Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.DAVID LIMITED
Company Information for

ST.DAVID LIMITED

20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
01454063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St.david Ltd
ST.DAVID LIMITED was founded on 1979-10-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". St.david Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST.DAVID LIMITED
 
Legal Registered Office
20 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 01454063
Company ID Number 01454063
Date formed 1979-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-05 13:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.DAVID LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ST.DAVID LIMITED
The following companies were found which have the same name as ST.DAVID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST.DAVID'S (GENERAL PARTNER) LIMITED 100 VICTORIA STREET LONDON SW1E 5JL Active Company formed on the 2003-05-15
ST.DAVID'S LIMITED NORTH WEST HOUSE, 17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT Active Company formed on the 2000-05-08
ST.DAVID'S(PURLEY)EDUCATIONAL TRUST LIMITED 23-25 Woodcote Valley Road Purley SURREY CR8 3AL Active - Proposal to Strike off Company formed on the 1960-09-08
ST.DAVID’S RESTORATION LIMITED 2nd Floor Hamilton House Duncombe Road Bradford WEST YORKSHIRE BD8 9TB Active - Proposal to Strike off Company formed on the 2022-09-12
ST.DAVIDS ASSEMBLIES LIMITED Unit 12 Tongue Lane Industrial Estate Dew Pond Lane Fairfield Buxton DERBYSHIRE SK17 7LF Active Company formed on the 1951-03-30
ST.DAVIDS CARE LIMITED PEN Y FFRIDD SARON DENBIGH DENBIGHSHIRE LL16 4SW Active Company formed on the 2007-03-29
ST.DAVIDS DIOCESAN BOARD OF FINANCE(THE) DIOCESAN OFFICE ABERGWILI CARMARTHEN CARMARTHENSHIRE SA31 2JG Active Company formed on the 1929-10-05
ST.DAVIDS ESCAPE ROOM LIMITED EAST FARM ST. DAVIDS HAVERFORDWEST PEMBROKESHIRE SA62 6DE Active Company formed on the 2021-03-21

Company Officers of ST.DAVID LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COOK
Director 2013-05-23
ADRIANO MAIO
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2005-07-08 2013-08-16
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
JOANNE MARIE DAY
Director 2004-08-04 2011-09-30
GEOFFREY HUTCHINSON
Director 2001-11-23 2010-07-31
JOHN JUSTIN BROWN
Director 2006-01-03 2008-09-30
ANDREW GAVAN JINKS
Director 2001-11-20 2007-08-22
KENNETH ROBERT MOSSMAN
Director 2000-06-26 2007-05-04
KAREN LILIAN ANDERSON
Director 2002-12-10 2006-10-31
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
PAMELA JANE MUNRO
Company Secretary 2003-12-16 2004-08-12
PAMELA JANE MUNRO
Director 2003-03-19 2004-08-12
DAVID BROOKES
Director 2002-02-22 2004-05-21
FRANCES ELIZABETH CONNOP
Director 2002-02-22 2004-03-19
JONATHAN WILLIAM ANDREWS
Director 2001-11-20 2003-12-16
MICHELE HAYES
Director 2002-10-24 2003-12-16
CLAIRE PUTTERGILL
Company Secretary 1999-05-28 2003-10-17
JASON MARK COLLARD
Director 2001-12-12 2003-01-07
PETER JULIAN HOSKINS
Director 2002-10-24 2002-11-21
ALISTAIR JAMES ROBERTSON
Company Secretary 2001-02-01 2002-09-30
EUAN JAMES CRESSWELL
Director 1997-04-15 2001-10-31
LESLIE RONALD MANDEVILLE
Company Secretary 2000-06-26 2001-02-01
RICHARD MARK DAVIES
Company Secretary 1999-06-14 2000-03-31
IAN MARK RICK
Company Secretary 1998-12-31 1999-05-28
SUSAN JACQUEST
Director 1996-12-20 1999-05-07
PAUL MATTHEW WHITE
Company Secretary 1996-09-19 1998-12-31
ANDREW MICHAEL FRYER
Director 1998-04-02 1998-09-11
CHRISTOPHER LAVELL
Director 1996-12-16 1997-06-09
JULIAN MORRIS
Company Secretary 1994-07-05 1996-09-19
JULIAN MORRIS
Director 1994-07-05 1996-09-19
ANTHONY PETER MOUL
Company Secretary 1993-02-01 1994-07-01
BRIAN RICHARD DAVIES
Director 1993-02-01 1994-07-01
ROGER ST JOHN HULTON LEWIS
Director 1993-02-01 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK EV COMMUNITIES LIMITED Director 2013-10-14 CURRENT 2000-01-11 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK RENTCO 247 LIMITED Director 2013-05-23 CURRENT 2008-10-22 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
RICHARD JOHN COOK BEAUFORT WESTERN PROPERTIES LIMITED Director 2013-05-23 CURRENT 1999-03-22 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2016-11-03 CURRENT 2002-04-24 Active
ADRIANO MAIO SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO SAND AIRE HOUSE COMMERCIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO RENTCO 247 LIMITED Director 2016-11-03 CURRENT 2008-10-22 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2016-11-03 CURRENT 1958-12-31 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2016-11-03 CURRENT 1954-10-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 1988-12-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2016-11-03 CURRENT 1994-03-18 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2016-11-03 CURRENT 1999-03-12 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2016-11-03 CURRENT 1999-06-04 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2015-07-16 Active
ADRIANO MAIO HALEFIELD SECURITIES LIMITED Director 2016-11-03 CURRENT 1934-07-26 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 1979-10-15 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2016-11-03 CURRENT 1983-11-10 Active
ADRIANO MAIO BEAUFORT WESTERN PROPERTIES LIMITED Director 2016-11-03 CURRENT 1999-03-22 Active
ADRIANO MAIO PLAZA 21 COMMERCIAL LIMITED Director 2016-11-02 CURRENT 1999-03-12 Active - Proposal to Strike off
ADRIANO MAIO LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2016-11-02 CURRENT 2000-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-10DS01Application to strike the company off the register
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-04AP01DIRECTOR APPOINTED MR ADRIANO MAIO
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-14RES01ADOPT ARTICLES 22/07/2015
2015-08-14RES01ADOPT ARTICLES 22/07/2015
2015-04-16CH01Director's details changed for Mr Richard John Cook on 2014-07-11
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-28AD03Register(s) moved to registered inspection location
2014-02-27AD02Register inspection address has been changed
2014-02-27AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY THANALAKSHMI JANANDRAN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-05-29AP01DIRECTOR APPOINTED RICHARD JOHN COOK
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-01AR0101/02/13 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-01AR0101/02/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2011-08-02AR0101/02/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-07AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-04AR0101/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE MARIE DAY / 01/01/2010
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-06363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-09MEM/ARTSARTICLES OF ASSOCIATION
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01288bDIRECTOR RESIGNED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05
2006-02-10363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-10353LOCATION OF REGISTER OF MEMBERS
2006-02-08225ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05
2005-10-07288bDIRECTOR RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG
2005-07-27288bSECRETARY RESIGNED
2005-07-27225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 08/07/06
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-02-16363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ST.DAVID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST.DAVID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST.DAVID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST.DAVID LIMITED

Intangible Assets
Patents
We have not found any records of ST.DAVID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.DAVID LIMITED
Trademarks
We have not found any records of ST.DAVID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.DAVID LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ST.DAVID LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST.DAVID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST.DAVID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST.DAVID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.