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

ST PETER'S SQUARE LEEDS LIMITED

23 QUEEN ANNE STREET, LONDON, W1G 9DL,
Company Registration Number
05679197
Private Limited Company
Active

Company Overview

About St Peter's Square Leeds Ltd
ST PETER'S SQUARE LEEDS LIMITED was founded on 2006-01-18 and has its registered office in London. The organisation's status is listed as "Active". St Peter's Square Leeds Limited 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 PETER'S SQUARE LEEDS LIMITED
 
Legal Registered Office
23 QUEEN ANNE STREET
LONDON
W1G 9DL
Other companies in W1G
 
Previous Names
3476TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED13/03/2006
Filing Information
Company Number 05679197
Company ID Number 05679197
Date formed 2006-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 07:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PETER'S SQUARE LEEDS 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 PETER'S SQUARE LEEDS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTYN BOWES
Director 2009-01-13
TOBY RICHARD SHANNON
Director 2006-02-23
ALISTAIR JAMES WATSON
Director 2006-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILLIP MACARTHUR LEE
Company Secretary 2006-02-24 2017-06-30
SISEC LIMITED
Company Secretary 2006-01-18 2006-02-24
LOVITING LIMITED
Director 2006-01-18 2006-02-23
SERJEANTS'INN NOMINEES LIMITED
Director 2006-01-18 2006-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTYN BOWES HARWORTH GROUP PLC Director 2015-03-24 CURRENT 1991-09-27 Active
PAUL MARTYN BOWES WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
PAUL MARTYN BOWES WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
PAUL MARTYN BOWES WELFIELD LIMITED Director 2009-01-13 CURRENT 1999-02-15 Dissolved 2015-09-10
PAUL MARTYN BOWES WELBECK LAND (RISBOROUGH) LIMITED Director 2009-01-13 CURRENT 2007-05-11 Dissolved 2015-09-22
PAUL MARTYN BOWES WELBECK LAND (FELBRIDGE) LIMITED Director 2009-01-13 CURRENT 2003-02-19 Dissolved 2015-11-19
PAUL MARTYN BOWES WELBECK (BURNASTON) LIMITED Director 2009-01-13 CURRENT 2006-05-03 Active
PAUL MARTYN BOWES WELBECK LAND LEEDS LIMITED Director 2009-01-13 CURRENT 2006-01-20 Active
PAUL MARTYN BOWES WELBECK PROPERTY ASSETS LIMITED Director 2007-09-13 CURRENT 1994-05-31 Dissolved 2016-11-09
TOBY RICHARD SHANNON WALDEN NOMINEE COMPANY LIMITED Director 2013-08-09 CURRENT 1987-09-14 Active
TOBY RICHARD SHANNON CANISP LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
TOBY RICHARD SHANNON WELBECK LAND LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-20 Active
ALISTAIR JAMES WATSON WELBECK STRATEGIC LAND III LIMITED Director 2017-06-29 CURRENT 2017-05-05 Active
ALISTAIR JAMES WATSON RIDGEWOOD FARM RESIDENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ALISTAIR JAMES WATSON RICHMOND RUGBY LIMITED Director 2016-01-07 CURRENT 2014-06-06 Active
ALISTAIR JAMES WATSON WELBECK COGITO LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
ALISTAIR JAMES WATSON CANISP LIMITED Director 2013-08-09 CURRENT 2013-07-18 Active
ALISTAIR JAMES WATSON WELBECK VEGA LIMITED Director 2012-07-18 CURRENT 2010-11-09 Active
ALISTAIR JAMES WATSON WELBECK LAND LIMITED Director 2012-07-18 CURRENT 2011-08-23 Active
ALISTAIR JAMES WATSON WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-04-15
ALISTAIR JAMES WATSON PADDINGTON GARDENS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-04-13
ALISTAIR JAMES WATSON WELBECK LISTERHILLS LIMITED Director 2010-01-15 CURRENT 2010-01-06 Active
ALISTAIR JAMES WATSON WELBECK MEWS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2015-09-24
ALISTAIR JAMES WATSON WELBECK LAND (TORQUAY) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2015-09-15
ALISTAIR JAMES WATSON WELBECK LAND (RISBOROUGH) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-09-22
ALISTAIR JAMES WATSON BURNASTON CROSS LIMITED Director 2006-07-03 CURRENT 2000-06-21 Active
ALISTAIR JAMES WATSON WELBECK (BURNASTON) LIMITED Director 2006-05-22 CURRENT 2006-05-03 Active
ALISTAIR JAMES WATSON WELBECK LAND LEEDS LIMITED Director 2006-02-23 CURRENT 2006-01-20 Active
ALISTAIR JAMES WATSON WELBECK LAND (FELBRIDGE) LIMITED Director 2003-03-28 CURRENT 2003-02-19 Dissolved 2015-11-19
ALISTAIR JAMES WATSON BRANCASTER ESTATES LIMITED Director 2000-02-21 CURRENT 1999-10-04 Dissolved 2018-08-08
ALISTAIR JAMES WATSON WELFIELD LIMITED Director 1999-02-23 CURRENT 1999-02-15 Dissolved 2015-09-10
ALISTAIR JAMES WATSON WELBECK PROPERTY ASSETS LIMITED Director 1994-06-14 CURRENT 1994-05-31 Dissolved 2016-11-09

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
2025-01-28CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2024-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-30CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 6th Floor, One London Wall London EC2Y 5EB England
2023-05-03Director's details changed for Mr Paul Martyn Bowes on 2023-04-11
2023-05-03Director's details changed for Mr Alistair James Watson on 2023-04-11
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-11-05CH01Director's details changed for Mr Paul Martyn Bowes on 2021-09-22
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 23 Queen Anne Street London W1G 9DL England
2017-07-03TM02Termination of appointment of John Phillip Macarthur Lee on 2017-06-30
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Woodstock Studios 13 Woodstock Street London W1G 9AG United Kingdom
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 23 Queen Anne Street London W1G 9DL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0118/01/16 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0118/01/14 ANNUAL RETURN FULL LIST
2013-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-13AR0118/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0118/01/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Toby Richard Shannon on 2012-01-18
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-18AR0118/01/10 ANNUAL RETURN FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATSON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD SHANNON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN BOWES / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILLIP MACARTHUR LEE / 18/02/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-09363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED PAUL MARTYN BOWES
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-03-13CERTNMCOMPANY NAME CHANGED 3476TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 13/03/06
2006-03-02288bDIRECTOR RESIGNED
2006-03-02225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PETER'S SQUARE LEEDS 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 PETER'S SQUARE LEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 48,936

Creditors and other liabilities

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
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PETER'S SQUARE LEEDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 73,465
Current Assets 2012-04-01 £ 195,956
Debtors 2012-04-01 £ 122,491
Shareholder Funds 2012-04-01 £ 91,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST PETER'S SQUARE LEEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PETER'S SQUARE LEEDS LIMITED
Trademarks
We have not found any records of ST PETER'S SQUARE LEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PETER'S SQUARE LEEDS 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 (68320 - Management of real estate on a fee or contract basis) as ST PETER'S SQUARE LEEDS LIMITED 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 PETER'S SQUARE LEEDS 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 PETER'S SQUARE LEEDS 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 PETER'S SQUARE LEEDS 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.