Background WavePink WaveYellow Wave

ST VINCENT COURT AMENITY LIMITED (07458762)

ST VINCENT COURT AMENITY LIMITED (07458762) is an active UK company. incorporated on 2 December 2010. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ST VINCENT COURT AMENITY LIMITED has been registered for 15 years. Current directors include MCCALLUM, Malcolm Donald.

Company Number
07458762
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Office 31 Genesis Building, Plymouth, PL1 3HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCALLUM, Malcolm Donald
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST VINCENT COURT AMENITY LIMITED

ST VINCENT COURT AMENITY LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ST VINCENT COURT AMENITY LIMITED was registered 15 years ago.(SIC: 68209, 68320)

Status

active

Active since 15 years ago

Company No

07458762

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Office 31 Genesis Building 235 Union Street Plymouth, PL1 3HN,

Previous Addresses

Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom
From: 19 December 2023To: 24 October 2024
The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom
From: 17 August 2023To: 19 December 2023
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 9 August 2022To: 17 August 2023
Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom
From: 26 April 2021To: 9 August 2022
6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England
From: 15 September 2017To: 26 April 2021
Lyster Court 2 Craigie Drive the Millfields Plymouth Devon PL1 3JB
From: 7 January 2013To: 15 September 2017
49 North Hill Plymouth Devon PL4 8HB
From: 30 January 2012To: 7 January 2013
Lunar Rise 55-57 Bretonside Plymouth Devon PL4 0BD United Kingdom
From: 2 December 2010To: 30 January 2012
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Oct 19
Owner Exit
Dec 19
Director Joined
Mar 21
Director Left
Oct 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MODBURY ESTATES LTD

Active
Genesis Building, PlymouthPL1 3HN
Corporate secretary
Appointed 17 Aug 2023

MCCALLUM, Malcolm Donald

Active
Genesis Building, PlymouthPL1 3HN
Born May 1975
Director
Appointed 26 Mar 2021

WEST, Maurice Arnold

Resigned
2 Craigie Drive, PlymouthPL1 3JB
Secretary
Appointed 24 Aug 2012
Resigned 31 Aug 2017

APEX PROPERTY MANAGEMENT (SW) LTD

Resigned
5 Craigie Drive, PlymouthPL1 3JB
Corporate secretary
Appointed 26 Apr 2021
Resigned 31 Jul 2022

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 09 Aug 2022
Resigned 17 Aug 2023

DANE, John

Resigned
Drake Circus, PlymouthPL4 8AQ
Born July 1935
Director
Appointed 04 Jul 2018
Resigned 23 Oct 2019

FLINT, James Frank

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1985
Director
Appointed 20 Jul 2018
Resigned 14 Oct 2022

FRIEND, Douglas Michael

Resigned
Vine Street, LondonW1J 0AH
Born March 1980
Director
Appointed 17 May 2011
Resigned 18 Oct 2013

HESMONDHALGH, Ivo Laurence George

Resigned
Lancaster Gate, LondonW2 3NA
Born November 1956
Director
Appointed 14 Mar 2011
Resigned 30 Jul 2018

LANG, James Ernest Thomas

Resigned
Ashleigh Way, Langage Business Park, PlymouthPL7 5JX
Born February 1955
Director
Appointed 02 Dec 2010
Resigned 10 Sept 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Ivo Laurence George Hesmondhalgh

Ceased
Drake Circus, PlymouthPL4 8AQ
Born November 1956

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2016
Ceased 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Incorporation Company
2 December 2010
NEWINCIncorporation