Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. DAVID'S PARK LIMITED
Company Information for

ST. DAVID'S PARK LIMITED

REDROW HOUSE, ST DAVID'S PARK, FLINTSHIRE, CH5 3RX,
Company Registration Number
02479183
Private Limited Company
Active

Company Overview

About St. David's Park Ltd
ST. DAVID'S PARK LIMITED was founded on 1990-03-09 and has its registered office in Flintshire. The organisation's status is listed as "Active". St. David's Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. DAVID'S PARK LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVID'S PARK
FLINTSHIRE
CH5 3RX
Other companies in CH5
 
Filing Information
Company Number 02479183
Company ID Number 02479183
Date formed 1990-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. DAVID'S PARK LIMITED
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. DAVID'S PARK LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2003-01-01
HELEN DAVIES
Director 2007-11-15
CLIVE THOMAS PARRY
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
REDROW HOMES LIMITED
Director 2002-06-26 2016-03-01
NIGEL CYRIL JOHN SMITH
Director 2007-11-15 2015-11-27
DAVID LLEWELYN ARNOLD
Director 2005-03-11 2010-03-31
PAUL LOUIS PEDLEY
Director 1992-03-02 2007-06-20
NEIL FITZSIMMONS
Director 2000-09-11 2005-03-11
RHIANNON ELLIS WALKER
Company Secretary 2001-06-11 2002-12-31
HELEN DAVIES
Company Secretary 1997-02-28 2001-06-11
JULIA JACQUETTA CAROLINE CHAPMAN
Director 2000-05-19 2000-11-01
JAYNE ELEANOR MCGIVERN
Director 1996-11-13 2000-05-19
TRACEY ANNE MAINWARING
Company Secretary 1994-02-16 1997-02-28
JEREMY NICHOLAS WILLIAMS
Director 1992-03-02 1996-11-13
PAUL LOUIS PEDLEY
Company Secretary 1992-03-02 1994-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY COPE COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
GRAHAM ANTHONY COPE CONNAUGHT PLACE (LONDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active
GRAHAM ANTHONY COPE MENTA REGENERATION I LIMITED Company Secretary 2013-01-17 CURRENT 2012-12-12 Active
GRAHAM ANTHONY COPE THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
GRAHAM ANTHONY COPE MARY TWILL GROVE MANAGEMENT COMPANY (LANGLAND) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
GRAHAM ANTHONY COPE ONE COMMERCIAL STREET RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
GRAHAM ANTHONY COPE BROUGHTON MANOR (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM ANTHONY COPE REDROW HOMES (LONDON) LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
GRAHAM ANTHONY COPE REDROW (SUDBURY) LIMITED Company Secretary 2010-11-04 CURRENT 2002-10-09 Active
GRAHAM ANTHONY COPE CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Company Secretary 2007-03-20 CURRENT 2007-01-10 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
GRAHAM ANTHONY COPE MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
GRAHAM ANTHONY COPE REDROW REAL ESTATE LIMITED Company Secretary 2006-01-11 CURRENT 2000-05-18 Active
GRAHAM ANTHONY COPE THE WATERFORD PARK COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-20 Active
GRAHAM ANTHONY COPE REDROW REGENERATION PLC Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
GRAHAM ANTHONY COPE REDROW CONSTRUCTION LIMITED Company Secretary 2004-12-01 CURRENT 1978-06-28 Active
GRAHAM ANTHONY COPE MATRIX PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2003-05-23 Active
GRAHAM ANTHONY COPE MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-22 Active
GRAHAM ANTHONY COPE HB (WC) LIMITED Company Secretary 2003-12-03 CURRENT 2003-12-03 Active
GRAHAM ANTHONY COPE DEBUT FREEHOLDS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
GRAHAM ANTHONY COPE HB (CSCT) LIMITED Company Secretary 2003-01-14 CURRENT 2002-05-10 Active
GRAHAM ANTHONY COPE REDROW HOMES (WALLYFORD) LIMITED Company Secretary 2003-01-01 CURRENT 2000-03-13 Active
GRAHAM ANTHONY COPE HB (GRPS) LIMITED Company Secretary 2003-01-01 CURRENT 1994-02-16 Active
GRAHAM ANTHONY COPE TAY HOMES (WESTERN) LIMITED Company Secretary 2003-01-01 CURRENT 1993-04-02 Active
GRAHAM ANTHONY COPE REDROW LIMITED Company Secretary 2003-01-01 CURRENT 1993-12-02 Active
GRAHAM ANTHONY COPE REDROW (SHAREPLAN) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Active
GRAHAM ANTHONY COPE BRITANNIA NEW HOMES (SCOTLAND) LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-05 Active
GRAHAM ANTHONY COPE POCHE INTERIOR DESIGN LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-25 Active
GRAHAM ANTHONY COPE HB (MID) LIMITED Company Secretary 2003-01-01 CURRENT 1990-02-12 Active
GRAHAM ANTHONY COPE HB (Y) LIMITED Company Secretary 2003-01-01 CURRENT 1988-09-05 Active
GRAHAM ANTHONY COPE HB (WX) LIMITED Company Secretary 2003-01-01 CURRENT 1985-08-21 Active
