Background WavePink WaveYellow Wave

ST. PETER'S COURT B.S.E. LIMITED (02023171)

ST. PETER'S COURT B.S.E. LIMITED (02023171) is an active UK company. incorporated on 27 May 1986. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. PETER'S COURT B.S.E. LIMITED has been registered for 39 years. Current directors include BIANCHI, Alexis Freida, GELLING, David, WILSON, Daniel Ernest.

Company Number
02023171
Status
active
Type
ltd
Incorporated
27 May 1986
Age
39 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIANCHI, Alexis Freida, GELLING, David, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETER'S COURT B.S.E. LIMITED

ST. PETER'S COURT B.S.E. LIMITED is an active company incorporated on 27 May 1986 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. PETER'S COURT B.S.E. LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02023171

LTD Company

Age

39 Years

Incorporated 27 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Property Management Boldero Road Bury St Edmunds Suffolk IP32 7BS
From: 13 January 2011To: 2 June 2016
106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA
From: 27 October 2009To: 13 January 2011
Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB
From: 27 May 1986To: 27 October 2009
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Jan 23
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 30 Sept 2009

BIANCHI, Alexis Freida

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born February 1944
Director
Appointed 23 Apr 2014

GELLING, David

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born October 1965
Director
Appointed 25 Oct 2018

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 28 Apr 2010

COLSELL, Josephine

Resigned
20 St Peters Court, Bury St EdmundsIP33 3LY
Secretary
Appointed 04 Nov 1993
Resigned 29 Sept 2009

GATLAND, Norah Elizabeth

Resigned
24 St Peters Court, Bury St EdmundsIP33 3LY
Secretary
Appointed N/A
Resigned 04 Nov 1993

AYLING, Francis Henry

Resigned
27 St Peters Court, Bury St EdmundsIP33 3LY
Born October 1939
Director
Appointed N/A
Resigned 12 Jul 2002

BRUTON, Susan

Resigned
St. Peters Court, Bury St EdmundsIP33 3LY
Born July 1946
Director
Appointed 31 May 2013
Resigned 09 Mar 2015

GLENISTER, Peter John

Resigned
23 Horsecroft Road, Bury St EdmundsIP33 2DS
Born April 1947
Director
Appointed 12 Jul 2002
Resigned 01 Oct 2009

HOOPER, Herbert Lawrence

Resigned
17 St Peters Court, Bury St EdmundsIP33 3LY
Born October 1919
Director
Appointed N/A
Resigned 12 Jul 2001

ROGERS, Barbara Ann

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born February 1948
Director
Appointed 03 Jan 2023
Resigned 24 Mar 2025

THIRD, Arthur Roy

Resigned
32 St Peters Court, Bury St EdmundsIP33 3LY
Born February 1929
Director
Appointed 12 Jul 2001
Resigned 16 Jul 2003

WALLACE, Shelagh

Resigned
28 St Peters Court, Bury St EdmundsIP33 3LY
Born November 1951
Director
Appointed 12 Jul 2005
Resigned 01 Oct 2009

WHEELER, Danusia

Resigned
21 Saint Peters Court, Bury St. EdmundsIP33 3LY
Born August 1952
Director
Appointed 16 Jul 2003
Resigned 12 Jul 2005

YAGER, Anne

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born November 1960
Director
Appointed 09 Mar 2015
Resigned 21 Feb 2019

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
287Change of Registered Office
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
30 November 1993
353353
Legacy
22 June 1993
353353
Legacy
22 June 1993
325325
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
2 August 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Legacy
30 July 1990
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
17 October 1988
363363
Legacy
18 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
21 June 1988
288288
Legacy
16 June 1988
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
288288
Legacy
9 June 1986
287Change of Registered Office
Certificate Incorporation
27 May 1986
CERTINCCertificate of Incorporation