Background WavePink WaveYellow Wave

ST. CONGAR PROPERTIES LIMITED (04730804)

ST. CONGAR PROPERTIES LIMITED (04730804) is an active UK company. incorporated on 11 April 2003. with registered office in Shabbington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. CONGAR PROPERTIES LIMITED has been registered for 22 years. Current directors include CHICHESTER, Jill Katharine, CHICHESTER, Matthew Patrick Lloyd.

Company Number
04730804
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
Lower Hayne Farm, Shabbington, HP18 9HF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHICHESTER, Jill Katharine, CHICHESTER, Matthew Patrick Lloyd
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CONGAR PROPERTIES LIMITED

ST. CONGAR PROPERTIES LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Shabbington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. CONGAR PROPERTIES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04730804

LTD Company

Age

22 Years

Incorporated 11 April 2003

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 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

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

Lower Hayne Farm Marsh Road Shabbington, HP18 9HF,

Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 18
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHICHESTER, Jill Katharine

Active
Marsh Road, AylesburyHP18 9HF
Secretary
Appointed 11 Apr 2003

CHICHESTER, Jill Katharine

Active
Marsh Road, AylesburyHP18 9HF
Born August 1968
Director
Appointed 31 Mar 2018

CHICHESTER, Matthew Patrick Lloyd

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966
Director
Appointed 11 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

Persons with significant control

2

Jill Katharine Chichester

Active
Marsh Road, AylesburyHP18 9HF
Born August 1968

Nature of Control

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

Mr Matthew Patrick Lloyd Chichester

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966

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

55

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
22 August 2008
288cChange of Particulars
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
30 January 2006
88(2)R88(2)R
Legacy
4 February 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation