About

Registered Number: 05730557
Date of Incorporation: 06/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Glantaf Office, Llanfallteg, Whitland, Carmarthenshire, SA34 0UT,

 

Founded in 2006, St Paul's Court Chipperfield Management Co. Ltd has its registered office in Carmarthenshire, it has a status of "Active". Cadwallader, Neil, Fitzgerald, Brian, Muir, Jennifer, Muir, John, Hall, Margaret Christine, Holt, Graham Richard, Morris, Carole are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADWALLADER, Neil 01 August 2015 - 1
FITZGERALD, Brian 06 March 2006 - 1
MUIR, Jennifer 15 June 2011 - 1
MUIR, John 15 June 2011 - 1
HALL, Margaret Christine 06 March 2006 01 August 2015 1
HOLT, Graham Richard 06 March 2006 18 May 2007 1
MORRIS, Carole 31 March 2008 21 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 13 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 October 2017
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 18 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.