Background WavePink WaveYellow Wave

ST PETER'S STREET DEVELOPMENTS LIMITED (09045587)

ST PETER'S STREET DEVELOPMENTS LIMITED (09045587) is an active UK company. incorporated on 19 May 2014. with registered office in Old Harlow. The company operates in the Construction sector, engaged in development of building projects. ST PETER'S STREET DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include GREGORY, Kevin Lee.

Company Number
09045587
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
10-12 Mulberry Green, Old Harlow, CM17 0ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREGORY, Kevin Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S STREET DEVELOPMENTS LIMITED

ST PETER'S STREET DEVELOPMENTS LIMITED is an active company incorporated on 19 May 2014 with the registered office located in Old Harlow. The company operates in the Construction sector, specifically engaged in development of building projects. ST PETER'S STREET DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09045587

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

10-12 Mulberry Green Old Harlow, CM17 0ET,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 19 May 2014To: 9 April 2021
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Feb 25
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

GREGORY, Kevin Lee

Active
Old HarlowCM17 0ET
Born July 1964
Director
Appointed 31 Mar 2021

RIXON, Ian

Resigned
60 Goswell Road, LondonEC1M 7AD
Secretary
Appointed 19 May 2014
Resigned 31 Mar 2021

BROOKS, Nicholas St John

Resigned
60 Goswell Road, LondonEC1M 7AD
Born February 1952
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

BURCHMORE, Martin Arthur

Resigned
60 Goswell Road, LondonEC1M 7AD
Born June 1954
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

FINLAYSON, Neil Michael

Resigned
60 Goswell Road, LondonEC1M 7AD
Born June 1959
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2021

GOODRIDGE, David James

Resigned
60 Goswell Road, LondonEC1M 7AD
Born October 1953
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

HOUSTOUN, Adrian James

Resigned
60 Goswell Road, LondonEC1M 7AD
Born October 1956
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2021

HUGHES, Christopher Charles

Resigned
60 Goswell Road, LondonEC1M 7AD
Born November 1963
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2021

LANE, Christopher John

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1958
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2021

MUIRHEAD, Martin Andrew

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1956
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

NEAL, Steven

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1951
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

PENFOLD, Maureen Bernadette

Resigned
60 Goswell Road, LondonEC1M 7AD
Born May 1962
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2021

RICHES, Janice Rosemary

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1959
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

SHAW, Andrew Nigel

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1956
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2021

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

STOVOLD, Timothy Frederick John

Resigned
60 Goswell Road, LondonEC1M 7AD
Born May 1976
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

WALSH, Julie Irene

Resigned
60 Goswell Road, LondonEC1M 7AD
Born March 1958
Director
Appointed 19 May 2014
Resigned 31 Mar 2021

Persons with significant control

1

HarlowCM17 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Resolution
16 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Memorandum Articles
10 September 2024
MAMA
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
20 April 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Incorporation Company
19 May 2014
NEWINCIncorporation