Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PETER'S URBAN VILLAGE TRUST
Company Information for

ST. PETER'S URBAN VILLAGE TRUST

BURROWS BUILDING BRIDGE ROAD, SALTLEY, BIRMINGHAM, B8 3TE,
Company Registration Number
01839079
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Peter's Urban Village Trust
ST. PETER'S URBAN VILLAGE TRUST was founded on 1984-08-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". St. Peter's Urban Village Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. PETER'S URBAN VILLAGE TRUST
 
Legal Registered Office
BURROWS BUILDING BRIDGE ROAD
SALTLEY
BIRMINGHAM
B8 3TE
Other companies in B8
 
Charity Registration
Charity Number 516057
Charity Address 87 STATION ROAD, MARSTON GREEN, BIRMINGHAM, B37 7BA
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01839079
Company ID Number 01839079
Date formed 1984-08-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 06:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. PETER'S URBAN VILLAGE TRUST
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.

Company Officers of ST. PETER'S URBAN VILLAGE TRUST

Current Directors
Officer Role Date Appointed
CHRISTINE SAMANTHA COPPAGE
Company Secretary 2003-09-29
DAVID BURKE
Director 2011-04-19
JACK NEWMAN BUTCHER
Director 1992-09-25
DAVID ROBERT WARWICK CHECKLEY
Director 2003-06-30
JOHN ROBERT COLLIS DAVIES
Director 2018-07-18
MARGARET HARRIS
Director 2012-01-17
ROGER JAMES HARRISON
Director 2001-12-14
KENNETH TERENCE HAZELDENE
Director 2007-01-10
ALAN THOMPSON
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EATON
Director 2011-07-19 2018-03-21
ADELE LEE MCDERMOTT
Director 2002-04-08 2012-10-16
DONALD MCINTOSH
Director 2005-12-14 2012-01-17
ALLAN HARVEY TOWNSEND
Director 2003-09-29 2012-01-17
JOHN RICHARD SEARLE
Director 2001-12-14 2011-04-19
ANGELA JOY RICHMOND
Director 2005-09-29 2008-01-16
CYRIL STEPHEN ALLATT
Director 1992-09-25 2007-01-10
CATHERINE PAUL FINEGAN
Director 1992-09-25 2006-03-29
JAMES SHAW
Company Secretary 1992-12-15 2003-09-29
CHARLES JOHN GREENWOOD BARTON
Director 1992-09-25 2003-09-29
ANDREW HOWELL
Director 2000-09-25 2003-09-29
ABID HUSSAIN
Director 2001-03-26 2003-06-30
JAMES MCGREGOR MUNN
Director 1992-09-25 2003-03-22
JANE CATHERINE NELSON
Director 1995-06-28 2000-12-31
SUSAN MARGARET TODD
Director 1995-06-28 2000-10-24
JAMES RODNEY GORDON PITTS
Director 1995-06-28 2000-09-25
RICHARD LAURENCE HALL
Director 1995-06-28 1998-09-28
DENIS HERBERT HOWELL
Director 1992-09-25 1995-03-27
STANLEY WILLIAM WILLSON
Director 1992-09-25 1995-03-27
JOHN PATRICK GROSVENOR LAWRENCE
Company Secretary 1992-09-25 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT WARWICK CHECKLEY ST PETERS STUDENT ACCOMMODATION LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN ROBERT COLLIS DAVIES WROXALL PRIVATE OFFICE LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
JOHN ROBERT COLLIS DAVIES MACKENZIE GIBSON LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2016-03-22
JOHN ROBERT COLLIS DAVIES MARSHALL JAMES LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
JOHN ROBERT COLLIS DAVIES GERRARD STUART FINANCIAL SERVICES LIMITED Director 2002-06-21 CURRENT 1996-12-10 Active
JOHN ROBERT COLLIS DAVIES AVONHURST INVESTMENT BROKERS LIMITED Director 2002-04-12 CURRENT 2000-04-13 Active
JOHN ROBERT COLLIS DAVIES GERRARD STUART HOLDINGS LIMITED Director 2002-03-15 CURRENT 2000-02-22 Active
JOHN ROBERT COLLIS DAVIES ROBERT HOWELL LIMITED Director 2002-02-14 CURRENT 1997-11-26 Active
JOHN ROBERT COLLIS DAVIES GREY MILL SERVICES LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
ROGER JAMES HARRISON RETROWAGEN LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active - Proposal to Strike off
KENNETH TERENCE HAZELDENE ST PETERS STUDENT ACCOMMODATION LIMITED Director 2013-08-19 CURRENT 2013-08-19 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
2024-11-2831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-23CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WARWICK CHECKLEY
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARRIS
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR JOHN ROBERT COLLIS DAVIES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EATON
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM General Office Lord Howell Building Bridge Road Saltley Birmingham West Midlands B8 3TE
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-17AR0125/09/14 ANNUAL RETURN FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0125/09/13 ANNUAL RETURN FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MCDERMOTT
2012-10-18AR0125/09/12 ANNUAL RETURN FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MRS MARGARET HARRIS
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN TOWNSEND
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AR0125/09/11 NO MEMBER LIST
2011-10-14AP01DIRECTOR APPOINTED REVEREND ALAN THOMPSON
2011-08-04AP01DIRECTOR APPOINTED MR JOHN EATON
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEARLE
2011-06-01AP01DIRECTOR APPOINTED MR DAVID BURKE
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0125/09/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALLAN HARVEY TOWNSEND / 25/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SEARLE / 25/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE LEE MCDERMOTT / 25/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TERENCE HAZELDENE / 25/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WARWICK CHECKLEY / 25/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK NEWMAN BUTCHER / 25/09/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aANNUAL RETURN MADE UP TO 25/09/09
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN TOWNSEND / 01/08/2009
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ADELE MCDERMOTT / 25/09/2009
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aANNUAL RETURN MADE UP TO 25/09/08
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COPPAGE / 01/10/2008
2008-02-20288bDIRECTOR RESIGNED
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aANNUAL RETURN MADE UP TO 25/09/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363sANNUAL RETURN MADE UP TO 25/09/06
2006-04-10288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363sANNUAL RETURN MADE UP TO 25/09/05
2004-10-12363sANNUAL RETURN MADE UP TO 25/09/04
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-10-08288bSECRETARY RESIGNED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-06363sANNUAL RETURN MADE UP TO 25/09/03
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-16288bDIRECTOR RESIGNED
2003-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18363sANNUAL RETURN MADE UP TO 25/09/02
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ST. PETER'S URBAN VILLAGE TRUST 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. PETER'S URBAN VILLAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-04-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1985-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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. PETER'S URBAN VILLAGE TRUST

Intangible Assets
Patents
We have not found any records of ST. PETER'S URBAN VILLAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PETER'S URBAN VILLAGE TRUST
Trademarks
We have not found any records of ST. PETER'S URBAN VILLAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PETER'S URBAN VILLAGE TRUST. 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 (85310 - General secondary education) as ST. PETER'S URBAN VILLAGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. PETER'S URBAN VILLAGE TRUST 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. PETER'S URBAN VILLAGE TRUST 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. PETER'S URBAN VILLAGE TRUST 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.