Company NameSt David Development Ltd
DirectorsDan Jonathan Wainwright and Anthony Philip Davies
Company StatusActive
Company Number06964620
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dan Jonathan Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRefuge House Suite 4 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Anthony Philip Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRefuge House Suite 4 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Dan Jonathan Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Farm Lane
Fulham
London
SW6 1PU
Director NameMrs Denessa Chan Davies
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed24 October 2014(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 November 2020)
RoleAdministrator
Country of ResidenceHong Kong
Correspondence Address3rd Floor, No 35 Harwood Road
London
SW6 4QP

Location

Registered AddressRefuge House Suite 4 3rd Floor
Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anthony Philip Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,043
Cash£6,843
Current Liabilities£33,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

19 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
4 November 2020Appointment of Mr Anthony Philip Davies as a director on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Denessa Chan Davies as a director on 3 November 2020 (1 page)
25 September 2020Appointment of Mr Dan Jonathan Wainwright as a director on 25 September 2020 (2 pages)
2 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 December 2019Registered office address changed from 3rd Floor, No 35 Harwood Road London SW6 4QP England to Refuge House Suite 4 3rd Floor Watergate Row South Chester Cheshire CH1 2LE on 23 December 2019 (1 page)
16 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
20 February 2019Director's details changed for Miss Denessa Tan Ping Chan on 15 November 2015 (2 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 3 Farm Lane Fulham London SW6 1PU to 3rd Floor, No 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page)
3 August 2017Confirmation statement made on 16 July 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 16 July 2017 with updates (3 pages)
29 March 2017Termination of appointment of Dan Jonathan Wainwright as a director on 29 March 2017 (1 page)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Termination of appointment of Dan Jonathan Wainwright as a director on 29 March 2017 (1 page)
29 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
24 October 2014Appointment of Ms Denessa Tan Ping Chan as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Ms Denessa Tan Ping Chan as a director on 24 October 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
15 February 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 February 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 October 2013Director's details changed for Mr Dan Jonathan Wainwright on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Dan Jonathan Wainwright on 16 October 2013 (2 pages)
10 October 2013Company name changed st david pidm LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed st david pidm LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
21 February 2013Company name changed st david capital LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed st david capital LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 February 2012Company name changed bombay charlie LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Company name changed bombay charlie LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
14 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
16 July 2009Incorporation (13 pages)
16 July 2009Incorporation (13 pages)