Background WavePink WaveYellow Wave

ST. ANNES (HOLDINGS) LIMITED (10686300)

ST. ANNES (HOLDINGS) LIMITED (10686300) is an active UK company. incorporated on 23 March 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). ST. ANNES (HOLDINGS) LIMITED has been registered for 9 years.

Company Number
10686300
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
C/O Brabners Llp 9th Floor, Manchester, M2 3AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANNES (HOLDINGS) LIMITED

ST. ANNES (HOLDINGS) LIMITED is an active company incorporated on 23 March 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ST. ANNES (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 42990)

Status

active

Active since 9 years ago

Company No

10686300

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

JLES GROUP (HOLDINGS) LIMITED
From: 23 March 2017To: 18 September 2018
Contact
Address

C/O Brabners Llp 9th Floor 100 Barbirolli Square Manchester, M2 3AB,

Previous Addresses

C/O Brabners Llp Fifth Floor 55 King Street Manchester M2 4LQ England
From: 29 November 2019To: 26 July 2022
C/O Hrc Law Llp Acresfield 8-10 Exchange Street Manchester M2 7HA England
From: 18 September 2018To: 29 November 2019
Jles House Higher Green Lane Astley Manchester M29 7HQ United Kingdom
From: 23 March 2017To: 18 September 2018
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Owner Exit
Mar 18
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 22
Loan Cleared
Jan 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Move Registers To Sail Company With New Address
6 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2024
PSC09Update to PSC Statements
Resolution
25 August 2024
RESOLUTIONSResolutions
Memorandum Articles
25 August 2024
MAMA
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Resolution
18 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Incorporation Company
23 March 2017
NEWINCIncorporation