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

ST DAVID HOMES LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
04311195
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About St David Homes Ltd
ST DAVID HOMES LIMITED was founded on 2001-10-25 and had its registered office in London. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
ST DAVID HOMES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
CROSBY ONE LIMITED04/11/2002
Filing Information
Company Number 04311195
Date formed 2001-10-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-12-24
Type of accounts DORMANT
VAT Number /Sales tax ID GB301685914  
Last Datalog update: 2015-05-31 16:19:36
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 DAVID HOMES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COOK
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
THANALAKSHMI JANANDRAN
Company Secretary 2005-07-08 2013-08-16
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
ADRIAN DAVID UNITT
Director 2011-04-20 2013-05-23
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2012-09-28
RICHARD JUSTIN STARKEY
Director 2001-10-25 2011-04-20
GEOFFREY HUTCHINSON
Nominated Director 2001-10-25 2010-07-31
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
WENDY JOAN PRITCHARD
Company Secretary 2003-10-17 2004-02-01
CLAIRE PUTTERGILL
Nominated Secretary 2001-10-25 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COOK HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
RICHARD JOHN COOK PLAZA 21 RESIDENTIAL LIMITED Director 2014-03-31 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK CUTTING EDGE PROPERTIES LIMITED Director 2013-07-17 CURRENT 2000-02-24 Dissolved 2014-01-14
RICHARD JOHN COOK CUTTING EDGE INVESTMENTS LIMITED Director 2013-07-17 CURRENT 1999-11-16 Dissolved 2014-01-14
RICHARD JOHN COOK HUNGATE (YORK) REGENERATION LIMITED Director 2013-07-10 CURRENT 2001-12-13 Active
RICHARD JOHN COOK THE MERCURY BUILDING RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK BEAUMONT BUILDING COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-14 Dissolved 2013-12-24
RICHARD JOHN COOK CHATSWORTH HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-16 Dissolved 2013-12-24
RICHARD JOHN COOK THE POINT (BRISTOL) COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-02-09 Dissolved 2013-12-24
RICHARD JOHN COOK FRONTIER ESTATES (CHURCHILL WAY) LIMITED Director 2013-05-23 CURRENT 1998-03-23 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL THIRTEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK WHITWORTH STREET WEST RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK FLEMING WAY (COMMERCIAL) LIMITED Director 2013-05-23 CURRENT 2000-09-01 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL SEVENTEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK NO. 1 DEANSGATE (COMMERCIAL) LIMITED Director 2013-05-23 CURRENT 2001-02-23 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL EIGHTEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK NAVIGATION STREET COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2002-11-22 Dissolved 2013-12-24
RICHARD JOHN COOK FLEMING WAY (RESIDENTIAL) LIMITED Director 2013-05-23 CURRENT 2000-09-01 Dissolved 2013-12-24
RICHARD JOHN COOK THE POINT (BRISTOL) RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL TWENTY LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK QUAY STREET NUMBER 1 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK FLEMING WAY (MANAGEMENT) LIMITED Director 2013-05-23 CURRENT 2000-09-01 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL TWENTY TWO LIMITED Director 2013-05-23 CURRENT 2007-11-13 Dissolved 2013-12-24
RICHARD JOHN COOK THE MERCURY BUILDING COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL NINETEEN LIMITED Director 2013-05-23 CURRENT 2002-04-24 Dissolved 2013-12-24
RICHARD JOHN COOK SOURCESUN LIMITED Director 2013-05-23 CURRENT 2001-10-10 Dissolved 2013-12-24
RICHARD JOHN COOK LEND LEASE RESIDENTIAL TWENTY ONE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Dissolved 2013-12-24
RICHARD JOHN COOK QUAY STREET NUMBER 1 RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2002-04-04 Dissolved 2013-12-24
RICHARD JOHN COOK LENDLEASE RESIDENTIAL DIRECTOR LIMITED Director 2013-05-23 CURRENT 2006-05-02 Active
RICHARD JOHN COOK MEREFIELD COURT (BOWDEN) MANAGEMENT LIMITED Director 2013-05-23 CURRENT 2002-07-12 Active
RICHARD JOHN COOK SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED Director 2013-05-23 CURRENT 2002-07-26 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
2013-12-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-02DS01APPLICATION FOR STRIKING-OFF
2013-09-02RES13RE DISS - VOLUNTARY STRIKE OFF 17/07/2013
2013-08-30TM02APPOINTMENT TERMINATED, 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
2012-10-25LATEST SOC25/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-25AR0125/10/12 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
2011-10-25AR0125/10/11 FULL LIST
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-03AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2011-06-03AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-25AR0125/10/10 FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 12/11/2009
2009-10-28AR0125/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 22/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 22/10/2009
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-06363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-25363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05
2006-02-08225ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05
2005-11-08363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: BERKELEY HOUSE 19 PORTSMOUTH ROAD COBHAM SURREY KT11 1JG
2005-08-05288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-07-27225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 08/07/06
2004-11-25363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-14363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-13288aNEW SECRETARY APPOINTED
2003-10-28288bSECRETARY RESIGNED
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-04CERTNMCOMPANY NAME CHANGED CROSBY ONE LIMITED CERTIFICATE ISSUED ON 04/11/02
2002-11-04363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2001-11-07225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2001-11-07ELRESS386 DISP APP AUDS 25/10/01
2001-11-07ELRESS366A DISP HOLDING AGM 25/10/01
2001-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DAVID HOMES 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 HOMES 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 HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of ST DAVID HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST DAVID HOMES LIMITED
Trademarks
We have not found any records of ST DAVID HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST DAVID HOMES 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 (68209 - Other letting and operating of own or leased real estate) as ST DAVID HOMES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST DAVID HOMES 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 HOMES 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 HOMES 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 NW1