Background WavePink WaveYellow Wave

ST THOMAS HOUSE LIMITED (08396199)

ST THOMAS HOUSE LIMITED (08396199) is an active UK company. incorporated on 8 February 2013. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST THOMAS HOUSE LIMITED has been registered for 13 years. Current directors include POTTER, Martin.

Company Number
08396199
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POTTER, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST THOMAS HOUSE LIMITED

ST THOMAS HOUSE LIMITED is an active company incorporated on 8 February 2013 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST THOMAS HOUSE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08396199

LTD Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

READ'S (IW) LIMITED
From: 9 April 2013To: 16 February 2015
BUTLERS KITCHEN LIMITED
From: 8 February 2013To: 9 April 2013
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 27 July 2022To: 14 August 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 8 February 2013To: 27 July 2022
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Aug 16
Director Left
Nov 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POTTER, Martin

Active
Pyle Street, NewportPO30 1LA
Born August 1961
Director
Appointed 16 Oct 2024

POTTER, Martin

Resigned
Pyle Street, NewportPO30 1LA
Born August 1961
Director
Appointed 08 Feb 2013
Resigned 29 Jan 2020

POTTER, Tanya Jane

Resigned
Pyle Street, NewportPO30 1LA
Born November 1960
Director
Appointed 29 Jan 2020
Resigned 01 Dec 2025

SMITH OF BARNSTAPLE, Louis William Tudor, Baron

Resigned
Unit 18 Prospect Business Centre, CowesPO31 7AD
Born November 1951
Director
Appointed 18 Aug 2016
Resigned 09 Nov 2017

Persons with significant control

1

Mr Martin Potter

Active
Pyle Street, NewportPO30 1LA
Born August 1961

Nature of Control

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

Filing History

48

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
13 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2013
NEWINCIncorporation