Company Information for ST SWITHINS DEVELOPMENTS LIMITED
55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
|
Company Registration Number
06547439
Private Limited Company
Active |
Company Name | |
---|---|
ST SWITHINS DEVELOPMENTS LIMITED | |
Legal Registered Office | |
55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL Other companies in HP9 | |
Company Number | 06547439 | |
---|---|---|
Company ID Number | 06547439 | |
Date formed | 2008-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 06:53:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FLR NOMINEES LIMITED |
||
SIMON CLIVE CAMP |
||
CHRISTOPHER JOHN HOWCROFT |
||
FREDERICK PAUL LEWIS |
||
NEIL FREDRICK DAVID NUTLEY |
||
PAUL JOHN SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANTHONY MOSCHINI |
Director | ||
JULIAN TIMOTHY DANIEL |
Director | ||
DAWN PATRICIA POWLESLAND |
Company Secretary | ||
PAUL JOHN SIMS |
Director | ||
CLARE NOELLE PAGAN |
Director | ||
GAVIN ANDREW LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELWICK PLACE CONSTRUCTION LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2016-08-25 | Active | |
ONE GRENVILLE PLACE (MANAGEMENT) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2007-05-03 | Active | |
WIDEMARSH GATE DEVELOPMENTS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1995-02-17 | Active | |
B6 DEVELOPMENTS LIMITED | Company Secretary | 2012-07-09 | CURRENT | 2011-06-07 | Active | |
BLS KEC LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2001-05-17 | Dissolved 2017-03-02 | |
BLS ST MARTINS LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2001-05-15 | Dissolved 2017-03-02 | |
BLS WARWICK LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2001-05-15 | Dissolved 2017-03-02 | |
BLS BLACKFRIARS LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
COLEMAN STREET DEVELOPMENTS LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
H1 DEVELOPMENTS LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2007-11-08 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
IFCO SYSTEMS UK LTD | Company Secretary | 2008-04-01 | CURRENT | 1994-12-01 | Active | |
2WHO LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
ACCESS TCA LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Active | |
OLDFIELD MUSIC LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1975-11-12 | Active | |
OLDFIELD MUSIC OVERSEAS LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1983-04-06 | Active | |
MELIAN MANAGEMENT LIMITED | Company Secretary | 2004-01-23 | CURRENT | 1998-05-08 | Active | |
BLS REGENT LIMITED | Company Secretary | 2002-11-27 | CURRENT | 2002-03-21 | Dissolved 2017-10-24 | |
COLTRADE LIMITED | Company Secretary | 1994-06-14 | CURRENT | 1986-01-27 | Dissolved 2016-06-29 | |
INTEGRATED MANAGEMENT SERVICES (HOLDINGS) LIMITED | Company Secretary | 1992-01-24 | CURRENT | 1979-11-19 | Active - Proposal to Strike off | |
MFS DEVELOPMENT SERVICES LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
STANHOPE DRURY LANE LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
WHITEWOOD MEDIA VILLAGE GP LIMITED | Director | 2015-05-15 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD GATEWAY CENTRAL GP LIMITED | Director | 2015-05-15 | CURRENT | 2015-03-05 | Active | |
WHITEWOOD SHELFCO LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-17 | Dissolved 2015-12-29 | |
TV CENTRE DEVELOPMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-12-29 | |
STANHOPE INVESTMENTS LIMITED | Director | 2012-07-06 | CURRENT | 2012-06-22 | Active | |
DEPTFORD BRIDGE DEVELOPMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2008-09-02 | Active | |
B6 DEVELOPMENTS LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
SACKVILLE DEVELOPMENTS (READING) LIMITED | Director | 2010-12-15 | CURRENT | 2004-12-23 | Active - Proposal to Strike off | |
STANHOPE (STATION HILL) LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Liquidation | |
SALISBURY MEADOWS DEVELOPMENTS LIMITED | Director | 2010-11-26 | CURRENT | 2010-11-26 | Active - Proposal to Strike off | |
PENDOWER DEVELOPMENTS LIMITED | Director | 2010-06-17 | CURRENT | 2007-05-04 | Dissolved 2016-10-04 | |
STANHOPE REGENERATION LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
H1 DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2007-11-08 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
COLEMAN STREET DEVELOPMENTS LIMITED | Director | 2008-10-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BLS BLACKFRIARS LIMITED | Director | 2008-07-09 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
STANHOPE (GLOUCESTER) LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-17 | Active - Proposal to Strike off | |
STANHOPE GROUP LIMITED | Director | 2008-07-01 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
STANHOPE OXFORD STREET LIMITED | Director | 2008-07-01 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
WIDEMARSH GATE DEVELOPMENTS LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-17 | Active | |
STANHOPE SECURITIES LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-15 | Active | |
STANHOPE ESTATES MANAGEMENT LIMITED | Director | 2008-07-01 | CURRENT | 1995-02-17 | Active | |
