Background WavePink WaveYellow Wave

ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED (08899302)

ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED (08899302) is an active UK company. incorporated on 18 February 2014. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED has been registered for 12 years. Current directors include BIRD, Colin Graham, BROWN, Andrew Charles, COULSON, Timothy John, Dr and 2 others.

Company Number
08899302
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Holywell Lodge, St Albans, AL1 1HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRD, Colin Graham, BROWN, Andrew Charles, COULSON, Timothy John, Dr, HOLLAND-HIBBERT, Henry Thurston, MIDDLEBROOK, David John, Archdeacon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED

ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED is an active company incorporated on 18 February 2014 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. ST ALBANS DIOCESAN PROPERTY COMPANY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08899302

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

Holywell Lodge 41 Holywell Hill St Albans, AL1 1HE,

Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Nov 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jul 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WHITE, David

Active
41 Holywell Hill, St AlbansAL1 1HE
Secretary
Appointed 01 Oct 2021

BIRD, Colin Graham

Active
41 Holywell Hill, St AlbansAL1 1HE
Born December 1949
Director
Appointed 25 Feb 2019

BROWN, Andrew Charles

Active
41 Holywell Hill, St AlbansAL1 1HE
Born October 1957
Director
Appointed 06 Jul 2020

COULSON, Timothy John, Dr

Active
41 Holywell Hill, St AlbansAL1 1HE
Born May 1959
Director
Appointed 22 Mar 2024

HOLLAND-HIBBERT, Henry Thurston

Active
Munden, WatfordWD25 8PZ
Born April 1959
Director
Appointed 11 Aug 2014

MIDDLEBROOK, David John, Archdeacon

Active
41 Holywell Hill, St AlbansAL1 1HE
Born December 1961
Director
Appointed 06 Jul 2020

POPE, Susan Elizabeth

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Secretary
Appointed 18 Feb 2014
Resigned 30 Sept 2021

BUTLER, John Wesley

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born April 1951
Director
Appointed 25 Feb 2019
Resigned 29 Dec 2023

GAGE, Colin Bernard

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born September 1941
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2025

LYNE, Richard John

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born November 1948
Director
Appointed 01 Apr 2014
Resigned 26 Feb 2019

NYE, David William

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born October 1947
Director
Appointed 18 Feb 2014
Resigned 26 Feb 2019

PARSONS, John Robert George

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born October 1941
Director
Appointed 01 Apr 2014
Resigned 20 Aug 2017

PLEYDELL-BOUVERIE, Richard Oakley, The Honourable

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born June 1947
Director
Appointed 18 Feb 2014
Resigned 26 Feb 2020

SMITH, Jonathan Peter, The Venerable

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born November 1955
Director
Appointed 01 Apr 2014
Resigned 26 Feb 2020

WATKISS, John Barrie

Resigned
Whisperwood, RickmansworthWD3 4JU
Born September 1937
Director
Appointed 19 Jun 2014
Resigned 31 Dec 2025

WOOD, Edmund Michael

Resigned
41 Holywell Hill, St AlbansAL1 1HE
Born September 1943
Director
Appointed 18 Feb 2014
Resigned 31 May 2023

Persons with significant control

1

Holywell Hill, St. AlbansAL1 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2017
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Incorporation Company
18 February 2014
NEWINCIncorporation