Background WavePink WaveYellow Wave

PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED (13731662)

PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED (13731662) is an active UK company. incorporated on 9 November 2021. with registered office in Faversham. The company operates in the Construction sector, engaged in development of building projects. PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED has been registered for 4 years. Current directors include PACE, James Bedford, ROBERTS, Paul.

Company Number
13731662
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 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 ONE) LIMITED

PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED is an active company incorporated on 9 November 2021 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 ONE) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13731662

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 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 9 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

Chavereys, 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 9 November 2021To: 4 August 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Funding Round
Aug 24
Capital Update
Aug 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 09 Nov 2021

ROBERTS, Paul

Active
Jubilee Way, FavershamME13 8GD
Born February 1965
Director
Appointed 09 Nov 2021

Persons with significant control

2

Paul Roberts

Active
Jubilee Way, FavershamME13 8GD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2021
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 December 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
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 August 2024
SH19Statement of Capital
Legacy
27 August 2024
SH20SH20
Legacy
27 August 2024
CAP-SSCAP-SS
Resolution
27 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2022
MR01Registration of a Charge
Incorporation Company
9 November 2021
NEWINCIncorporation