Background WavePink WaveYellow Wave

ST BRIDES BROAD HAVEN LIMITED (07000419)

ST BRIDES BROAD HAVEN LIMITED (07000419) is an active UK company. incorporated on 25 August 2009. with registered office in Swansea. The company operates in the Real Estate Activities sector, engaged in residents property management. ST BRIDES BROAD HAVEN LIMITED has been registered for 16 years. Current directors include BEVAN, Diane May, CHARLES, Thomas John, DAVIES, Mostyn Wayne and 4 others.

Company Number
07000419
Status
active
Type
ltd
Incorporated
25 August 2009
Age
16 years
Address
R J Chartered Surveyors Ethos, Swansea, SA1 8AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVAN, Diane May, CHARLES, Thomas John, DAVIES, Mostyn Wayne, EVANS, Stephen Andrew, MORRIS, William James Bunce, ROSS-HARPER, Maureen Roberta, ZALESKI, Suzanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BRIDES BROAD HAVEN LIMITED

ST BRIDES BROAD HAVEN LIMITED is an active company incorporated on 25 August 2009 with the registered office located in Swansea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST BRIDES BROAD HAVEN LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07000419

LTD Company

Age

16 Years

Incorporated 25 August 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

R J Chartered Surveyors Ethos Kings Road Swansea, SA1 8AS,

Previous Addresses

C/O C/O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea SA1 8AS
From: 11 April 2013To: 27 August 2019
9 Vale Street Denbigh Clwyd LL16 3AD
From: 25 August 2009To: 11 April 2013
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Feb 11
Director Left
Jun 11
Funding Round
Sept 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
May 13
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 18
New Owner
Sept 18
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Mar 21
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Aug 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Mar 26
Director Left
Mar 26
2
Funding
27
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BEVAN, Diane May

Active
Ethos, SwanseaSA1 8AS
Born April 1955
Director
Appointed 19 Jan 2021

CHARLES, Thomas John

Active
Ethos, SwanseaSA1 8AS
Born October 1946
Director
Appointed 01 Apr 2013

DAVIES, Mostyn Wayne

Active
Ethos, SwanseaSA1 8AS
Born June 1958
Director
Appointed 05 Jun 2010

EVANS, Stephen Andrew

Active
Ethos, SwanseaSA1 8AS
Born April 1960
Director
Appointed 27 Aug 2018

MORRIS, William James Bunce

Active
Ethos, SwanseaSA1 8AS
Born May 1940
Director
Appointed 19 Jan 2021

ROSS-HARPER, Maureen Roberta

Active
Ethos, SwanseaSA1 8AS
Born August 1938
Director
Appointed 22 Aug 2017

ZALESKI, Suzanne

Active
Ethos, SwanseaSA1 8AS
Born May 1969
Director
Appointed 05 Jun 2010

BEVAN, Diane May

Resigned
Kings Road, SwanseaSA1 8AS
Born April 1955
Director
Appointed 05 Jun 2010
Resigned 30 Aug 2018

BEVAN, Peter Anthony

Resigned
Palmerston House, HaverfordwestSA61 1EY
Born March 1956
Director
Appointed 25 Aug 2009
Resigned 05 Jun 2010

HARVARD, David John

Resigned
9 Vale Street, DenbighSA62 3JN
Born February 1948
Director
Appointed 03 May 2010
Resigned 10 Mar 2026

MACLEAN, Michael Esdale

Resigned
Ethos, SwanseaSA1 8AS
Born March 1951
Director
Appointed 02 Apr 2018
Resigned 24 Apr 2020

MOORE, Ian David

Resigned
Vale Street, DenbighLL16 3AD
Born November 1953
Director
Appointed 05 Jun 2010
Resigned 03 Jun 2011

MORGAN, Bernard

Resigned
Kings Road, SwanseaSA1 8AS
Born March 1949
Director
Appointed 17 Feb 2021
Resigned 18 Jul 2025

MORRIS, William James Bunce

Resigned
9 Vale Street, DenbighLL16 3AD
Born May 1940
Director
Appointed 03 May 2010
Resigned 30 Aug 2018

PARKER, Garth

Resigned
Vale Street, DenbighLL16 3AD
Born April 1943
Director
Appointed 25 Aug 2009
Resigned 18 Jan 2013

PHILLIPS, David Anthony

Resigned
Kings Road, SwanseaSA1 8AS
Born April 1943
Director
Appointed 25 Aug 2009
Resigned 30 Aug 2018

REES, Edward Charles James

Resigned
Ethos, SwanseaSA1 8AS
Born April 1959
Director
Appointed 07 Jun 2024
Resigned 14 Aug 2025

WOOD, Michael Robert

Resigned
Kings Road, SwanseaSA1 8AS
Born August 1943
Director
Appointed 01 Apr 2013
Resigned 30 Aug 2018

Persons with significant control

14

7 Active
7 Ceased

Mrs Diane May Bevan

Active
Ethos, SwanseaSA1 8AS
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2025

Mr Edward Charles James Rees

Ceased
Ethos, SwanseaSA1 8AS
Born April 1959

Nature of Control

Right to appoint and remove directors
Notified 07 Jun 2024
Ceased 14 Aug 2025

Mr William James Bunce Morris

Active
Ethos, SwanseaSA1 8AS
Born May 1940

Nature of Control

Right to appoint and remove directors
Notified 19 Jan 2021

Mr Stephen Andrew Evans

Active
Ethos, SwanseaSA1 8AS
Born April 1960

Nature of Control

Significant influence or control
Notified 27 Aug 2018

Mr Michael Esdale Maclean

Ceased
Ethos, SwanseaSA1 8AS
Born March 1951

Nature of Control

Significant influence or control
Notified 02 Apr 2018
Ceased 24 Apr 2020

Mrs Maureen Roberta Ross-Harper

Active
Ethos, SwanseaSA1 8AS
Born August 1938

Nature of Control

Right to appoint and remove directors
Notified 22 Aug 2017

Mr William James Bunce Morris

Ceased
Kings Road, SwanseaSA1 8AS
Born May 1940

Nature of Control

Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 30 Aug 2018

Dr David Anthony Phillips

Ceased
Kings Road, SwanseaSA1 8AS
Born April 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 30 Aug 2018

Mr Davies John Harvard

Ceased
Ethos, SwanseaSA1 8AS
Born February 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2026

Mrs Diane May Bevan

Ceased
Kings Road, SwanseaSA1 8AS
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Michael Robert Wood

Ceased
Kings Road, SwanseaSA1 8AS
Born August 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Thomas John Charles

Active
Ethos, SwanseaSA1 8AS
Born October 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mostyn Wayne Davies

Active
Ethos, SwanseaSA1 8AS
Born June 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Suzanne Zaleski

Active
Ethos, SwanseaSA1 8AS
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Memorandum Articles
26 June 2014
MEM/ARTSMEM/ARTS
Resolution
26 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Incorporation Company
25 August 2009
NEWINCIncorporation