St. Vincent Developments (Iow) Limited

DataGardener
dissolved

St. Vincent Developments (iow) Limited

03369289Private Limited With Share Capital

5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT11BQ
Incorporated

12/05/1997

Company Age

28 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

St. Vincent Developments (iow) Limited (03369289) is a private limited with share capital incorporated on 12/05/1997 (28 years old) and registered in surrey, KT11BQ. The company operates under SIC code 68100.

Private Limited With Share Capital
SIC: 68100
Incorporated 12/05/1997
KT11BQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:15-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Termination Director Company With Name
Category:Officers
Date:03-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Termination Secretary Company With Name
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2009
Legacy
Category:Officers
Date:29-01-2009
Legacy
Category:Officers
Date:06-11-2008
Legacy
Category:Officers
Date:06-11-2008
Legacy
Category:Annual Return
Date:21-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2008
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Accounts
Date:17-07-2007
Legacy
Category:Annual Return
Date:14-06-2007
Accounts With Made Up Date
Category:Accounts
Date:19-10-2006
Legacy
Category:Officers
Date:25-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Mortgage
Date:15-05-2006
Legacy
Category:Mortgage
Date:15-05-2006
Legacy
Category:Annual Return
Date:15-05-2006
Legacy
Category:Mortgage
Date:03-02-2006
Legacy
Category:Mortgage
Date:03-02-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2005
Legacy
Category:Mortgage
Date:01-10-2005
Legacy
Category:Mortgage
Date:01-10-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Mortgage
Date:13-07-2005
Legacy
Category:Annual Return
Date:17-05-2005
Legacy
Category:Officers
Date:04-05-2005
Legacy
Category:Officers
Date:01-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2005
Legacy
Category:Address
Date:18-10-2004
Accounts With Made Up Date
Category:Accounts
Date:22-07-2004
Legacy
Category:Annual Return
Date:07-06-2004
Legacy
Category:Officers
Date:28-05-2004
Accounts With Made Up Date
Category:Accounts
Date:29-07-2003
Legacy
Category:Annual Return
Date:19-05-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date24/12/2018
Latest Accounts31/03/2018

Trading Addresses

5-9 Eden Street, Kingston Upon Thames, Surrey, KT11BQRegistered
3 Beeston Place, London, SW1W0JJ

Contact

5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT11BQ