Background WavePink WaveYellow Wave

ST. PETER'S HOUSE LIMITED (01768001)

ST. PETER'S HOUSE LIMITED (01768001) is an active UK company. incorporated on 7 November 1983. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. PETER'S HOUSE LIMITED has been registered for 42 years. Current directors include SPEDDING, Keith Hamilton.

Company Number
01768001
Status
active
Type
ltd
Incorporated
7 November 1983
Age
42 years
Address
1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPEDDING, Keith Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETER'S HOUSE LIMITED

ST. PETER'S HOUSE LIMITED is an active company incorporated on 7 November 1983 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. PETER'S HOUSE LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01768001

LTD Company

Age

42 Years

Incorporated 7 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

1 Colmore Square Colmore Square Birmingham, B4 6AA,

Previous Addresses

Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
From: 7 November 1983To: 27 July 2015
Timeline

10 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SPEDDING, Keith Hamilton

Active
BirminghamB4 6AA
Born September 1969
Director
Appointed 01 Nov 2010

BOTHAM, Katie

Resigned
Northcliffe Avenue, NottinghamNG3 6DA
Secretary
Appointed 25 Nov 2002
Resigned 23 Feb 2009

HARCOURT, Roger

Resigned
Park House, NottinghamNG1 6DN
Secretary
Appointed 23 Feb 2009
Resigned 29 Aug 2014

MEDHURST, Karen Elizabeth

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Secretary
Appointed 20 Sept 1995
Resigned 30 Oct 1999

SHAW, Darren

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Secretary
Appointed N/A
Resigned 25 Mar 1993

WATERHOUSE, Nigel Paul

Resigned
11 Rossett Close, NottinghamNG2 6QJ
Secretary
Appointed 21 Jan 2000
Resigned 25 Nov 2002

WIMBUSH, Timothy Michael

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Secretary
Appointed N/A
Resigned 20 Sept 1995

ANTONIAK, Andrew Peter

Resigned
Greendales, RavensheadNG15 9HY
Born April 1949
Director
Appointed N/A
Resigned 08 Feb 2001

BILLYEALD, Charles Patrick

Resigned
Park House, NottinghamNG1 6DN
Born December 1952
Director
Appointed 05 Oct 2001
Resigned 29 Aug 2014

BOTTERILL, Roy

Resigned
Colton Square, LeicesterLE1 1QH
Born June 1964
Director
Appointed 29 Aug 2014
Resigned 31 Aug 2024

BRACKENBURY, Richard

Resigned
Park House, NottinghamNG1 6DN
Born March 1955
Director
Appointed 21 Jan 2000
Resigned 29 Aug 2014

COOPER, Ashley Herbert William

Resigned
7 Priory Road, NottinghamNG2 5HU
Born August 1954
Director
Appointed 05 Oct 2001
Resigned 19 Jun 2002

DAVIE, Gary Paul

Resigned
Temple Street, BirminghamB2 5DJ
Born October 1967
Director
Appointed 01 Nov 2010
Resigned 29 Aug 2014

FELL, David William

Resigned
St Peters House, MansfieldNG18 1AL
Born February 1953
Director
Appointed N/A
Resigned 08 Feb 2001

HARRINGTON, Charles Edward

Resigned
75 Woodthorpe Drive, NottinghamNG5 4GY
Born April 1951
Director
Appointed 05 Oct 2001
Resigned 26 Jan 2006

JAMES, Duncan Andrew Frederick

Resigned
Park House, NottinghamNG1 6DN
Born July 1964
Director
Appointed 14 Jan 2000
Resigned 29 Aug 2014

MEDHURST, Karen Elizabeth

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Born September 1963
Director
Appointed 20 Sept 1995
Resigned 30 Oct 1999

SHEPPERSON, Alec Edward

Resigned
St Peters House, MansfieldNG18 1AL
Born April 1936
Director
Appointed N/A
Resigned 31 Aug 1996

SMITH, Nicholas Rupert Paris

Resigned
12 Chimes Meadow, SouthwellNG25 0GB
Born May 1949
Director
Appointed N/A
Resigned 08 Feb 2001

WILSON, Robin Keith

Resigned
Yule Croft High Oakham Road, MansfieldNG18 5AJ
Born May 1945
Director
Appointed N/A
Resigned 26 Jan 2006

WIMBUSH, Timothy Michael

Resigned
19 The Ropewalk, NottinghamNG1 5DU
Born October 1959
Director
Appointed N/A
Resigned 20 Sept 1995

Persons with significant control

1

BirminghamB4 6AA

Nature of Control

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

Filing History

140

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Move Registers To Registered Office Company
17 March 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
6 May 2008
288cChange of Particulars
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
1 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288cChange of Particulars
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
287Change of Registered Office
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
22 September 1995
288288
Legacy
8 March 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Legacy
29 March 1993
288288
Legacy
19 February 1993
363b363b
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
3 August 1990
288288
Legacy
22 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
15 March 1989
287Change of Registered Office
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
3 August 1988
287Change of Registered Office
Legacy
29 October 1987
288288
Accounts With Accounts Type Small
7 September 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 June 1986
288288
Incorporation Company
7 November 1983
NEWINCIncorporation