GRAHAM ANTHONY COPE HB (EM) LIMITED Company Secretary 2003-01-01 CURRENT 1993-06-15 Active
GRAHAM ANTHONY COPE HB (WM) LIMITED Company Secretary 2003-01-01 CURRENT 1997-06-02 Active
GRAHAM ANTHONY COPE IMAGELINES LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-03 Dissolved 2018-08-14
GRAHAM ANTHONY COPE HB (SW) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE HB (SE) LIMITED Company Secretary 2003-01-01 CURRENT 2000-05-09 Active
GRAHAM ANTHONY COPE HB (LCS) LIMITED Company Secretary 2003-01-01 CURRENT 1962-10-05 Active
GRAHAM ANTHONY COPE HB (SC) LIMITED Company Secretary 2003-01-01 CURRENT 1981-05-07 Active
GRAHAM ANTHONY COPE HB (1995) LIMITED Company Secretary 2003-01-01 CURRENT 1994-12-20 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTHERN) LIMITED Company Secretary 2003-01-01 CURRENT 1992-04-22 Active
GRAHAM ANTHONY COPE HB (CPTS) LIMITED Company Secretary 2003-01-01 CURRENT 1972-11-01 Active
GRAHAM ANTHONY COPE REDROW HOMES LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (HDG) LIMITED Company Secretary 2003-01-01 CURRENT 1986-02-18 Active
GRAHAM ANTHONY COPE HB (CD) LIMITED Company Secretary 2003-01-01 CURRENT 1986-07-07 Active
GRAHAM ANTHONY COPE TAY HOMES (MIDLANDS) LIMITED Company Secretary 2003-01-01 CURRENT 1987-10-26 Active
GRAHAM ANTHONY COPE TAY HOMES (NORTH WEST) LIMITED Company Secretary 2003-01-01 CURRENT 1987-11-06 Active
GRAHAM ANTHONY COPE HB (SWA) LIMITED Company Secretary 2003-01-01 CURRENT 1988-03-15 Active
GRAHAM ANTHONY COPE HB (SN) LIMITED Company Secretary 2003-01-01 CURRENT 1954-08-27 Active
GRAHAM ANTHONY COPE HB (NW) LIMITED Company Secretary 2003-01-01 CURRENT 1974-11-04 Active
GRAHAM ANTHONY COPE HB (SM) LIMITED Company Secretary 2003-01-01 CURRENT 1998-03-05 Active
GRAHAM ANTHONY COPE CADMOORE LIMITED Company Secretary 2003-01-01 CURRENT 2000-04-19 Active
GRAHAM ANTHONY COPE HB (ESTN) LIMITED Company Secretary 2003-01-01 CURRENT 2000-06-19 Active
HELEN DAVIES RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2013-10-17 Active
HELEN DAVIES REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
HELEN DAVIES RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
HELEN DAVIES REDROW LANGLEY LIMITED Director 2017-02-03 CURRENT 2010-07-07 Active
HELEN DAVIES REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
HELEN DAVIES HB (WC) LIMITED Director 2010-06-28 CURRENT 2003-12-03 Active
HELEN DAVIES TAY HOMES (WESTERN) LIMITED Director 2010-06-28 CURRENT 1993-04-02 Active
HELEN DAVIES HB (MID) LIMITED Director 2010-06-28 CURRENT 1990-02-12 Active
HELEN DAVIES HB (Y) LIMITED Director 2010-06-28 CURRENT 1988-09-05 Active
HELEN DAVIES HB (WX) LIMITED Director 2010-06-28 CURRENT 1985-08-21 Active
HELEN DAVIES HB (EM) LIMITED Director 2010-06-28 CURRENT 1993-06-15 Active
HELEN DAVIES HB (WM) LIMITED Director 2010-06-28 CURRENT 1997-06-02 Active
HELEN DAVIES HB (SW) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
HELEN DAVIES HB (SE) LIMITED Director 2010-06-28 CURRENT 2000-05-09 Active
HELEN DAVIES TAY HOMES (NORTHERN) LIMITED Director 2010-06-28 CURRENT 1992-04-22 Active
HELEN DAVIES HB (CD) LIMITED Director 2010-06-28 CURRENT 1986-07-07 Active
HELEN DAVIES TAY HOMES (MIDLANDS) LIMITED Director 2010-06-28 CURRENT 1987-10-26 Active
HELEN DAVIES TAY HOMES (NORTH WEST) LIMITED Director 2010-06-28 CURRENT 1987-11-06 Active
HELEN DAVIES HB (SWA) LIMITED Director 2010-06-28 CURRENT 1988-03-15 Active
HELEN DAVIES HB (SN) LIMITED Director 2010-06-28 CURRENT 1954-08-27 Active
HELEN DAVIES HB (SM) LIMITED Director 2010-06-28 CURRENT 1998-03-05 Active
HELEN DAVIES HB (ESTN) LIMITED Director 2010-06-28 CURRENT 2000-06-19 Active
HELEN DAVIES HB (LCS) LIMITED Director 2010-06-25 CURRENT 1962-10-05 Active
HELEN DAVIES HB (NW) LIMITED Director 2010-06-25 CURRENT 1974-11-04 Active
HELEN DAVIES POCHE INTERIOR DESIGN LIMITED Director 2007-07-01 CURRENT 1987-09-25 Active
HELEN DAVIES REDROW HOMES LIMITED Director 2005-09-01 CURRENT 1986-02-18 Active
HELEN DAVIES REDROW HOMES (WALLYFORD) LIMITED Director 2004-12-31 CURRENT 2000-03-13 Active
HELEN DAVIES IMAGELINES LIMITED Director 2004-12-31 CURRENT 1998-03-03 Dissolved 2018-08-14
HELEN DAVIES CADMOORE LIMITED Director 2004-12-31 CURRENT 2000-04-19 Active
HELEN DAVIES REDROW CONSTRUCTION LIMITED Director 2004-12-02 CURRENT 1978-06-28 Active
HELEN DAVIES HB (CPTS) LIMITED Director 2003-03-03 CURRENT 1972-11-01 Active
HELEN DAVIES DEBUT FREEHOLDS LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active
HELEN DAVIES REDROW (SHAREPLAN) LIMITED Director 2003-01-13 CURRENT 1998-03-03 Active
HELEN DAVIES HB (GRPS) LIMITED Director 2002-07-01 CURRENT 1994-02-16 Active
