Background WavePink WaveYellow Wave

ST. EDWARDS PROPERTY CO. LIMITED (03392825)

ST. EDWARDS PROPERTY CO. LIMITED (03392825) is an active UK company. incorporated on 26 June 1997. with registered office in North Finchley London. The company operates in the Construction sector, engaged in development of building projects. ST. EDWARDS PROPERTY CO. LIMITED has been registered for 28 years. Current directors include LISTER, David John.

Company Number
03392825
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
Galla House, North Finchley London, N12 0BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LISTER, David John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. EDWARDS PROPERTY CO. LIMITED

ST. EDWARDS PROPERTY CO. LIMITED is an active company incorporated on 26 June 1997 with the registered office located in North Finchley London. The company operates in the Construction sector, specifically engaged in development of building projects. ST. EDWARDS PROPERTY CO. LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03392825

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Galla House 695 High Road North Finchley London, N12 0BT,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jun 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LISTER, David John

Active
Manor Farm House, DorneySL4 6PX
Born May 1960
Director
Appointed 26 Jun 1997

LISTER, Helen Jayne

Resigned
Manor Farm House, WindsorSL4 6QY
Secretary
Appointed 26 Jun 1997
Resigned 12 Jul 2019

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

1

Mr David John Lister

Active
Galla House, North Finchley LondonN12 0BT
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
28 October 2003
88(2)R88(2)R
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
88(2)R88(2)R
Legacy
10 July 1997
287Change of Registered Office
Incorporation Company
26 June 1997
NEWINCIncorporation