ST PANCRAS COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ST PANCRAS COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10089741

Incorporation date

30/03/2016

Size

Dormant

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon23/01/2026
Registered office address changed from Stride & Sons Southdown House St John's Street Chichester West Sussex PO19 1XQ England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-01-23
dot icon04/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/04/2025
Notification of a person with significant control statement
dot icon14/04/2025
Cessation of Brian George Fitch as a person with significant control on 2025-03-14
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon14/04/2025
Cessation of David Glue as a person with significant control on 2025-03-14
dot icon10/02/2025
Appointment of Miss Jane Ann Fitch as a director on 2025-02-10
dot icon24/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon05/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of David Henry Whitehouse as a director on 2022-09-09
dot icon27/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon27/04/2022
Appointment of Mr Kevin Williams as a director on 2021-09-09
dot icon22/04/2022
Termination of appointment of Charles Hillier as a director on 2021-09-09
dot icon20/04/2022
Change of details for David Glue as a person with significant control on 2022-03-29
dot icon20/04/2022
Change of details for Brian George Fitch as a person with significant control on 2022-03-29
dot icon20/04/2022
Director's details changed for Charles Hillier on 2022-03-29
dot icon06/04/2022
Director's details changed for Mr David Henry Whitehouse on 2022-04-01
dot icon06/04/2022
Director's details changed for Mr David Glue on 2022-04-01
dot icon06/04/2022
Director's details changed for Charles Hillier on 2022-04-01
dot icon06/04/2022
Director's details changed for Mr Brian George Fitch on 2022-04-01
dot icon01/04/2022
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to Stride & Sons Southdown House St John's Street Chichester West Sussex PO19 1XQ on 2022-04-01
dot icon01/04/2022
Termination of appointment of M & N Secretaries Limited as a secretary on 2022-04-01
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon08/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/04/2019
Statement of capital following an allotment of shares on 2017-08-16
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon06/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/05/2017
Appointment of David Henry Whitehouse as a director on 2017-04-28
dot icon30/05/2017
Appointment of Charles Hillier as a director on 2017-04-28
dot icon05/05/2017
Director's details changed for Mr Brian George Fitch on 2017-04-01
dot icon05/05/2017
Director's details changed for Mr David Glue on 2017-04-01
dot icon02/05/2017
Appointment of M & N Secretaries Limited as a secretary on 2017-04-01
dot icon02/05/2017
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2017-05-02
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glue, David
Director
30/03/2016 - Present
3
Fitch, Brian George
Director
30/03/2016 - Present
-
Williams, Kevin
Director
09/09/2021 - Present
4
Fitch, Jane Ann
Director
10/02/2025 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST PANCRAS COURT FREEHOLD LIMITED

ST PANCRAS COURT FREEHOLD LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST PANCRAS COURT FREEHOLD LIMITED?

toggle

ST PANCRAS COURT FREEHOLD LIMITED is currently Active. It was registered on 30/03/2016 .

Where is ST PANCRAS COURT FREEHOLD LIMITED located?

toggle

ST PANCRAS COURT FREEHOLD LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does ST PANCRAS COURT FREEHOLD LIMITED do?

toggle

ST PANCRAS COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST PANCRAS COURT FREEHOLD LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with updates.