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

ST. MORITZ DEVELOPMENTS LIMITED

TREBETHERICK, NEAR WADEBRIDGE, CORNWALL, PL27 6SD,
Company Registration Number
04162215
Private Limited Company
Active

Company Overview

About St. Moritz Developments Ltd
ST. MORITZ DEVELOPMENTS LIMITED was founded on 2001-02-16 and has its registered office in Cornwall. The organisation's status is listed as "Active". St. Moritz Developments 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. MORITZ DEVELOPMENTS LIMITED
 
Legal Registered Office
TREBETHERICK
NEAR WADEBRIDGE
CORNWALL
PL27 6SD
Other companies in PL27
 
Filing Information
Company Number 04162215
Company ID Number 04162215
Date formed 2001-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB918498672  
Last Datalog update: 2024-04-07 04:58:50
Primary Source:Companies House
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. MORITZ DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGH RIDGWAY
Company Secretary 2008-12-22
HUGH RIDGWAY
Director 2005-06-02
STEPHEN BLAKENEY RIDGWAY
Director 2005-06-02
WILLIAM EDWARD FRASER WHYTE
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KAREN MARY GOOCH
Company Secretary 2005-06-30 2008-12-22
HUGH RIDGWAY
Company Secretary 2004-10-19 2005-06-30
DOMINIC JOHN TURNER
Director 2001-03-15 2005-06-30
ELIZABETH KAREN MARY GOOCH
Company Secretary 2002-11-22 2004-10-18
STEPHEN RUSHWORTH
Director 2001-03-15 2003-03-31
NEIL DAVID JOYCE
Company Secretary 2001-03-15 2002-11-22
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2001-02-16 2001-03-15
BONDLAW DIRECTORS LIMITED
Nominated Director 2001-02-16 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH RIDGWAY ST MORITZ (HOLDINGS) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
HUGH RIDGWAY ST MORITZ ENTERPRISES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
HUGH RIDGWAY ST MORITZ HOTEL & GARDEN VILLAS LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
STEPHEN BLAKENEY RIDGWAY STIDDICOMBE LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2018-02-15
STEPHEN BLAKENEY RIDGWAY ST MORITZ (HOLDINGS) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
STEPHEN BLAKENEY RIDGWAY ST MORITZ ENTERPRISES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
WILLIAM EDWARD FRASER WHYTE DAWNRIVER PROPERTY MANAGEMENT LIMITED Director 2016-11-23 CURRENT 1983-08-31 Active
WILLIAM EDWARD FRASER WHYTE STRAND HARBOUR DEVELOPMENTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
WILLIAM EDWARD FRASER WHYTE SHDM LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2016-06-21
WILLIAM EDWARD FRASER WHYTE COMMERCIAL PROPERTY CONSULTANTS LIMITED Director 2000-12-14 CURRENT 2000-10-16 Dissolved 2017-12-03
WILLIAM EDWARD FRASER WHYTE HEATON PROPERTY INVESTMENTS LIMITED Director 1993-01-01 CURRENT 1987-06-11 Active
WILLIAM EDWARD FRASER WHYTE STRAND HARBOUR SECURITIES LIMITED Director 1991-03-31 CURRENT 1987-01-09 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
2024-05-08Amended small company accounts made up to 2023-03-31
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-27CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-14AR0116/02/08 ANNUAL RETURN FULL LIST
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041622150008
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041622150007
2013-02-20AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-06MG01Particulars of a mortgage or charge / charge no: 6
2012-10-02MG01Particulars of a mortgage or charge / charge no: 5
2012-04-30AR0116/02/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-06AR0116/02/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-13AR0116/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD FRASER WHYTE / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/10/2009
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AP03SECRETARY APPOINTED HUGH RIDGWAY
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-16DISS40DISS40 (DISS40(SOAD))
2009-06-15363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH GOOCH
2008-05-28363sRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-28363sRETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-0688(2)RAD 25/09/06-25/09/06 £ SI 99@1=99 £ IC 1/100
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: HUSTYNS ST BREOCK DOWNS WADEBRIDGE CORNWALL PL27 7LG
2005-08-30288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-05-25288bSECRETARY RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 617/619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF
2004-03-10363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19288bDIRECTOR RESIGNED
2003-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/03
2003-03-18363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288bSECRETARY RESIGNED
2002-05-14363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-31225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-09-24288cSECRETARY'S PARTICULARS CHANGED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288bSECRETARY RESIGNED
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. MORITZ DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against ST. MORITZ DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding LLOYDS BANK PLC
2013-04-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-10-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-10-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-09-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-09-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-06-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of ST. MORITZ DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MORITZ DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ST. MORITZ DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MORITZ DEVELOPMENTS 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. MORITZ DEVELOPMENTS 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. MORITZ DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST. MORITZ DEVELOPMENTS LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MORITZ DEVELOPMENTS 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. MORITZ DEVELOPMENTS 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.
    Other companies at postcode PL27 6SD