About

Registered Number: 02950224
Date of Incorporation: 19/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 318 Torquay Road, Preston, Paignton, Devon, TQ3 2DZ

 

St. Peter's Development Torbay Ltd was founded on 19 July 1994, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Procter, Elizabeth Pepperell, Procter, Elizabeth Pepperell, Procter, Andrew Barnaby in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Elizabeth Pepperell 25 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PROCTER, Elizabeth Pepperell 20 July 2007 - 1
PROCTER, Andrew Barnaby 25 July 1994 20 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 03 August 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 August 2009
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 01 September 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 09 August 1996
363s - Annual Return 25 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1994
RESOLUTIONS - N/A 07 September 1994
287 - Change in situation or address of Registered Office 01 August 1994
288 - N/A 22 July 1994
NEWINC - New incorporation documents 19 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.