Background WavePink WaveYellow Wave

YMCA ST PAUL'S GROUP (DEVELOPMENT) LTD (12625998)

YMCA ST PAUL'S GROUP (DEVELOPMENT) LTD (12625998) is an active UK company. incorporated on 27 May 2020. with registered office in Surbiton. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. YMCA ST PAUL'S GROUP (DEVELOPMENT) LTD has been registered for 5 years. Current directors include ADAMS, Ian Mclean, JAMES, Richard Buckley.

Company Number
12625998
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
49 Victoria Road, Surbiton, KT6 4NG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAMS, Ian Mclean, JAMES, Richard Buckley
SIC Codes
41202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA ST PAUL'S GROUP (DEVELOPMENT) LTD

YMCA ST PAUL'S GROUP (DEVELOPMENT) LTD is an active company incorporated on 27 May 2020 with the registered office located in Surbiton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. YMCA ST PAUL'S GROUP (DEVELOPMENT) LTD was registered 5 years ago.(SIC: 41202, 82990)

Status

active

Active since 5 years ago

Company No

12625998

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

49 Victoria Road Surbiton, KT6 4NG,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 27 May 2020To: 1 September 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jul 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHANKS, Peter, Dr

Active
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 07 Aug 2024

ADAMS, Ian Mclean

Active
Victoria Road, SurbitonKT6 4NG
Born July 1966
Director
Appointed 29 Nov 2025

JAMES, Richard Buckley

Active
Victoria Road, SurbitonKT6 4NG
Born July 1973
Director
Appointed 27 May 2020

MARTIN, David

Resigned
Victoria Road, SurbitonKT6 4NG
Secretary
Appointed 27 May 2020
Resigned 07 Aug 2024

BREWER, Helen Gill

Resigned
Victoria Road, SurbitonKT6 4NG
Born November 1981
Director
Appointed 19 Nov 2022
Resigned 29 Nov 2025

PALMER, Andrew John

Resigned
Victoria Road, SurbitonKT6 4NG
Born September 1956
Director
Appointed 27 May 2020
Resigned 19 Nov 2022

Persons with significant control

1

9-15 St James Road, SurbitonKT6 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2020
NEWINCIncorporation