Background WavePink WaveYellow Wave

ST. CONGAR HOMES LIMITED (08529011)

ST. CONGAR HOMES LIMITED (08529011) is an active UK company. incorporated on 14 May 2013. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ST. CONGAR HOMES LIMITED has been registered for 12 years. Current directors include CHICHESTER, Matthew Patrick Lloyd, SOUTHAN, Nathan.

Company Number
08529011
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
2 Stafford Place, Weston-Super-Mare, BS23 2QZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHICHESTER, Matthew Patrick Lloyd, SOUTHAN, Nathan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. CONGAR HOMES LIMITED

ST. CONGAR HOMES LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ST. CONGAR HOMES LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08529011

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

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

2 Stafford Place Weston-Super-Mare, BS23 2QZ,

Previous Addresses

3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE
From: 14 May 2013To: 24 August 2015
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Oct 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHICHESTER, Matthew Patrick Lloyd

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966
Director
Appointed 14 May 2013

SOUTHAN, Nathan

Active
Gloucester Place, LondonWU1 6JQ
Born October 1991
Director
Appointed 18 Jan 2023

TAYLOR, Steven Robert Callum

Resigned
Stock Road, BillericayCM12 0BD
Born October 1967
Director
Appointed 14 May 2013
Resigned 18 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Robert Callum Taylor (The Estate Of)

Ceased
Lake Avenue, BillericayCM12 0AJ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2023

Mr Matthew Patrick Lloyd Chichester

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966

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

32

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Incorporation Company
14 May 2013
NEWINCIncorporation