ST. DAVIDS PROPERTY COMPANY LIMITED - BODMIN
Company Profile | Company Filings |
Overview
ST. DAVIDS PROPERTY COMPANY LIMITED is a Private Limited Company from BODMIN UNITED KINGDOM and has the status: Active.
ST. DAVIDS PROPERTY COMPANY LIMITED was incorporated 31 years ago on 28/05/1992 and has the registered number: 02718239. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
ST. DAVIDS PROPERTY COMPANY LIMITED was incorporated 31 years ago on 28/05/1992 and has the registered number: 02718239. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
ST. DAVIDS PROPERTY COMPANY LIMITED - BODMIN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE
BODMIN
CORNWALL
PL31 2RQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FRANK WALLER | Nov 1945 | British | Director | 1992-06-01 | CURRENT |
GAYNOR ELIZABETH WALLER | Jul 1949 | Director | 1998-09-01 | CURRENT | |
MR ASHLEY DOMINIC WALLER | Dec 1976 | British | Director | 2010-07-01 | CURRENT |
JOHN GORRINGE-SMITH | Sep 1942 | British | Director | 1996-12-04 | CURRENT |
GAYNOR ELIZABETH WALLER | Jul 1949 | Secretary | 1996-12-04 | CURRENT | |
WANDA HELENE WEYCHAN | Jan 1933 | British | Director | 1993-05-01 UNTIL 1996-09-03 | RESIGNED |
CITY INITIATIVE LIMITED | Nominee Secretary | 1992-05-28 UNTIL 1992-06-01 | RESIGNED | ||
C I NOMINEES LIMITED | Nominee Director | 1992-05-28 UNTIL 1992-06-01 | RESIGNED | ||
WANDA HELENE WEYCHAN | Jan 1933 | British | Secretary | 1992-06-01 UNTIL 1996-09-03 | RESIGNED |
JEREMY EUGENE WALTON | Jun 1947 | British | Director | 1992-06-01 UNTIL 1998-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ashley Dominic Waller | 2016-04-06 | 12/1976 | Fowey Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Frank Waller | 2016-04-06 | 11/1945 | Baughurst Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
John Gorringe-Smith | 2016-04-06 | 9/1942 | Ringwood Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2023-02-25 | 31-05-2022 | £2,529 equity |
Micro-entity Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2022-02-24 | 31-05-2021 | £1,475 equity |
Micro-entity Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2021-02-26 | 31-05-2020 | £413 equity |
Micro-entity Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2020-02-22 | 31-05-2019 | £980 equity |
Micro-entity Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2019-02-28 | 31-05-2018 | £909 equity |
Micro-entity Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2018-03-01 | 31-05-2017 | £797 equity |
Abbreviated Company Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2017-02-16 | 31-05-2016 | £1,822 Cash £1,828 equity |
Abbreviated Company Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2016-02-06 | 31-05-2015 | £536 Cash £577 equity |
Abbreviated Company Accounts - ST. DAVIDS PROPERTY COMPANY LIMITED | 2015-02-21 | 31-05-2014 | £1,066 Cash £1,103 equity |