Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director Name | Mr Dan Jonathan Wainwright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3-7 Farm Lane London SW6 1PU |
Director Name | Ms Denessa Tan Ping Chan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 March 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2020) |
Role | Administrator |
Country of Residence | Hong Kong |
Correspondence Address | Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE Wales |
Registered Address | Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | St David Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
9 August 2023 | Amended accounts made up to 31 December 2022 (8 pages) |
---|---|
27 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
21 July 2023 | Company name changed st david property services LTD\certificate issued on 21/07/23
|
21 July 2023 | Termination of appointment of Anthony Philip Davies as a director on 21 July 2023 (1 page) |
21 July 2023 | Appointment of Mrs Denessa Davies as a director on 21 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (3 pages) |
18 May 2022 | Notification of Denessa Davies as a person with significant control on 18 May 2022 (2 pages) |
9 May 2022 | Cessation of Denessa Chan Davies as a person with significant control on 9 May 2022 (1 page) |
21 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
21 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
10 November 2020 | Appointment of Mr Anthony Philip Davies as a director on 3 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Denessa Tan Ping Chan as a director on 3 November 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 November 2019 | Registered office address changed from 3rd Floor, No 35 Harwood Road London SW6 4QP England to Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE on 20 November 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from 3-7 Farm Lane London SW6 1PU to 3rd Floor, No 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page) |
24 July 2017 | Notification of Denessa Chan Davies as a person with significant control on 23 August 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 July 2017 | Notification of Denessa Chan Davies as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Denessa Chan Davies as a person with significant control on 23 August 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 February 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Dan Jonathan Wainwright as a director on 15 February 2017 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 May 2015 | Company name changed st david developments ceta LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Company name changed st david developments ceta LIMITED\certificate issued on 08/05/15
|
10 March 2015 | Appointment of Ms Denessa Tan Ping Chan as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Ms Denessa Tan Ping Chan as a director on 10 March 2015 (2 pages) |
4 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
4 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |