Background WavePink WaveYellow Wave

ST ALDATES LIMITED (07777194)

ST ALDATES LIMITED (07777194) is an active UK company. incorporated on 16 September 2011. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST ALDATES LIMITED has been registered for 14 years. Current directors include FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd.

Company Number
07777194
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
Summerfield House, Elstree, WD6 3RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALDATES LIMITED

ST ALDATES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST ALDATES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07777194

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Summerfield House Fortune Lane Elstree, WD6 3RY,

Previous Addresses

, C/O Vpc Accountants, 3 Penta Court, Station Road, Borehamwood, Hertfordshire, WD6 1SL, England
From: 1 September 2023To: 22 November 2023
, Victory House Chobham Street, Luton, LU1 3BS, England
From: 31 August 2023To: 1 September 2023
, Acre House 11/15 William Road, London, NW1 3ER, United Kingdom
From: 2 August 2021To: 31 August 2023
, Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England
From: 4 October 2019To: 2 August 2021
, C/O Hillier Hopkins Llp, First Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP
From: 12 August 2013To: 4 October 2019
, C/O Hillier Hopkins Llp Charter Court, Midland Road, Hemel Hempstead, Herts, HP2 5GE, United Kingdom
From: 16 September 2011To: 12 August 2013
Timeline

6 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Cleared
Jun 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANK, Richard Spencer

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967
Director
Appointed 16 Sept 2011

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 15 Jun 2014

Persons with significant control

2

Mr Richard Spencer Frank

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Mr Jonathan Floyd Schuman

Active
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Resolution
27 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Legacy
3 November 2011
MG01MG01
Incorporation Company
16 September 2011
NEWINCIncorporation