Background WavePink WaveYellow Wave

ST. DAVID'S PARK LIMITED (02479183)

ST. DAVID'S PARK LIMITED (02479183) is an active UK company. incorporated on 9 March 1990. with registered office in Flintshire. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. DAVID'S PARK LIMITED has been registered for 36 years. Current directors include STONE, Timothy Huw.

Company Number
02479183
Status
active
Type
ltd
Incorporated
9 March 1990
Age
36 years
Address
Redrow House, Flintshire, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STONE, Timothy Huw
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. DAVID'S PARK LIMITED

ST. DAVID'S PARK LIMITED is an active company incorporated on 9 March 1990 with the registered office located in Flintshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. DAVID'S PARK LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02479183

LTD Company

Age

36 Years

Incorporated 9 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CHEDHART LIMITED
From: 9 March 1990To: 18 May 1990
Contact
Address

Redrow House St David's Park Flintshire, CH5 3RX,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Mar 10
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Owner Exit
Mar 18
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 27 Jun 2025

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2023

DAVIES, Helen

Resigned
14 Cae Haf, Northop HallCH7 6GB
Secretary
Appointed 28 Feb 1997
Resigned 11 Jun 2001

FORD, Bethany

Resigned
Redrow House, FlintshireCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

MAINWARING, Tracey Anne

Resigned
Oak Lodge Stonyhurst Crescent, WarringtonWA3 4DN
Secretary
Appointed 16 Feb 1994
Resigned 28 Feb 1997

PEDLEY, Paul Louis

Resigned
Tudor Lodge, NestonCH64 1TD
Secretary
Appointed N/A
Resigned 16 Feb 1994

WALKER, Rhiannon Ellis

Resigned
Gatesheath Hall, ChesterCH3 9AH
Secretary
Appointed 11 Jun 2001
Resigned 31 Dec 2002

ARNOLD, David Llewelyn

Resigned
Garden Cottage, TilstonSY14 7EZ
Born January 1966
Director
Appointed 11 Mar 2005
Resigned 31 Mar 2010

CHAPMAN, Julia Jacquetta Caroline

Resigned
River Lea, YorkYO23 2UH
Born June 1959
Director
Appointed 19 May 2000
Resigned 01 Nov 2000

COPE, Graham Anthony

Resigned
Redrow House, FlintshireCH5 3RX
Born February 1964
Director
Appointed 22 Nov 2021
Resigned 30 Nov 2023

DAVIES, Helen

Resigned
Redrow House, FlintshireCH5 3RX
Born March 1966
Director
Appointed 15 Nov 2007
Resigned 31 Jul 2025

FITZSIMMONS, Neil

Resigned
31 Rean Meadow, ChesterCH3 9PU
Born February 1959
Director
Appointed 11 Sept 2000
Resigned 11 Mar 2005

MCGIVERN, Jayne Eleanor

Resigned
28 Dore Road, SheffieldS17 3NB
Born December 1960
Director
Appointed 13 Nov 1996
Resigned 19 May 2000

PARRY, Clive Thomas

Resigned
Redrow House, FlintshireCH5 3RX
Born April 1956
Director
Appointed 27 Nov 2015
Resigned 22 Nov 2021

PEDLEY, Paul Louis

Resigned
Redrow House, FlintshireCH5 3RX
Born May 1954
Director
Appointed N/A
Resigned 20 Jun 2007

PRATT, Matthew John

Resigned
St. Davids Park, DeesideCH5 3RX
Born July 1975
Director
Appointed 05 Nov 2024
Resigned 01 Jul 2025

ROBINSON, Neil

Resigned
Redrow House, FlintshireCH5 3RX
Born May 1962
Director
Appointed 31 Dec 2023
Resigned 27 Jun 2025

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 21 Aug 2025
Resigned 13 Nov 2025

SMITH, Nigel Cyril John

Resigned
Redrow House, FlintshireCH5 3RX
Born May 1955
Director
Appointed 15 Nov 2007
Resigned 27 Nov 2015

WILLIAMS, Jeremy Nicholas

Resigned
Kings Lea, WirralCH64 1TD
Born April 1957
Director
Appointed N/A
Resigned 13 Nov 1996

REDROW HOMES LIMITED

Resigned
St David's Park, EwloeCH5 3RX
Corporate director
Appointed 26 Jun 2002
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
St. Davids Park, FlintshireCH5 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 March 2010
CH02Change of Corporate 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 Full
24 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 2003
AUDAUD
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
24 March 1998
288cChange of Particulars
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
27 August 1997
288cChange of Particulars
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
10 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
10 March 1992
363aAnnual Return
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
2 November 1990
288288
Legacy
12 June 1990
224224
Legacy
11 June 1990
287Change of Registered Office
Legacy
11 June 1990
288288
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1990
NEWINCIncorporation