Background WavePink WaveYellow Wave

PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED (10331738)

PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED (10331738) is an active UK company. incorporated on 16 August 2016. with registered office in Faversham. The company operates in the Construction sector, engaged in development of building projects. PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED has been registered for 9 years. Current directors include PACE, James Bedford, ROBERTS, Paul.

Company Number
10331738
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PACE, James Bedford, ROBERTS, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED

PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Faversham. The company operates in the Construction sector, specifically engaged in development of building projects. PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10331738

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 5 May 2021To: 3 August 2023
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 16 August 2016To: 5 May 2021
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
May 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Oct 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 28 Apr 2021

ROBERTS, Paul

Active
Jubilee Way, FavershamME13 8GD
Born February 1965
Director
Appointed 16 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022
Court Road, BirchingtonCT7 0NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 25 Mar 2022

Paul Roberts

Ceased
Hackington Close, St Stephens, CanterburyCT2 7BB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Incorporation Company
16 August 2016
NEWINCIncorporation