Background WavePink WaveYellow Wave

ST AUBYN ESTATES LTD (00392156)

ST AUBYN ESTATES LTD (00392156) is an active UK company. incorporated on 4 December 1944. with registered office in Marazion. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ST AUBYN ESTATES LTD has been registered for 81 years. Current directors include LAVERY, Andrew Charles, ST AUBYN, Alice Constance, ST AUBYN, Felix John and 3 others.

Company Number
00392156
Status
active
Type
ltd
Incorporated
4 December 1944
Age
81 years
Address
Estate Office, Marazion, TR17 0EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVERY, Andrew Charles, ST AUBYN, Alice Constance, ST AUBYN, Felix John, ST AUBYN, Hugh James, ST LEVAN, James Piers Southwell, Lord, SWEETLAND, Sara Kay
SIC Codes
41100, 43390, 56103, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AUBYN ESTATES LTD

ST AUBYN ESTATES LTD is an active company incorporated on 4 December 1944 with the registered office located in Marazion. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ST AUBYN ESTATES LTD was registered 81 years ago.(SIC: 41100, 43390, 56103, 68320)

Status

active

Active since 81 years ago

Company No

00392156

LTD Company

Age

81 Years

Incorporated 4 December 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

GODOLPHIN COMPANY LIMITED(THE)
From: 4 December 1944To: 16 December 2015
Contact
Address

Estate Office King's Road Marazion, TR17 0EL,

Previous Addresses

Manor Office West End Marazion Cornwall TR17 0EF
From: 4 December 1944To: 9 May 2012
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Apr 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Loan Secured
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Oct 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

LAVERY, Andrew Charles

Active
King's Road, MarazionTR17 0EL
Born April 1964
Director
Appointed 01 Aug 2023

ST AUBYN, Alice Constance

Active
King's Road, MarazionTR17 0EL
Born May 1992
Director
Appointed 14 Feb 2025

ST AUBYN, Felix John

Active
King's Road, MarazionTR17 0EL
Born January 1992
Director
Appointed 03 Nov 2017

ST AUBYN, Hugh James

Active
King's Road, MarazionTR17 0EL
Born June 1983
Director
Appointed 03 Nov 2017

ST LEVAN, James Piers Southwell, Lord

Active
King's Road, MarazionTR17 0EL
Born June 1950
Director
Appointed N/A

SWEETLAND, Sara Kay

Active
King's Road, MarazionTR17 0EL
Born January 1964
Director
Appointed 01 Oct 2023

BARTLE, Owen

Resigned
Manor Office, PenzanceTR17 0EF
Secretary
Appointed N/A
Resigned 30 Mar 1998

BURNETT, Nigel John

Resigned
Morrab House, TruroTR2 4DS
Secretary
Appointed 02 Oct 2000
Resigned 31 Jan 2005

HARVEY, Nicholas John

Resigned
King's Road, MarazionTR17 0EL
Secretary
Appointed 04 Mar 2005
Resigned 24 Apr 2015

WILLS, Paul Andrew

Resigned
The Paddock, BodminPL30 4AN
Secretary
Appointed 30 Mar 1998
Resigned 31 Aug 2000

ABERNETHY, Robert Mark

Resigned
King's Road, MarazionTR17 0EL
Born March 1972
Director
Appointed 05 Feb 2009
Resigned 30 Jun 2014

BURNETT, Nigel John

Resigned
Morrab House, TruroTR2 4DS
Born September 1953
Director
Appointed 02 Oct 2000
Resigned 31 Jan 2005

HAWARD, Jonathan Ayton

Resigned
King's Road, MarazionTR17 0EL
Born January 1959
Director
Appointed 27 Jul 2015
Resigned 15 Apr 2022

LAMOND, Niamh Mary

Resigned
King's Road, MarazionTR17 0EL
Born March 1963
Director
Appointed 22 Apr 2015
Resigned 11 Aug 2023

MARSHALL, Keith

Resigned
King's Road, MarazionTR17 0EL
Born January 1964
Director
Appointed 30 Jun 2017
Resigned 01 Oct 2020

SLACK, Jessica Rosemary

Resigned
King's Road, MarazionTR17 0EL
Born August 1979
Director
Appointed 07 May 2015
Resigned 30 Jun 2017

ST AUBYN, Nicholas Francis

Resigned
Trenowth House, TruroTR2 4EH
Born November 1955
Director
Appointed N/A
Resigned 01 Jun 1992

ST AUBYN, Oliver Piers, The Hon

Resigned
Hogus House, PenzanceTR20 8EZ
Born July 1920
Director
Appointed N/A
Resigned 24 May 2006

ST LEVAN, John Francis Arthur, The Rt Hon

Resigned
King's Road, MarazionTR17 0EL
Born February 1919
Director
Appointed N/A
Resigned 07 Apr 2013

ST LEVAN, Mary Caroline, Lady

Resigned
King's Road, MarazionTR17 0EL
Born November 1954
Director
Appointed 03 Jun 2003
Resigned 31 Oct 2025

THOMAS, Archelaus Joseph Harvey

Resigned
King's Road, MarazionTR17 0EL
Born August 1985
Director
Appointed 02 Aug 2019
Resigned 31 Mar 2024

VAN DE VELDE, Ramon

Resigned
King's Road, MarazionTR17 0EL
Born July 1975
Director
Appointed 05 May 2015
Resigned 28 Jun 2019

WILLS, Paul Andrew

Resigned
The Paddock, BodminPL30 4AN
Born August 1964
Director
Appointed 01 Apr 1995
Resigned 31 Aug 2000

WOODFIELD, Patricia Ann

Resigned
King's Road, MarazionTR17 0EL
Born October 1963
Director
Appointed 27 Jan 2015
Resigned 30 Apr 2015

Persons with significant control

1

West End, MarazionTR17 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Resolution
31 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Resolution
14 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288cChange of Particulars
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
22 November 1995
287Change of Registered Office
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Auditors Resignation Company
16 January 1995
AUDAUD
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
88(2)R88(2)R
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
10 December 1993
88(2)R88(2)R
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
10 December 1993
123Notice of Increase in Nominal Capital
Resolution
10 December 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Accounts With Accounts Type Full Group
21 April 1992
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
15 March 1991
363aAnnual Return
Legacy
18 September 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
5 July 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
15 March 1989
363363
Accounts With Accounts Type Full Group
14 February 1989
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full Group
16 February 1988
AAAnnual Accounts
Legacy
16 December 1987
288288
Accounts With Accounts Type Group
5 February 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 May 1948
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 December 1944
MISCMISC