Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PETERS GREEN LTD.
Company Information for

ST. PETERS GREEN LTD.

3 WATSON WAY, MARSTON MORETAINE, BEDFORD, MK43 0RG,
Company Registration Number
02451223
Private Limited Company
Active

Company Overview

About St. Peters Green Ltd.
ST. PETERS GREEN LTD. was founded on 1989-12-11 and has its registered office in Bedford. The organisation's status is listed as "Active". St. Peters Green Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. PETERS GREEN LTD.
 
Legal Registered Office
3 WATSON WAY
MARSTON MORETAINE
BEDFORD
MK43 0RG
Other companies in CB11
 
Filing Information
Company Number 02451223
Company ID Number 02451223
Date formed 1989-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:30:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. PETERS GREEN LTD.

Current Directors
Officer Role Date Appointed
JOHN MICHAEL POWER
Company Secretary 2002-09-25
ATUL OHRY
Director 2010-05-01
JOHN MICHAEL POWER
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ARTHUR WESTCOTT
Director 2008-11-10 2010-05-07
PAUL QUANTRILL
Director 2000-06-16 2008-11-10
MARIA ELIZABETH JONES
Company Secretary 1999-09-09 2002-04-02
MARIA ELIZABETH JONES
Director 1999-09-09 2002-04-02
RONALD ARTHUR WESTCOTT
Director 1994-05-09 2000-05-31
DEBORAH ANNE TATE
Company Secretary 1993-08-05 2000-01-01
DEBORAH ANNE TATE
Director 1993-08-05 2000-01-01
IAN THOMAS MITCHELL
Director 1991-12-11 1994-05-09
GILLIAN MARGARET BURDEN
Company Secretary 1992-01-01 1993-08-05
GILLIAN MARGARET BURDEN
Director 1992-01-01 1993-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL POWER DANSON ASSET MANAGEMENT LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
JOHN MICHAEL POWER DANSON HOMES LIMITED Director 1999-10-06 CURRENT 1992-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Termination of appointment of John Michael Power on 2023-11-04
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL POWER
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-11-07DIRECTOR APPOINTED MR ATUL OHRY
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 6 Freshwell Gardens Saffron Walden Essex CB10 1BZ
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 6 Freshwell Gardens Saffron Walden Essex CB10 1BZ
2022-11-07AP01DIRECTOR APPOINTED MR ATUL OHRY
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL POWER
2021-02-17PSC09Withdrawal of a person with significant control statement on 2021-02-17
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ATUL OHRY
2018-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 11
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 11
2016-01-11AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr John Michael Power on 2015-05-01
2016-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MICHAEL POWER on 2015-05-01
2015-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Weald House Wendens Saffron Walden Essex CB11 4LG
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-03AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 11
2014-01-05AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-13AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21AR0102/01/12 ANNUAL RETURN FULL LIST
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0102/01/11 ANNUAL RETURN FULL LIST
2011-01-23AD03Register(s) moved to registered inspection location
2011-01-23AD02Register inspection address has been changed
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-07AP01DIRECTOR APPOINTED MR ATUL OHRY
2010-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WESTCOTT
2010-01-23AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-23AR0102/01/10 FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR WESTCOTT / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL POWER / 23/01/2010
2009-05-02363aRETURN MADE UP TO 02/01/09; CHANGE OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED RONALD ARTHUR WESTCOTT
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL QUANTRILL
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-02-06363sRETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-15363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-04-06363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 2 SAINT PETERS GREEN PIRTON ROAD HOLWELL HITCHIN SG5 3SW
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-01-0888(2)RAD 01/01/00--------- £ SI 9@1=9 £ IC 2/11
2000-10-03288bDIRECTOR RESIGNED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-04-13363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-02363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-27363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-30363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-19363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-02-13363sRETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-12SRES03EXEMPTION FROM APPOINTING AUDITORS 22/07/94
1994-05-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-25287REGISTERED OFFICE CHANGED ON 25/05/94 FROM: ST PETERS GREEN PIRTON ROAD HOLWELL HITCHIN, HERTS.
1994-02-01363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
1993-09-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-28AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST. PETERS GREEN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. PETERS GREEN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. PETERS GREEN LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. PETERS GREEN LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 11
Cash Bank In Hand 2012-04-01 £ 3,687
Current Assets 2012-04-01 £ 5,712
Debtors 2012-04-01 £ 2,025
Shareholder Funds 2012-04-01 £ 5,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. PETERS GREEN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PETERS GREEN LTD.
Trademarks
We have not found any records of ST. PETERS GREEN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PETERS GREEN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ST. PETERS GREEN LTD. are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST. PETERS GREEN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. PETERS GREEN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. PETERS GREEN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.