Background WavePink WaveYellow Wave

ST DAVIDS COURT MANAGEMENT COMPANY (EWLOE) LIMITED (07493748)

ST DAVIDS COURT MANAGEMENT COMPANY (EWLOE) LIMITED (07493748) is an active UK company. incorporated on 14 January 2011. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. ST DAVIDS COURT MANAGEMENT COMPANY (EWLOE) LIMITED has been registered for 15 years. Current directors include O'BRIEN, Danielle, WALTON, David.

Company Number
07493748
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
2a Brymau Three, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'BRIEN, Danielle, WALTON, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST DAVIDS COURT MANAGEMENT COMPANY (EWLOE) LIMITED

ST DAVIDS COURT MANAGEMENT COMPANY (EWLOE) LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST DAVIDS COURT MANAGEMENT COMPANY (EWLOE) LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07493748

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

2a Brymau Three River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ England
From: 1 September 2021To: 9 June 2025
Barnston House Beacon Lane Heswall Merseyside CH60 0EE
From: 14 January 2011To: 1 September 2021
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MANAGING ESTATES LIMITED

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Corporate secretary
Appointed 30 Jun 2025

O'BRIEN, Danielle

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born February 1986
Director
Appointed 03 Jun 2025

WALTON, David

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born February 1950
Director
Appointed 18 May 2021

HEALD, John

Resigned
Beacon Lane, HeswallCH60 0EE
Secretary
Appointed 14 Jan 2011
Resigned 14 Jan 2011

HARTILL, Peter Maurice

Resigned
Brymau Three Trading Estate, ChesterCH4 8RQ
Born June 1947
Director
Appointed 18 May 2021
Resigned 28 May 2025

HEALD, John

Resigned
Beacon Lane, HeswallCH60 0EE
Born June 1959
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

LAWLOR, Peter Andrew

Resigned
Beacon Lane, HeswallCH60 0EE
Born November 1958
Director
Appointed 14 Jan 2011
Resigned 27 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Andrew Lawlor

Ceased
Beacon Lane, WirralCH60 0EE
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
29 July 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Incorporation Company
14 January 2011
NEWINCIncorporation