Background WavePink WaveYellow Wave

ST. CONGAR LAND LTD (06997290)

ST. CONGAR LAND LTD (06997290) is an active UK company. incorporated on 21 August 2009. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ST. CONGAR LAND LTD has been registered for 16 years. Current directors include CHICHESTER, Matthew Patrick Lloyd, SOUTHAN, Nathan.

Company Number
06997290
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
2 Stafford Place, Weston-Super-Mare, BS23 2QZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHICHESTER, Matthew Patrick Lloyd, SOUTHAN, Nathan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CONGAR LAND LTD

ST. CONGAR LAND LTD is an active company incorporated on 21 August 2009 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ST. CONGAR LAND LTD was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

06997290

LTD Company

Age

16 Years

Incorporated 21 August 2009

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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

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

Previous Addresses

3 Beaconsfield Road Weston-Super-Mare BS23 1YE
From: 21 August 2009To: 24 August 2015
Timeline

6 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Oct 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHICHESTER, Matthew Patrick Lloyd

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966
Director
Appointed 21 Aug 2009

SOUTHAN, Nathan

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

TAYLOR, Steven Robert Callum

Resigned
Tye Common Road, BillericayCM12 9NR
Born October 1967
Director
Appointed 15 Feb 2010
Resigned 18 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Robert Callum Taylor (The Estate Of)

Ceased
Stock Road, BillericayCM12 0BD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2023

Mr Matthew Patrick Lloyd Chichester

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966

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

43

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 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 Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Capital Allotment Shares
19 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2009
NEWINCIncorporation