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

ST PETERS LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
03774059
Private Limited Company
Active

Company Overview

About St Peters Ltd
ST PETERS LIMITED was founded on 1999-05-19 and has its registered office in Dorset. The organisation's status is listed as "Active". St Peters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST PETERS LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Filing Information
Company Number 03774059
Company ID Number 03774059
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST PETERS 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 PETERS LIMITED
The following companies were found which have the same name as ST PETERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST PETERS (RUGBY) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2007-03-22
ST PETERS CHAMBERS LTD 57 ST. PETERS ROAD WEST MERSEA COLCHESTER UNITED KINGDOM CO5 8LN Dissolved Company formed on the 2013-05-01
ST PETERS COTTAGES (BROAD HINTON) MANAGEMENT COMPANY LIMITED THE LITTLE DENE BROOMFIELD HILL GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PD Active Company formed on the 1994-11-10
ST PETERS COURT (BOSWORTH) FLAT MANAGEMENT COMPANY LIMITED HALECROFT 253 HALE ROAD HALE CHESHIRE WA15 8RE Active Company formed on the 1991-01-10
ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG Active Company formed on the 2002-04-11
ST PETERS COURT (FREEHOLD) LIMITED 3 BARN HILL MEWS STAMFORD LINCOLNSHIRE PE9 2GN Active Company formed on the 2002-09-26
ST PETERS COURT (LEASEHOLD) LIMITED 33 OLD NORTH ROAD WANSFORD PETERBOROUGH PE8 6LB Active Company formed on the 2002-09-26
ST PETERS COURT (RIDDINGS) LIMITED 1-2 BASFORD HOUSE DERBY ROAD HEANOR DE75 7QL Active Company formed on the 2007-12-19
ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED C/O SATURLEY GARNER & CO LTD, THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE Active Company formed on the 2000-08-30
ST PETERS EXECUTIVE TRAVEL LIMITED UNIT 5 PHILADELPHIA IDUSTRIAL ESTATE HOUGHTON LE SPRING DH4 4UG Dissolved Company formed on the 2003-07-21
ST PETERS FIELD GREEN SWARD MANAGEMENT LIMITED 6 ST PETERS FIELD BURNHAM ON CROUCH ESSEX CM0 8NX Active Company formed on the 2007-10-08
ST PETERS FREE SCHOOL LIMITED ST PETER INDEPENDENT SCHOOL LINGSWOOD PARK BLACKTHORN NORTHAMPTON NORTHAMPTONSHIRE NN3 8TA Active - Proposal to Strike off Company formed on the 2011-02-08
ST PETERS FREEHOLD LIMITED POPPYS 30 HIGH STREET ST. PETERS BROADSTAIRS KENT CT10 2TQ Active Company formed on the 2010-12-21
ST PETERS GARDENS RESIDENTS LIMITED 19 ST. PETERS GARDENS, WRECCLESHAM, FARNHAM SURREY GU10 4QX Active Company formed on the 2001-11-27
ST PETERS GROVE MANAGEMENT COMPANY LIMITED MUDD & CO BLOCK MANAGEMENT 5 PECKITT STREET YORK YO1 9SF Active Company formed on the 2001-09-25
ST PETERS HOUSE (DERBY) LIMITED GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Liquidation Company formed on the 1984-11-07
ST PETERS HOUSE BISHOPS WALTHAM LIMITED ST CATHERINES CHURCH ROAD SHEDFIELD SOUTHAMPTON HANTS SO32 2HW Active Company formed on the 1994-08-25
ST PETERS MEDE MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2009-08-03
ST PETERS NURSERIES HOLDINGS LIMITED PEARTREE FARM BROOMHALL NORTON WORCESTER WORCESTERSHIRE WR5 2NY Active Company formed on the 2004-09-08
ST PETERS NURSERIES LIMITED PEAR TREE FARM BROOMHALL NORTON WORCESTER WORCESTERSHIRE WR5 2NY Active Company formed on the 1994-08-03

