Company NameSt Davids Court Management Company (Ewloe) Limited
DirectorsPeter Maurice Hartill and David Walton
Company StatusActive
Company Number07493748
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 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 NameMr Peter Maurice Hartill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr David Walton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr John Heald
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Merseyside
CH60 0EE
Wales
Director NameMr Peter Andrew Lawlor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Merseyside
CH60 0EE
Wales
Secretary NameMr John Heald
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House Beacon Lane
Heswall
Merseyside
CH60 0EE
Wales

Location

Registered AddressC/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate
River Lane
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Peter Andrew Lawlor
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

6 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
31 January 2022Confirmation statement made on 14 January 2022 with updates (6 pages)
17 November 2021Micro company accounts made up to 30 June 2021 (6 pages)
1 September 2021Registered office address changed from Barnston House Beacon Lane Heswall Merseyside CH60 0EE to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 1 September 2021 (1 page)
29 July 2021Termination of appointment of Peter Andrew Lawlor as a director on 27 July 2021 (1 page)
29 July 2021Notification of a person with significant control statement (2 pages)
29 July 2021Cessation of Peter Andrew Lawlor as a person with significant control on 18 May 2021 (1 page)
18 May 2021Appointment of Mr Peter Maurice Hartill as a director on 18 May 2021 (2 pages)
18 May 2021Appointment of Mr David Walton as a director on 18 May 2021 (2 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
25 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
24 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
30 May 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
30 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 May 2017Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
30 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
28 January 2014Director's details changed for Mr Paul Andrew Lawlor on 14 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Paul Andrew Lawlor on 14 January 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 February 2011Termination of appointment of John Heald as a director (1 page)
17 February 2011Termination of appointment of John Heald as a director (1 page)
17 February 2011Termination of appointment of John Heald as a secretary (1 page)
17 February 2011Termination of appointment of John Heald as a secretary (1 page)
14 January 2011Incorporation (21 pages)
14 January 2011Incorporation (21 pages)