Background WavePink WaveYellow Wave

ST. SWITHUN'S SCHOOL LETTING CO. LIMITED (01931472)

ST. SWITHUN'S SCHOOL LETTING CO. LIMITED (01931472) is an active UK company. incorporated on 17 July 1985. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST. SWITHUN'S SCHOOL LETTING CO. LIMITED has been registered for 40 years. Current directors include ALLAN, Alexandra Kate, MCGHEE, Alison Jane.

Company Number
01931472
Status
active
Type
ltd
Incorporated
17 July 1985
Age
40 years
Address
St Swithuns School, Winchester, SO21 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLAN, Alexandra Kate, MCGHEE, Alison Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. SWITHUN'S SCHOOL LETTING CO. LIMITED

ST. SWITHUN'S SCHOOL LETTING CO. LIMITED is an active company incorporated on 17 July 1985 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST. SWITHUN'S SCHOOL LETTING CO. LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01931472

LTD Company

Age

40 Years

Incorporated 17 July 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

St Swithuns School Alresford Road Winchester, SO21 1HA,

Timeline

11 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 21
Director Joined
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ALLAN, Alexandra Kate

Active
St Swithuns School, WinchesterSO21 1HA
Born November 1978
Director
Appointed 01 May 2024

MCGHEE, Alison Jane

Active
St Swithuns School, WinchesterSO21 1HA
Born June 1962
Director
Appointed 07 Oct 2021

BOSSHARDT, Robert George

Resigned
8 Slingsby Close, PortsmouthPO1 2PD
Secretary
Appointed 01 Sept 2009
Resigned 30 Apr 2010

HAIG, Gavin John

Resigned
The Hurst Abbots Worthy, WinchesterSO21 1DT
Secretary
Appointed 23 Sept 1998
Resigned 01 Sept 2009

WILSON, John Cameron

Resigned
10 Denham Close, WinchesterSO23 7BL
Secretary
Appointed N/A
Resigned 23 Sept 1998

BIRD, David Jeremy

Resigned
Woodlands Closewood Road, WaterloovillePO7 6JD
Born February 1935
Director
Appointed N/A
Resigned 25 Mar 1994

BRILL, Guy Christopher

Resigned
23 Rosebery Road, AlresfordSO24 9HQ
Born March 1932
Director
Appointed 31 Jul 1997
Resigned 07 Jul 2001

GRIME, Robert Peter, Professor

Resigned
15 The Abbey, RomseySO51 8EN
Born December 1939
Director
Appointed 07 Jul 2001
Resigned 07 Jul 2005

LEE, Natalie Jane, Professor

Resigned
St Swithuns School, WinchesterSO21 1HA
Born August 1951
Director
Appointed 31 Oct 2014
Resigned 12 Nov 2020

MAVOR, William Owen, Dr

Resigned
The Little House Chapel Lane, RingwoodBH24 4DH
Born June 1930
Director
Appointed 25 Mar 1994
Resigned 31 Jul 1997

PETERS, Anna-Louise

Resigned
St Swithuns School, WinchesterSO21 1HA
Born April 1979
Director
Appointed 13 Oct 2016
Resigned 01 May 2024

PLATT, John Camm

Resigned
Meadows, WinchesterSO21 1DZ
Born November 1937
Director
Appointed 07 Jul 2005
Resigned 31 Oct 2014

RADCLIFFE, Peter Hirst

Resigned
Morne House Northbrook Avenue, WinchesterSO23 0JW
Born July 1936
Director
Appointed N/A
Resigned 31 Jul 2008

REID, Allan Martin Russell

Resigned
St Swithuns School, WinchesterSO21 1HA
Born April 1948
Director
Appointed 01 Aug 2008
Resigned 13 Oct 2016

Persons with significant control

4

3 Active
1 Ceased

Mrs Alison Jane Mcghee

Active
St Swithuns School, WinchesterSO21 1HA
Born June 1962

Nature of Control

Significant influence or control as firm
Notified 07 Oct 2021

Mrs Anna-Louise Peters

Active
St Swithuns School, WinchesterSO21 1HA
Born April 1979

Nature of Control

Significant influence or control
Notified 26 May 2016

Professor Natalie Jane Lee

Ceased
St Swithuns School, WinchesterSO21 1HA
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2021
Alresford Road, WinchesterSO21 1HA

Nature of Control

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

Filing History

116

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Resolution
18 February 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 2002
AUDAUD
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
225(2)225(2)
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
14 October 1987
288288
Legacy
15 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
27 June 1986
288288
Miscellaneous
13 August 1985
MISCMISC
Incorporation Company
17 July 1985
NEWINCIncorporation