Background WavePink WaveYellow Wave

ST PAULS SURVEYING LIMITED (02926416)

ST PAULS SURVEYING LIMITED (02926416) is an active UK company. incorporated on 5 May 1994. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ST PAULS SURVEYING LIMITED has been registered for 31 years. Current directors include ATFIELD, Peter Roy, BROWN, Ian Matthew, ERRINGTON, David and 2 others.

Company Number
02926416
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
99 Holdenhurst Road, Dorset, BH8 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ATFIELD, Peter Roy, BROWN, Ian Matthew, ERRINGTON, David, HUCK, David Neil, STEWART, Paul Richard
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAULS SURVEYING LIMITED

ST PAULS SURVEYING LIMITED is an active company incorporated on 5 May 1994 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ST PAULS SURVEYING LIMITED was registered 31 years ago.(SIC: 71129)

Status

active

Active since 31 years ago

Company No

02926416

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

GOADSBY & HARDING (SURVEY AND VALUATION) LIMITED
From: 14 June 1994To: 20 May 2021
STEELRAY NO. 83 LIMITED
From: 5 May 1994To: 14 June 1994
Contact
Address

99 Holdenhurst Road Bournemouth Dorset, BH8 8DY,

Timeline

7 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Dec 11
Director Joined
Jan 13
Director Joined
Jun 14
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Secretary
Appointed 27 Sept 2001

ATFIELD, Peter Roy

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born August 1958
Director
Appointed 06 Jan 2009

BROWN, Ian Matthew

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1979
Director
Appointed 03 Jun 2014

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born June 1955
Director
Appointed 28 Jul 1994

HUCK, David Neil

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1958
Director
Appointed 16 Mar 2004

STEWART, Paul Richard

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born August 1974
Director
Appointed 06 Jan 2009

TAYLOR, Jane Elizabeth

Resigned
51 Keith Road, BournemouthBH3 7DT
Secretary
Appointed 28 Jul 1994
Resigned 30 Jun 2006

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
Vandale House, BournemouthBH1 1BX
Corporate nominee secretary
Appointed 05 May 1994
Resigned 28 Jul 1994

ANDREWS, Marcus Julian Charles

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born July 1957
Director
Appointed 10 Jul 2018
Resigned 31 Dec 2025

FAIRBAIRN, Robert John

Resigned
Holdenhurst Road, BournemouthBH8 8DY
Born October 1956
Director
Appointed 01 Jan 2013
Resigned 12 Aug 2018

HARCOURT, Roger

Resigned
39 School Lane, DorchesterDT2 8JL
Born September 1947
Director
Appointed 28 Jul 1994
Resigned 26 Jun 2003

HEIGHWAY, Christopher Lyal

Resigned
Flat 6 Kings, PooleBH14 9QF
Born April 1958
Director
Appointed 14 Jul 1999
Resigned 21 Sept 2007

READ, Bruce Purkess

Resigned
Bungay Jar, BrockenhurstSO42 7TS
Born May 1953
Director
Appointed 14 Jul 1999
Resigned 05 Mar 2004

READ-WILSON, Nicholas

Resigned
Flat 7 Waters Edge, Canford Cliffs PooleBH13 7NN
Born January 1952
Director
Appointed 20 Mar 1996
Resigned 02 Jul 1996

RUSSELL, Paul Anthony

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born July 1955
Director
Appointed 06 Jan 2009
Resigned 27 Nov 2011

STEELE RAYMOND LIMITED

Resigned
Vandale House, BournemouthBH1 1BX
Corporate nominee director
Appointed 05 May 1994
Resigned 28 Jul 1994

Persons with significant control

1

Holdenhurst Road, BournemouthBH8 8DY

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

116

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Resolution
20 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
16 October 2000
287Change of Registered Office
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
155(6)a155(6)a
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Resolution
9 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
88(2)R88(2)R
Resolution
9 September 1996
RESOLUTIONSResolutions
Resolution
9 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
123Notice of Increase in Nominal Capital
Legacy
14 August 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
88(2)R88(2)R
Legacy
26 October 1994
224224
Legacy
26 October 1994
287Change of Registered Office
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1994
NEWINCIncorporation