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

ST. PETER'S COURT B.S.E. LIMITED

UNIT 5, BRUNEL BUSINESS COURT, BURY ST. EDMUNDS, SUFFOLK, IP32 7AJ,
Company Registration Number
02023171
Private Limited Company
Active

Company Overview

About St. Peter's Court B.s.e. Ltd
ST. PETER'S COURT B.S.E. LIMITED was founded on 1986-05-27 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". St. Peter's Court B.s.e. Limited is a Private Limited Company registered in ENGLAND 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. PETER'S COURT B.S.E. LIMITED
 
Legal Registered Office
UNIT 5
BRUNEL BUSINESS COURT
BURY ST. EDMUNDS
SUFFOLK
IP32 7AJ
Other companies in IP32
 
Filing Information
Company Number 02023171
Company ID Number 02023171
Date formed 1986-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:36:13
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 COURT B.S.E. 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.

Company Officers of ST. PETER'S COURT B.S.E. LIMITED

Current Directors
Officer Role Date Appointed
DANIEL WILSON
Company Secretary 2009-09-30
ALEXIS BIANCHI
Director 2014-04-23
DANIEL ERNEST WILSON
Director 2010-04-28
ANNE YAGER
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BRUTON
Director 2013-05-31 2015-03-09
PETER JOHN GLENISTER
Director 2002-07-12 2009-10-01
SHELAGH WALLACE
Director 2005-07-12 2009-10-01
JOSEPHINE COLSELL
Company Secretary 1993-11-04 2009-09-29
DANUSIA WHEELER
Director 2003-07-16 2005-07-12
ARTHUR ROY THIRD
Director 2001-07-12 2003-07-16
FRANCIS HENRY AYLING
Director 1992-04-06 2002-07-12
HERBERT LAWRENCE HOOPER
Director 1992-04-06 2001-07-12
NORAH ELIZABETH GATLAND
Company Secretary 1992-04-06 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ERNEST WILSON CHANTRY COURT RTM COMPANY LIMITED Director 2018-05-10 CURRENT 2011-04-19 Active
DANIEL ERNEST WILSON DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2002-01-22 Active
DANIEL ERNEST WILSON ROSE TERRACE MANAGEMENT (DISS) LIMITED Director 2016-07-12 CURRENT 2007-04-04 Active
DANIEL ERNEST WILSON 34 SOUTHGATE STREET MANAGEMENT COMPANY LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
DANIEL ERNEST WILSON THE OLD MASONIC HALL (BSE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DANIEL ERNEST WILSON SPARHAWK MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 1983-03-23 Active
DANIEL ERNEST WILSON LIMES COURT RESIDENTS ASSOCIATION LIMITED Director 2011-06-20 CURRENT 1985-08-16 Active
DANIEL ERNEST WILSON THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED Director 2010-06-29 CURRENT 2004-06-10 Active
DANIEL ERNEST WILSON COBB CLOSE MANAGEMENT LIMITED Director 2009-02-02 CURRENT 2005-04-28 Active
DANIEL ERNEST WILSON TAYFEN MEADOWS MANAGEMENT COMPANY LIMITED Director 2006-01-02 CURRENT 2001-03-01 Active
DANIEL ERNEST WILSON SWANN CLOSE (STOWMARKET) MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
DANIEL ERNEST WILSON BURFORD REACH MANAGEMENT COMPANY LIMITED Director 2004-05-28 CURRENT 1988-08-03 Active
DANIEL ERNEST WILSON MICHAELS SQUARE MANAGEMENT LIMITED Director 1999-10-20 CURRENT 1991-01-28 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
2024-04-08CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-01-04DIRECTOR APPOINTED MRS BARBARA ANN ROGERS
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE YAGER
2018-10-29AP01DIRECTOR APPOINTED MR DAVID GELLING
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 32
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-22CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL WILSON on 2016-09-09
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE YAGER / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 09/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS BIANCHI / 09/09/2016
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Temples Property Management Boldero Road Bury St Edmunds Suffolk IP32 7BS
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MRS ANNE YAGER
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 32
2015-04-24AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-13CH01Director's details changed for Mrs Alexis Bianchi on 2015-04-13
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRUTON
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 32
2014-07-03AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MRS ALEXIS BIANCHI
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AP01DIRECTOR APPOINTED MS SUSAN BRUTON
2013-04-08AR0106/04/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0106/04/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0106/04/11 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 106 RISBYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 3AA
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AP01DIRECTOR APPOINTED MR DANIEL MICHAEL WILSON
2010-04-19AR0106/04/10 FULL LIST
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB
2009-10-14AP03SECRETARY APPOINTED DANIEL WILSON
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE COLSELL
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLENISTER
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH WALLACE
2009-05-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 2 NORTON ROAD THURSTON BURY ST EDMUNDS SUFFOLK IP31 3PB
2008-05-12363sRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 06/04/02; CHANGE OF MEMBERS
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363sRETURN MADE UP TO 06/04/01; CHANGE OF MEMBERS
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-04363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-06-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-30363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-15363sRETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ST. PETER'S COURT B.S.E. 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. PETER'S COURT B.S.E. 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. PETER'S COURT B.S.E. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 5,722
Creditors Due Within One Year 2012-03-31 £ 7,043
Provisions For Liabilities Charges 2013-03-31 £ 2,000
Provisions For Liabilities Charges 2012-03-31 £ 1,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT B.S.E. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 19,156
Cash Bank In Hand 2012-03-31 £ 41,821
Current Assets 2013-03-31 £ 39,845
Current Assets 2012-03-31 £ 45,377
Debtors 2013-03-31 £ 20,689
Debtors 2012-03-31 £ 3,556
Shareholder Funds 2013-03-31 £ 32,123
Shareholder Funds 2012-03-31 £ 36,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. PETER'S COURT B.S.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PETER'S COURT B.S.E. LIMITED
Trademarks
We have not found any records of ST. PETER'S COURT B.S.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. PETER'S COURT B.S.E. 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 (98000 - Residents property management) as ST. PETER'S COURT B.S.E. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST. PETER'S COURT B.S.E. 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. PETER'S COURT B.S.E. 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. PETER'S COURT B.S.E. 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.