages)
24 March 2009Full accounts made up to 30 June 2008 (15 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 March 2008Return made up to 02/03/08; full list of members (8 pages)
27 March 2008Return made up to 02/03/08; full list of members (8 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (4 pages)
28 January 2008New director appointed (4 pages)
20 November 2007Full accounts made up to 30 June 2007 (14 pages)
20 November 2007Full accounts made up to 30 June 2007 (14 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
4 April 2007Return made up to 02/03/07; full list of members (7 pages)
4 April 2007Return made up to 02/03/07; full list of members (7 pages)
18 December 2006Full accounts made up to 30 June 2006 (14 pages)
18 December 2006Full accounts made up to 30 June 2006 (14 pages)
18 April 2006Return made up to 02/03/06; full list of members (7 pages)
18 April 2006Return made up to 02/03/06; full list of members (7 pages)
14 December 2005Full accounts made up to 30 June 2005 (14 pages)
14 December 2005Full accounts made up to 30 June 2005 (14 pages)
25 April 2005Full accounts made up to 30 June 2004 (14 pages)
25 April 2005Full accounts made up to 30 June 2004 (14 pages)
31 March 2005New director appointed (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Return made up to 02/03/05; full list of members (7 pages)
31 March 2005Director resigned (1 page)
31 March 2005Return made up to 02/03/05; full list of members (7 pages)
31 March 2005New director appointed (4 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
8 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
7 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
1 May 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
17 April 2001Return made up to 02/03/01; full list of members (6 pages)
17 April 2001Return made up to 02/03/01; full list of members (6 pages)
30 March 2001New director appointed (4 pages)
30 March 2001New director appointed (4 pages)
18 January 2001Full accounts made up to 30 June 2000 (14 pages)
18 January 2001Full accounts made up to 30 June 2000 (14 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
27 March 2000Return made up to 02/03/00; full list of members (6 pages)
27 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 June 1999 (13 pages)
22 February 2000Full accounts made up to 30 June 1999 (13 pages)
15 March 1999Return made up to 02/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
(4 pages)
15 March 1999Return made up to 02/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
(4 pages)
31 January 1999Full accounts made up to 30 June 1998 (13 pages)
31 January 1999Full accounts made up to 30 June 1998 (13 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
20 March 1998Return made up to 02/03/98; no change of members (4 pages)
20 March 1998Return made up to 02/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 June 1997 (12 pages)
24 February 1998Full accounts made up to 30 June 1997 (12 pages)
27 August 1997Secretary's particulars changed (1 page)
27 August 1997Secretary's particulars changed (1 page)
13 March 1997Return made up to 02/03/97; full list of members (6 pages)
13 March 1997Return made up to 02/03/97; full list of members (6 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
26 November 1996Full accounts made up to 30 June 1996 (11 pages)
26 November 1996Full accounts made up to 30 June 1996 (11 pages)
29 February 1996Full accounts made up to 30 June 1995 (12 pages)
29 February 1996Full accounts made up to 30 June 1995 (12 pages)
22 February 1996Return made up to 02/03/96; no change of members (4 pages)
22 February 1996Return made up to 02/03/96; no change of members (4 pages)
30 June 1995Secretary's particulars changed (2 pages)
30 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 March 1990Incorporation (13 pages)
9 March 1990Incorporation (13 pages)