CLIVE THOMAS PARRY REDROW HOMES (WALLYFORD) LIMITED Director 2014-02-14 CURRENT 2000-03-13 Active
CLIVE THOMAS PARRY BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2014-02-14 CURRENT 1991-12-05 Active
CLIVE THOMAS PARRY HB (SC) LIMITED Director 2014-02-14 CURRENT 1981-05-07 Active
CLIVE THOMAS PARRY HB (1995) LIMITED Director 2014-02-14 CURRENT 1994-12-20 Active
CLIVE THOMAS PARRY HB (CSCT) LIMITED Director 2014-02-14 CURRENT 2002-05-10 Active
CLIVE THOMAS PARRY POCHE INTERIOR DESIGN LIMITED Director 2009-06-30 CURRENT 1987-09-25 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
2024-11-05DIRECTOR APPOINTED MR MATTHEW JOHN PRATT
2024-03-26FULL ACCOUNTS MADE UP TO 02/07/23
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-01-05DIRECTOR APPOINTED MR NEIL ROBINSON
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-11-30APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY COPE
2023-11-30Appointment of Mrs Bethany Ford as company secretary on 2023-11-30
2023-03-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 03/07/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 03/07/22
2023-01-03FULL ACCOUNTS MADE UP TO 03/07/22
2022-04-05AAFULL ACCOUNTS MADE UP TO 27/06/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY COPE
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS PARRY
2021-07-07AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-24PSC05Change of details for Harrow Estates Plc as a person with significant control on 2016-04-06
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-13PSC02Notification of Harrow Estates Plc as a person with significant control on 2016-04-06
2018-03-13PSC07CESSATION OF HB (CD) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR REDROW HOMES LIMITED
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-02AP01DIRECTOR APPOINTED MR CLIVE THOMAS PARRY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CYRIL JOHN SMITH
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-27AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-07AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-02AR0102/03/11 ANNUAL RETURN FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD
2010-03-25AR0102/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CYRIL JOHN SMITH / 01/03/2010
2010-03-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDROW HOMES LIMITED / 01/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DAVIES / 01/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 01/03/2010
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-16363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-03-27363sRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-13288bDIRECTOR RESIGNED
2007-04-04363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-18363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-09-15288cSECRETARY'S PARTICULARS CHANGED
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-18AUDAUDITOR'S RESIGNATION
2003-01-17288bSECRETARY RESIGNED
2003-01-17288aNEW SECRETARY APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/02
2002-05-01363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-16288bSECRETARY RESIGNED
2001-08-16288aNEW SECRETARY APPOINTED
2001-04-17363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-03-30288aNEW DIRECTOR APPOINTED
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-20288bDIRECTOR RESIGNED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-05-30288bDIRECTOR RESIGNED
2000-03-27363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/99
1999-03-15363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-03AUDAUDITOR'S RESIGNATION
1998-03-24288cDIRECTOR'S PARTICULARS CHANGED
1998-03-20363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1998-02-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-27288cSECRETARY'S PARTICULARS CHANGED
1997-03-13363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. DAVID'S PARK LIMITED 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. DAVID'S PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. DAVID'S PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of ST. DAVID'S PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. DAVID'S PARK LIMITED
Trademarks
We have not found any records of ST. DAVID'S PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. DAVID'S PARK LIMITED. 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 (98000 - Residents property management) as ST. DAVID'S PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST. DAVID'S PARK LIMITED 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. DAVID'S PARK LIMITED 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. DAVID'S PARK LIMITED 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.