Background WavePink WaveYellow Wave

ST. ALBION LIMITED (03251757)

ST. ALBION LIMITED (03251757) is an active UK company. incorporated on 19 September 1996. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ST. ALBION LIMITED has been registered for 29 years. Current directors include SHORTING, Jane, SHORTING, Mark Russell.

Company Number
03251757
Status
active
Type
ltd
Incorporated
19 September 1996
Age
29 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHORTING, Jane, SHORTING, Mark Russell
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ALBION LIMITED

ST. ALBION LIMITED is an active company incorporated on 19 September 1996 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ST. ALBION LIMITED was registered 29 years ago.(SIC: 41100, 68209)

Status

active

Active since 29 years ago

Company No

03251757

LTD Company

Age

29 Years

Incorporated 19 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Previous Addresses

Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
From: 19 September 1996To: 27 November 2019
Timeline

9 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Sept 96
Loan Cleared
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHORTING, Jane

Active
Bath Parade, CheltenhamGL53 7HL
Born December 1972
Director
Appointed 11 Oct 2019

SHORTING, Mark Russell

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1963
Director
Appointed 11 Oct 2019

BIRCHLEY, Terence Albert

Resigned
Dolder House 102 Painswick Road, CheltenhamGL50 2EY
Secretary
Appointed 19 Sept 1996
Resigned 11 Oct 2019

HOLLAND, Mark Anthony

Resigned
Churchill Road, CheltenhamGL53 7EG
Secretary
Appointed 11 Oct 2019
Resigned 11 Oct 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Sept 1996
Resigned 19 Sept 1996

BIRCHLEY, Terence Albert

Resigned
Dolder House 102 Painswick Road, CheltenhamGL50 2EY
Born July 1948
Director
Appointed 19 Sept 1996
Resigned 11 Oct 2019

EVANS, Terence Richard

Resigned
St James South, CheltenhamGL50 3SP
Born February 1949
Director
Appointed 19 Sept 1996
Resigned 11 Oct 2019

HOLLAND, Mark Anthony

Resigned
Churchill Road, CheltenhamGL53 7EG
Born December 1969
Director
Appointed 11 Oct 2019
Resigned 11 Oct 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Sept 1996
Resigned 19 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
Churchill Road, CheltenhamGL53 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 11 Oct 2019
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Medium
5 July 2011
AAAnnual Accounts
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Memorandum Articles
30 April 2010
MEM/ARTSMEM/ARTS
Resolution
30 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 March 2004
AAAnnual Accounts
Accounts With Made Up Date
3 March 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 2000
AAAnnual Accounts
Accounts With Made Up Date
18 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1998
AAAnnual Accounts
Legacy
26 February 1998
88(3)88(3)
Legacy
26 February 1998
88(2)R88(2)R
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1996
288288
Legacy
2 October 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
287Change of Registered Office
Incorporation Company
19 September 1996
NEWINCIncorporation