Background WavePink WaveYellow Wave

ST CONGAR PROVINCIAL (CHIGWELL) LIMITED (09889925)

ST CONGAR PROVINCIAL (CHIGWELL) LIMITED (09889925) is an active UK company. incorporated on 26 November 2015. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST CONGAR PROVINCIAL (CHIGWELL) LIMITED has been registered for 10 years. Current directors include CHICHESTER, Matthew Patrick Lloyd, KEMPE, Paul William Frederick, LOVEGROVE, Christopher John.

Company Number
09889925
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
2 Stafford Place, Weston-Super-Mare, BS23 2QZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHICHESTER, Matthew Patrick Lloyd, KEMPE, Paul William Frederick, LOVEGROVE, Christopher John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CONGAR PROVINCIAL (CHIGWELL) LIMITED

ST CONGAR PROVINCIAL (CHIGWELL) LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST CONGAR PROVINCIAL (CHIGWELL) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09889925

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ST CONGAR (CHIGWELL) LIMITED
From: 26 November 2015To: 27 November 2015
Contact
Address

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

Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHICHESTER, Matthew Patrick Lloyd

Active
Weston-Super-MareBS23 2QZ
Born February 1966
Director
Appointed 26 Nov 2015

KEMPE, Paul William Frederick

Active
Weston-Super-MareBS23 2QZ
Born February 1957
Director
Appointed 03 Dec 2015

LOVEGROVE, Christopher John

Active
Weston-Super-MareBS23 2QZ
Born September 1971
Director
Appointed 03 Dec 2015

TAYLOR, Steven Robert Callum

Resigned
Weston-Super-MareBS23 2QZ
Born October 1967
Director
Appointed 26 Nov 2015
Resigned 18 Oct 2022

Persons with significant control

1

Stafford Place, Weston-Super-MareBS23 2QZ

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

29

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2015
NEWINCIncorporation