ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED - LONDON


Company Profile Company Filings

Overview

ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED was incorporated 16 years ago on 12/03/2008 and has the registered number: 06531995. The accounts status is FULL and accounts are next due on 31/03/2024.

ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

100 VICTORIA STREET
LONDON
SW1E 5JL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ST. DAVIDS (CARDIFF RESIDENTIAL) LIMITED (until 01/05/2008)
SHELFCO (NO. 3531) LIMITED (until 01/05/2008)

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LS DIRECTOR LIMITED Corporate Director 2023-03-27 CURRENT
LS COMPANY SECRETARIES LIMITED Corporate Secretary 2011-04-30 CURRENT
LAND SECURITIES MANAGEMENT SERVICES LIMITED Corporate Director 2023-03-27 CURRENT
LEIGH MCCAVENY Aug 1974 British Director 2023-03-27 CURRENT
MR SCOTT CAMERON PARSONS Jun 1969 British Director 2014-02-17 UNTIL 2019-03-29 RESIGNED
MR PETER MAXWELL DUDGEON Jun 1955 British Secretary 2008-05-01 UNTIL 2011-04-30 RESIGNED
MIKJON LIMITED Director 2008-03-12 UNTIL 2008-05-01 RESIGNED
MR NICHOLAS DE MESTRE Sep 1977 British Director 2019-10-15 UNTIL 2021-03-03 RESIGNED
MR JAMES GORDON MCKINNON Feb 1956 British Director 2011-11-30 UNTIL 2019-11-21 RESIGNED
MR JAMES GORDON MCKINNON Feb 1956 British Director 2015-12-31 UNTIL 2016-03-30 RESIGNED
MR JAMES GORDON MCKINNON Feb 1956 British Director 2016-03-30 UNTIL 2016-03-30 RESIGNED
MR RUSSELL JAMES LOVELAND Jul 1970 British Director 2015-05-26 UNTIL 2017-09-22 RESIGNED
MR COLIN FLINN Jun 1969 British Director 2016-03-30 UNTIL 2019-09-30 RESIGNED
MR RUSSELL JAMES LOVELAND Jul 1970 British Director 2018-05-18 UNTIL 2022-05-27 RESIGNED
MARK KILDEA Aug 1965 British Director 2010-08-13 UNTIL 2011-06-17 RESIGNED
CAROLINE KIRBY Apr 1968 British Director 2009-01-19 UNTIL 2011-10-17 RESIGNED
MR ROBERT JAMES JEWELL Oct 1978 British Director 2021-03-03 UNTIL 2021-06-18 RESIGNED
DIVYA JAIN Aug 1984 British Director 2019-08-16 UNTIL 2020-12-03 RESIGNED
DAVID LESLIE FRANK HOLT Dec 1958 United Kingdom Director 2010-05-24 UNTIL 2012-09-30 RESIGNED
MR IAN DAVID HAWKSWORTH Dec 1965 British Director 2009-01-19 UNTIL 2010-05-24 RESIGNED
LESTER PAUL HAMPSON Apr 1961 British Director 2008-05-01 UNTIL 2013-05-20 RESIGNED
MR MARTIN FREDERICK GREENSLADE Mar 1965 British Director 2012-09-30 UNTIL 2013-12-16 RESIGNED
MISS KATHRYN ANNE GRANT Apr 1973 British Director 2019-09-04 UNTIL 2020-02-01 RESIGNED
MR GILLARD, GILLARD Oct 1977 British Director 2021-07-07 UNTIL 2022-06-15 RESIGNED
MRS BARBARA GIBBES Jul 1975 British Director 2019-04-26 UNTIL 2019-08-16 RESIGNED
MR ROBERT JAMES JEWELL Oct 1978 British Director 2017-09-22 UNTIL 2018-05-18 RESIGNED
IAN PETTS Oct 1963 British Director 2022-03-15 UNTIL 2022-05-27 RESIGNED
DAVID ANDREW FISCHEL Apr 1958 British Director 2009-01-19 UNTIL 2019-04-26 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2008-03-12 UNTIL 2008-05-01 RESIGNED
MR MARTIN DAVID ELLIS Oct 1964 British Director 2008-05-01 UNTIL 2009-01-19 RESIGNED
MR MARTIN DAVID ELLIS Oct 1964 British Director 2009-01-19 UNTIL 2010-08-13 RESIGNED
MR MARTIN DAVID ELLIS Oct 1964 British Director 2010-12-31 UNTIL 2011-09-30 RESIGNED
ANDREW STEPHEN DUDLEY May 1965 British Director 2008-05-01 UNTIL 2010-05-24 RESIGNED
ANDREW STEPHEN DUDLEY May 1965 British Director 2019-03-29 UNTIL 2019-10-15 RESIGNED
MRS DESPINA DON-WAUCHOPE May 1969 British Director 2013-12-16 UNTIL 2019-01-25 RESIGNED
ANDREW PHILIP GRAHAM DIXON Aug 1967 British Director 2020-12-09 UNTIL 2023-03-27 RESIGNED
GERARD PATRICK ADRIAAN MCCLEESTER CONWAY Nov 1968 British Director 2011-11-30 UNTIL 2012-09-27 RESIGNED
MISS SUZANNE PENELOPE CLAY May 1972 British Director 2013-05-20 UNTIL 2015-05-26 RESIGNED
MRS KAY ELIZABETH CHALDECOTT Mar 1962 British Director 2008-05-01 UNTIL 2011-09-30 RESIGNED
