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

ST. LEDGER INVESTMENTS LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04696125
Private Limited Company
Active

Company Overview

About St. Ledger Investments Ltd
ST. LEDGER INVESTMENTS LIMITED was founded on 2003-03-13 and has its registered office in London. The organisation's status is listed as "Active". St. Ledger Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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. LEDGER INVESTMENTS LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 04696125
Company ID Number 04696125
Date formed 2003-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. LEDGER INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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. LEDGER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILES RAYMAN WILLIAMSON JAMES NEWBOLD
Company Secretary 2003-03-13
GILES RAYMAN WILLIAMSON JAMES NEWBOLD
Director 2013-01-11
MARCUS CLIFFORD THOMAS JOHN NEWBOLD
Director 2004-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HENRY RICHARD JAMES NEWBOLD
Director 2003-03-13 2012-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES RAYMAN WILLIAMSON JAMES NEWBOLD MACAW PROPERTIES LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active
GILES RAYMAN WILLIAMSON JAMES NEWBOLD ST. LEDGER PROPERTIES LIMITED Company Secretary 1997-04-10 CURRENT 1996-03-19 Active - Proposal to Strike off
GILES RAYMAN WILLIAMSON JAMES NEWBOLD BURLINGTON HOMES LIMITED Director 2000-08-07 CURRENT 1987-10-15 Active
GILES RAYMAN WILLIAMSON JAMES NEWBOLD MACAW PROPERTIES LIMITED Director 1999-05-17 CURRENT 1999-05-17 Active
GILES RAYMAN WILLIAMSON JAMES NEWBOLD ST. LEDGER PROPERTIES LIMITED Director 1997-04-10 CURRENT 1996-03-19 Active - Proposal to Strike off
MARCUS CLIFFORD THOMAS JOHN NEWBOLD ST. LEDGER PROPERTIES LIMITED Director 2013-01-11 CURRENT 1996-03-19 Active - Proposal to Strike off
MARCUS CLIFFORD THOMAS JOHN NEWBOLD BURLINGTON HOMES LIMITED Director 2013-01-11 CURRENT 1987-10-15 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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-07-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-03Director's details changed for Dr Marcus Clifford Thomas John Newbold on 2020-12-27
2022-12-05AA01Previous accounting period extended from 30/04/22 TO 31/07/22
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2022-06-14PSC05Change of details for Nostos Limited as a person with significant control on 2022-06-14
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-08-04RP04CS01
2021-08-03PSC07CESSATION OF GILES RAYMAN WILLIAMSON JAMES NEWBOLD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03PSC02Notification of Nostos Limited as a person with significant control on 2020-02-24
2021-07-23SH0111/10/19 STATEMENT OF CAPITAL GBP 835176
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-06-25CH03SECRETARY'S DETAILS CHNAGED FOR GILES RAYMAN WILLIAMSON JAMES NEWBOLD on 2020-06-24
2020-06-24PSC04Change of details for Giles Rayman Williamson James Newbold as a person with significant control on 2020-06-24
2020-06-24CH01Director's details changed for Giles Rayman Williamson James Newbold on 2020-06-24
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046961250020
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 835176
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 835176
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 835176
2016-03-17AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046961250018
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 835176
2015-03-20AR0113/03/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-20RES13Resolutions passed:<ul><li>Deed to waive part of loan 30/04/2014</ul>
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 835176
2014-03-27AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES RAYMAN WILLIAMSON JAMES NEWBOLD / 21/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCUS CLIFFORD THOMAS JOHN NEWBOLD / 21/05/2013
2013-05-21CH03SECRETARY'S DETAILS CHNAGED FOR GILES RAYMAN WILLIAMSON JAMES NEWBOLD on 2013-05-21
2013-04-16AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-25AP01DIRECTOR APPOINTED GILES RAYMAN WILLIAMSON JAMES NEWBOLD
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBOLD
2012-08-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-07-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-25RES01ADOPT ARTICLES 18/07/2012
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-04-03AR0113/03/12 FULL LIST
2011-03-25AR0113/03/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-24MISCSECT 519
2010-08-17AUDAUDITOR'S RESIGNATION
2010-05-21AA01PREVEXT FROM 31/03/2010 TO 30/04/2010
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-04-20AR0113/03/10 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-14363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-21363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-28363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-16363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/05
2005-04-28363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-2888(2)RAD 28/03/03--------- £ SI 2471805@.1
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28288aNEW DIRECTOR APPOINTED
2003-07-22SASHARES AGREEMENT OTC
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. LEDGER INVESTMENTS 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. LEDGER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding SANNE FIDUCIARY SERVICES LIMITED
DEBENTURE 2012-07-26 Outstanding MACQUARIE BANK LIMITED (LONDON BRANCH) (THE SECURITY TRUSTEE)
LEGAL CHARGE 2010-04-16 Satisfied GVG DISTRIBUTION LIMITED
LEGAL CHARGE 2009-01-19 Satisfied COUTTS & CO
LEGAL CHARGE 2009-01-19 Satisfied COUTTS & CO
DEED OF RENTAL ASSIGNMENT 2008-05-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 2008-05-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE 2008-03-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2008-03-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2004-02-04 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2004-02-04 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2003-03-31 Satisfied EFG PRIVATE BANK LIMITED
CHARGE OVER DEPOSITS 2003-03-31 Satisfied EFG PRIVATE BANK LIMITED
RENTAL ASSIGNMENT 2003-03-31 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-03-31 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2000-08-25 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-05-28 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-05-28 Satisfied BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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. LEDGER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ST. LEDGER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. LEDGER INVESTMENTS LIMITED
Trademarks
We have not found any records of ST. LEDGER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. LEDGER INVESTMENTS 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. LEDGER INVESTMENTS 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. LEDGER INVESTMENTS 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. LEDGER INVESTMENTS 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. LEDGER INVESTMENTS 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.