Background WavePink WaveYellow Wave

ST PHILIPS CAPITAL LIMITED (10847919)

ST PHILIPS CAPITAL LIMITED (10847919) is an active UK company. incorporated on 3 July 2017. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ST PHILIPS CAPITAL LIMITED has been registered for 8 years. Current directors include O'DONNELL, Mark.

Company Number
10847919
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PHILIPS CAPITAL LIMITED

ST PHILIPS CAPITAL LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ST PHILIPS CAPITAL LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10847919

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 10 June 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ROWLEY PARK HOLDINGS LIMITED
From: 8 October 2020To: 4 October 2024
GRAYS COURT CONSTRUCTION LIMITED
From: 13 August 2018To: 8 October 2020
LANSDOWNE & WHITTON LIMITED
From: 3 July 2017To: 13 August 2018
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

17 High Street Harborne Birmingham B17 9NT England
From: 7 October 2020To: 16 May 2025
48 Granby Avenue Birmingham West Midlands B33 0TJ United Kingdom
From: 3 July 2017To: 7 October 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'DONNELL, Mark

Active
Chester Road, BirminghamB36 9DA
Born April 1983
Director
Appointed 14 May 2025

DICKEN, Simon Lee

Resigned
Chester Road, BirminghamB36 9DA
Born January 1976
Director
Appointed 14 May 2025
Resigned 08 Aug 2025

FARNWORTH, Philip Newton

Resigned
High Street, BirminghamB17 9NT
Born January 1966
Director
Appointed 20 Aug 2020
Resigned 19 Dec 2023

O'DONNELL, Patrick Joseph

Resigned
Chester Road, BirminghamB369DA
Born April 1975
Director
Appointed 19 Dec 2023
Resigned 14 May 2025

O'DONNELL, Patrick Joseph

Resigned
High Street, BirminghamB17 9NT
Born April 1975
Director
Appointed 03 Jul 2017
Resigned 20 Aug 2020

O'DONNELL, Paul Anthony

Resigned
High Street, BirminghamB17 9NT
Born April 1967
Director
Appointed 03 Jul 2017
Resigned 20 Aug 2020

Persons with significant control

5

2 Active
3 Ceased
Lichfield Road, Sutton ColdfieldB74 2NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2025
High Street, BirminghamB17 9NT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Mr Philip Newton Farnworth

Ceased
High Street, BirminghamB17 9NT
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2020
Ceased 19 Dec 2023

Mr Patrick Joseph O'Donnell

Ceased
High Street, BirminghamB17 9NT
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 20 Aug 2020

Mr Paul Anthony O'Donnell

Ceased
High Street, BirminghamB17 9NT
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
22 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Resolution
13 August 2018
RESOLUTIONSResolutions
Incorporation Company
3 July 2017
NEWINCIncorporation