IAN PETTS Oct 1963 British Director 2022-07-18 UNTIL 2023-03-27 RESIGNED
MR RICHARD MALCOLM CABLE Apr 1959 British Director 2008-05-01 UNTIL 2008-10-31 RESIGNED
MR MICHAEL GEORGE BUTTERWORTH Jun 1953 British Director 2011-11-30 UNTIL 2015-12-31 RESIGNED
MR JACK MATTHEW BUSBY Sep 1977 British Director 2022-07-18 UNTIL 2023-03-27 RESIGNED
MR ASHLEY PETER BLAKE Oct 1969 British Director 2009-02-04 UNTIL 2014-03-14 RESIGNED
MR ROBERT LEE ALLEN Nov 1971 British Director 2019-11-21 UNTIL 2020-08-25 RESIGNED
RICHARD JOHN AKERS Aug 1961 English Director 2008-05-01 UNTIL 2014-02-17 RESIGNED
JONATHAN MARK AINSLEY Mar 1965 British Director 2011-11-30 UNTIL 2013-12-31 RESIGNED
AILISH MARTINA CHRISTIAN-WEST Nov 1976 Irish Director 2014-03-14 UNTIL 2020-02-07 RESIGNED
MR COLIN FLINN Jun 1969 British Director 2020-02-01 UNTIL 2020-12-03 RESIGNED
MRS ROSALIND CHARLOTTE FUTTER May 1978 British Director 2019-01-25 UNTIL 2021-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
St David's (General Partner) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTU 2027 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRAEHEAD PARK INVESTMENTS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
BRAEHEAD GLASGOW LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
INTU INVESTMENTS LIMITED LONDON ... FULL 68209 - Other letting and operating of own or leased real estate
BRAEHEAD PARK ESTATES LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CSC UXBRIDGE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
BROADWAY RETAIL LEISURE LIMITED LONDON ... FULL 68100 - Buying and selling of own real estate
BROADMARSH RETAIL GENERAL PARTNER LIMITED LONDON UNITED KINGDOM ... FULL 68320 - Management of real estate on a fee or contract basis
INTU EXPERIENCES LIMITED LONDON ... FULL 68209 - Other letting and operating of own or leased real estate
BROADMARSH RETAIL (NOMINEE NO.1) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
BROADMARSH RETAIL (NOMINEE NO.2) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ALASKA UK BROMLEY LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
VCP (GP) LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
INTU LAKESIDE PROPERTY MANAGEMENT LIMITED LONDON ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
INTU BRAEHEAD PROPERTY MANAGEMENT LIMITED LONDON ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TRAFFORD PALAZZO LIMITED MANCHESTER ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CHAPELFIELD PROPERTY MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
INTU LAKESIDE HOTEL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BROADMARSH RETAIL (NOMINEE NO 3) LIMITED LONDON UNITED KINGDOM ... DORMANT 68209 - Other letting and operating of own or leased real estate
BROADMARSH RETAIL (NOMINEE NO 4) LIMITED LONDON UNITED KINGDOM ... DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-11-16 31-03-2022 123,749 Cash 1,424,130 equity
ACCOUNTS - Final Accounts preparation 2021-12-18 31-03-2021 59,778 Cash -1,484,055 equity
ACCOUNTS - Final Accounts preparation 2020-07-28 31-12-2019 11,379 Cash 1,277,487 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHPOINT DEVELOPMENTS LTD LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
NJORD WIND DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
NOVA RESIDENTIAL (GP) LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
NOVA RESIDENTIAL INTERMEDIATE LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
NORTHPOINT (NO.4) LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTHPOINT CH LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NORTHPOINT KC LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
U AND I (PB) COMMERCIAL LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
STATERA ENERGY FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NAZEING EAST POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity