Background WavePink WaveYellow Wave

ST FRANCIS GROUP (CHIVENOR) LIMITED (07998701)

ST FRANCIS GROUP (CHIVENOR) LIMITED (07998701) is an active UK company. incorporated on 20 March 2012. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST FRANCIS GROUP (CHIVENOR) LIMITED has been registered for 14 years. Current directors include BRAID, Robert John, CARPENTER, Claire Helen, DALE, Simon and 3 others.

Company Number
07998701
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
The Mill, One, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAID, Robert John, CARPENTER, Claire Helen, DALE, Simon, KENNEDY, Adrian Michael, PLANT, Andrew David, THORNTON, Gareth Jason Paul, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST FRANCIS GROUP (CHIVENOR) LIMITED

ST FRANCIS GROUP (CHIVENOR) LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST FRANCIS GROUP (CHIVENOR) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07998701

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

The Mill, One High Street Henley-In-Arden, B95 5AA,

Previous Addresses

April Barns Redditch Road Ullenhall Henley-in-Arden Warwickshire B95 5NY
From: 20 March 2012To: 9 December 2015
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Feb 20
Loan Cleared
Apr 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRAID, Robert John

Active
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 03 Apr 2012

CARPENTER, Claire Helen

Active
High Street, Henley-In-ArdenB95 5AA
Born December 1987
Director
Appointed 17 Apr 2025

DALE, Simon

Active
High Street, Henley-In-ArdenB95 5AA
Born March 1967
Director
Appointed 04 Feb 2022

KENNEDY, Adrian Michael

Active
High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 04 Feb 2022

PLANT, Andrew David

Active
High Street, Henley-In-ArdenB95 5AA
Born August 1964
Director
Appointed 28 Jan 2019

THORNTON, Gareth Jason Paul, Dr

Active
High Street, Henley-In-ArdenB95 5AA
Born April 1973
Director
Appointed 11 Feb 2020

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 20 Mar 2012
Resigned 21 Nov 2019

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 31 Mar 2017
Resigned 21 Nov 2019

KELLY, Desmond Noel

Resigned
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 20 Mar 2012
Resigned 31 Mar 2017

KELLY, John Thomas

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 20 Mar 2012
Resigned 31 Mar 2017

KELLY, Patrick James

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 20 Mar 2012
Resigned 31 Mar 2017

KENNEDY, Adrian Michael

Resigned
High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 28 Jan 2019
Resigned 06 Aug 2020

LEWIS, Mark Andrew

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 03 Sept 2019
Resigned 17 Apr 2025

O'DONNELL, Sally Ann

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Born February 1965
Director
Appointed 22 Apr 2013
Resigned 22 Apr 2013

O'DONNELL, Sally Ann

Resigned
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 20 Mar 2012
Resigned 31 Mar 2017

SCAMBLER, Martin

Resigned
High Street, Henley-In-ArdenB95 5AA
Born February 1968
Director
Appointed 03 Sept 2019
Resigned 07 Sept 2021

WILLIAMS, Gareth Wyn

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1966
Director
Appointed 28 Jan 2019
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
One High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
3 September 2015
AUDAUD
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Resolution
6 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
27 April 2012
AA01Change of Accounting Reference Date
Legacy
13 April 2012
MG01MG01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Incorporation Company
20 March 2012
NEWINCIncorporation