STANHOPE CONSULT LIMITED | Director | 2008-07-01 | CURRENT | 1995-04-19 | Active - Proposal to Strike off | |
LINC EPSOM LIMITED | Director | 2007-08-21 | CURRENT | 2004-03-23 | Dissolved 2017-02-11 | |
STANHOPE PLC | Director | 2006-09-29 | CURRENT | 1995-02-03 | Active | |
STANHOPE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-06-19 | CURRENT | 1995-01-30 | Active | |
STANHOPE (WESTERLY POINT) LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Dissolved 2017-08-30 | |
STANHOPE (CITY) LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
STANHOPE ASHFORD LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
B6 DEVELOPMENTS LIMITED | Director | 2011-07-27 | CURRENT | 2011-06-07 | Active | |
NEW BURLINGTON DEVELOPMENTS LIMITED | Director | 2008-07-17 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
H1 DEVELOPMENTS LIMITED | Director | 2008-02-21 | CURRENT | 2007-11-08 | Active | |
COLEMAN STREET DEVELOPMENTS LIMITED | Director | 2006-07-17 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BLS KEC LIMITED | Director | 2012-01-27 | CURRENT | 2001-05-17 | Dissolved 2017-03-02 | |
BLS ST MARTINS LIMITED | Director | 2012-01-27 | CURRENT | 2001-05-15 | Dissolved 2017-03-02 | |
BLS WARWICK LIMITED | Director | 2012-01-27 | CURRENT | 2001-05-15 | Dissolved 2017-03-02 | |
BLS REGENT LIMITED | Director | 2012-01-27 | CURRENT | 2002-03-21 | Dissolved 2017-10-24 | |
BLS BLACKFRIARS LIMITED | Director | 2012-01-27 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
COLEMAN STREET DEVELOPMENTS LIMITED | Director | 2012-01-27 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
B6 DEVELOPMENTS LIMITED | Director | 2012-01-18 | CURRENT | 2011-06-07 | Active | |
H1 DEVELOPMENTS LIMITED | Director | 2008-02-21 | CURRENT | 2007-11-08 | Active | |
H1 DEVELOPMENTS LIMITED | Director | 2012-01-27 | CURRENT | 2007-11-08 | Active | |
COLEMAN STREET DEVELOPMENTS LIMITED | Director | 2012-01-27 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
B6 DEVELOPMENTS LIMITED | Director | 2012-01-18 | CURRENT | 2011-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF LENDLEASE CONSTRUCTION (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17 | ||
CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN SIMS | ||
DIRECTOR APPOINTED JAMES ROBERT PEARCE | ||
Termination of appointment of Flr Nominees Limited on 2023-07-05 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
Change to person with significant control | ||
Change of details for Lend Lease Construction (Emea) Limited as a person with significant control on 2016-07-01 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Director's details changed for Neil Fredrick David Nutley on 2022-09-12 | ||
Director's details changed for Mr Paul John Sims on 2022-09-12 | ||
CH01 | Director's details changed for Neil Fredrick David Nutley on 2022-09-12 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul John Sims on 2022-03-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CH01 | Director's details changed for David John Camp on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DAVID JOHN CAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CLIVE CAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOWCROFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY MOSCHINI | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Neil Fredrick David Nutley on 2016-08-09 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL LEWIS / 04/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 04/12/2015 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Anthony Moschini on 2013-07-31 | |
CH01 | Director's details changed for Mr Paul John Sims on 2013-08-05 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN SIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DANIEL | |
AR01 | 01/03/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED FLR NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN POWLESLAND | |
AR01 | 01/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 28/03/09 FULL LIST AMEND | |
SH01 | 28/03/08 STATEMENT OF CAPITAL GBP 1999 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM NORFOLK HOUSE 31 ST. JAMES'S SQUARE LONDON SW1Y 4JJ | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL SIMS | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN HOWCROFT | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
288a | DIRECTOR APPOINTED SIMON CLIVE CAMP | |
288b | APPOINTMENT TERMINATED DIRECTOR CLARE PAGAN | |
MISC | AMENDING 88(2)-CORRECTING ALLOTMENT DATE TO 28/03/08 | |
88(2) | AD 15/08/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED CLARE NOELLE PAGAN | |
288a | DIRECTOR APPOINTED JULIAN TIMOTHY DANIEL LOGGED FORM | |
288a | DIRECTOR APPOINTED FREDERICK PAUL LEWIS | |
288a | DIRECTOR APPOINTED STEPHEN ANTHONY MOSCHINI | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN LEWIS | |
288a | DIRECTOR APPOINTED NEIL FREDERICK DAVID NUTLEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
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 SWITHINS DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ST SWITHINS DEVELOPMENTS LIMITED are:
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. |