Background WavePink WaveYellow Wave

ST PAUL PLACE ESTATE LIMITED (07733434)

ST PAUL PLACE ESTATE LIMITED (07733434) is an active UK company. incorporated on 9 August 2011. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST PAUL PLACE ESTATE LIMITED has been registered for 14 years. Current directors include CHURCH, Sebastian Alexander.

Company Number
07733434
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
14 Wilton Road, Salisbury, SP2 7EE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHURCH, Sebastian Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PAUL PLACE ESTATE LIMITED

ST PAUL PLACE ESTATE LIMITED is an active company incorporated on 9 August 2011 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST PAUL PLACE ESTATE LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07733434

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CHORD (ST GEORGE) LIMITED
From: 9 August 2011To: 18 April 2015
Contact
Address

14 Wilton Road Salisbury, SP2 7EE,

Previous Addresses

40 Lichfield Street Walsall WS1 1UU England
From: 9 August 2011To: 10 September 2014
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOORE & CACHE LIMITED

Active
Camberwell New Road, LondonSE5 0TJ
Corporate secretary
Appointed 18 Oct 2022

CHURCH, Sebastian Alexander

Active
Wilton Road, SalisburySP2 7EE
Born July 1970
Director
Appointed 28 Aug 2020

FOLKESSON, Tamara Jon

Resigned
Wilton Road, SalisburySP2 7EE
Secretary
Appointed 27 Aug 2014
Resigned 18 Sept 2022

CHANDLER, Colin Lewis

Resigned
Wilton Road, SalisburySP2 7EE
Born February 1946
Director
Appointed 27 Aug 2014
Resigned 28 Aug 2020

FOLKESSON, Tamara Jon

Resigned
Wilton Road, SalisburySP2 7EE
Born July 1967
Director
Appointed 27 Aug 2014
Resigned 18 Sept 2022

ROSIER, Christopher Robert

Resigned
Mill Lane, SolihullB93 8NU
Born January 1959
Director
Appointed 09 Aug 2011
Resigned 27 Aug 2014

SHUTTLEWORTH, Geoffrey Allan

Resigned
Jq1, BirminghamB73 6EN
Born March 1952
Director
Appointed 09 Aug 2011
Resigned 27 Aug 2014

Persons with significant control

1

Elmbirch Properties Limited

Active
Wilton Road, SalisburySP2 7EE

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

47

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Memorandum Articles
22 April 2015
MAMA
Certificate Change Of Name Company
18 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Incorporation Company
9 August 2011
NEWINCIncorporation