Background WavePink WaveYellow Wave

ST. GILES PROPERTY DEVELOPMENTS LIMITED (02875680)

ST. GILES PROPERTY DEVELOPMENTS LIMITED (02875680) is an active UK company. incorporated on 26 November 1993. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. ST. GILES PROPERTY DEVELOPMENTS LIMITED has been registered for 32 years. Current directors include COCHRANE, Clifford John, LADKIN, Frank Charles.

Company Number
02875680
Status
active
Type
ltd
Incorporated
26 November 1993
Age
32 years
Address
Saxon House, Chelmsford, CM1 1HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCHRANE, Clifford John, LADKIN, Frank Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GILES PROPERTY DEVELOPMENTS LIMITED

ST. GILES PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 26 November 1993 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. ST. GILES PROPERTY DEVELOPMENTS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02875680

LTD Company

Age

32 Years

Incorporated 26 November 1993

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

AVAIR CONSTRUCTION LIMITED
From: 26 November 1993To: 15 July 1994
Contact
Address

Saxon House 27 Duke Street Chelmsford, CM1 1HT,

Previous Addresses

C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England
From: 12 October 2021To: 14 October 2021
Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England
From: 2 July 2021To: 12 October 2021
Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS
From: 26 November 1993To: 2 July 2021
Timeline

3 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Loan Secured
Jun 16
Loan Cleared
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COCHRANE, Clifford John

Active
27 Duke Street, ChelmsfordCM1 1HT
Secretary
Appointed 21 Feb 1994

COCHRANE, Clifford John

Active
27 Duke Street, ChelmsfordCM1 1HT
Born April 1960
Director
Appointed 21 Feb 1994

LADKIN, Frank Charles

Active
27 Duke Street, ChelmsfordCM1 1HT
Born August 1950
Director
Appointed 21 Feb 1994

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 26 Nov 1993
Resigned 21 Feb 1994

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 26 Nov 1993
Resigned 21 Feb 1994

Persons with significant control

2

Clifford John Cochrane

Active
27 Duke Street, ChelmsfordCM1 1HT
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Frank Charles Ladkin

Active
27 Duke Street, ChelmsfordCM1 1HT
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Legacy
24 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
287Change of Registered Office
Legacy
10 May 1994
224224
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
123Notice of Increase in Nominal Capital
Incorporation Company
26 November 1993
NEWINCIncorporation