Company Officers of ST PETERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 1999-07-16
DAVID ERRINGTON
Director 1999-07-16
ROGER HARCOURT
Director 2003-04-29
DAVID NEIL HUCK
Director 1999-07-16
JOHN ALAN TOFIELD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE PURKESS READ
Director 1999-07-16 2015-04-12
JANE ELIZABETH TAYLOR
Company Secretary 1999-07-16 2006-06-30
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-19 1999-07-16
STEELE RAYMOND LIMITED
Nominated Director 1999-05-19 1999-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Company Secretary 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Company Secretary 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Company Secretary 2001-09-27 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Company Secretary 2001-09-27 CURRENT 1984-12-12 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Company Secretary 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-08-13 CURRENT 2001-01-30 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Director 1994-07-28 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1991-10-11 CURRENT 1984-12-12 Active
ROGER HARCOURT ST PETERS (2016) LIMITED Director 2016-11-30 CURRENT 2016-08-04 Active
ROGER HARCOURT ST GILES (2016) LIMITED Director 2016-10-17 CURRENT 2016-08-04 Active
ROGER HARCOURT ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID NEIL HUCK ST GILES (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST PETERS (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST GRESHAM LIMITED Director 2007-06-12 CURRENT 2002-07-16 Active
DAVID NEIL HUCK PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID NEIL HUCK PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID NEIL HUCK ST PAULS SURVEYING LIMITED Director 2004-03-16 CURRENT 1994-05-05 Active
DAVID NEIL HUCK GOADSBY & HARDING (COMMERCIAL) LIMITED Director 2001-09-04 CURRENT 2001-01-30 Active
JOHN ALAN TOFIELD ST PETERS (2016) LIMITED Director 2016-11-30 CURRENT 2016-08-04 Active
JOHN ALAN TOFIELD ST GILES (2016) LIMITED Director 2016-10-17 CURRENT 2016-08-04 Active
JOHN ALAN TOFIELD ST GILES LIMITED Director 2015-05-28 CURRENT 2002-07-16 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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARCOURT
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-02PSC02Notification of St Peters (2016) Limited as a person with significant control on 2016-12-01
2017-11-02PSC09Withdrawal of a person with significant control statement on 2017-11-02
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-27AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-05AP01DIRECTOR APPOINTED MR JOHN ALAN TOFIELD
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PURKESS READ
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-23AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2013-05-20CH01Director's details changed for Mr Bruce Purkess Read on 2013-05-20
2013-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-01AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-23AR0119/05/11 ANNUAL RETURN FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11AR0119/05/10 FULL LIST
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 19/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 19/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARCOURT / 19/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 19/05/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 04/01/2008
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-06363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04288bSECRETARY RESIGNED
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-21363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-11363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 37/43 SAINT PETERS ROAD BOURNEMOUTH DORSET BH1 2JR
2000-06-09363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288bSECRETARY RESIGNED
1999-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: RICHARD POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
1999-07-22288aNEW SECRETARY APPOINTED
1999-07-22288bDIRECTOR RESIGNED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-2288(2)RAD 16/07/99--------- £ SI 9998@1=9998 £ IC 2/10000
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ST PETERS 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 PETERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2001-06-19 Satisfied SYLVIA ALICE MAY BOWDITCH, RUPERT JOHN ALDINGTON EDWARDS, DOUGLAS JAMESEDWARD NEVILLE-JONES AND EMMA JANE BOWDITCH (BEING THE PRESENT TRUSTEES OF THE A E COOPER-DEAN CHARITABLE FOUNDATION)
LEGAL CHARGE 2001-06-12 Satisfied OYSTER INVESTMENTS LIMITED
LEGAL CHARGE 2000-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ST PETERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST PETERS LIMITED
Trademarks
We have not found any records of ST PETERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST PETERS 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 (68100 - Buying and selling of own real estate) as ST PETERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST PETERS 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 PETERS 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 PETERS 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.