Background WavePink WaveYellow Wave

ST. CONGAR ASSET MANAGEMENT LIMITED (06494942)

ST. CONGAR ASSET MANAGEMENT LIMITED (06494942) is an active UK company. incorporated on 6 February 2008. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST. CONGAR ASSET MANAGEMENT LIMITED has been registered for 18 years. Current directors include CHICHESTER, Matthew Patrick Lloyd, SOUTHAN, Nathan.

Company Number
06494942
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
2 Stafford Place, Weston-Super-Mare, BS23 2QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHICHESTER, Matthew Patrick Lloyd, SOUTHAN, Nathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CONGAR ASSET MANAGEMENT LIMITED

ST. CONGAR ASSET MANAGEMENT LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST. CONGAR ASSET MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06494942

LTD Company

Age

18 Years

Incorporated 6 February 2008

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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

2 Stafford Place Weston-Super-Mare, BS23 2QZ,

Previous Addresses

3 Beaconsfield Road Weston Super Mare BS23 1YE
From: 6 February 2008To: 24 August 2015
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 17
Director Joined
Oct 18
Loan Secured
Aug 20
Loan Cleared
Aug 21
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Sept 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHICHESTER, Jill Katharine

Active
Marsh Road, AylesburyHP18 9HF
Secretary
Appointed 06 Feb 2008

CHICHESTER, Matthew Patrick Lloyd

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966
Director
Appointed 06 Feb 2008

SOUTHAN, Nathan

Active
Gloucester Place, LondonWU1 6JQ
Born October 1991
Director
Appointed 18 Jan 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Feb 2008
Resigned 06 Feb 2008

TAYLOR, Steven Robert Callum

Resigned
Lake Avenue, BillericayCM12 0AJ
Born October 1967
Director
Appointed 30 Jun 2018
Resigned 18 Jan 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Feb 2008
Resigned 06 Feb 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Robert Callum Taylor (The Estate Of)

Ceased
Tye Common Road, BillericayCM12 9NR
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 31 Aug 2023

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

53

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
6 February 2008
NEWINCIncorporation