You are here: bizstats.co.uk > a-z index > S list > ST list

St. Moritz Developments Limited CORNWALL


Founded in 2001, St. Moritz Developments, classified under reg no. 04162215 is an active company. Currently registered at Trebetherick PL27 6SD, Cornwall the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 20th March 2001 St. Moritz Developments Limited is no longer carrying the name Bondco 856.

Currently there are 3 directors in the the company, namely William W., Hugh R. and Stephen R.. In addition one secretary - Hugh R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Moritz Developments Limited Address / Contact

Office Address Trebetherick
Office Address2 Near Wadebridge
Town Cornwall
Post code PL27 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162215
Date of Incorporation Fri, 16th Feb 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Hugh R.

Position: Secretary

Appointed: 22 December 2008

William W.

Position: Director

Appointed: 30 June 2005

Hugh R.

Position: Director

Appointed: 02 June 2005

Stephen R.

Position: Director

Appointed: 02 June 2005

Elizabeth G.

Position: Secretary

Appointed: 30 June 2005

Resigned: 22 December 2008

Hugh R.

Position: Secretary

Appointed: 19 October 2004

Resigned: 30 June 2005

Elizabeth G.

Position: Secretary

Appointed: 22 November 2002

Resigned: 18 October 2004

Neil J.

Position: Secretary

Appointed: 15 March 2001

Resigned: 22 November 2002

Dominic T.

Position: Director

Appointed: 15 March 2001

Resigned: 30 June 2005

Stephen R.

Position: Director

Appointed: 15 March 2001

Resigned: 31 March 2003

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2001

Resigned: 15 March 2001

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 16 February 2001

Resigned: 15 March 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is St Moritz (Holdings) Limited from Truro, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

St Moritz (Holdings) Limited

Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 08153777
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bondco 856 March 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 26 570
Current Assets1 366 639685 899
Debtors1 301 272558 292
Net Assets Liabilities811 878891 491
Other Debtors1 076 272558 292
Property Plant Equipment3 038 6753 064 543
Total Inventories65 367101 037
Other
Accumulated Depreciation Impairment Property Plant Equipment825 876845 503
Additions Other Than Through Business Combinations Property Plant Equipment 47 095
Amounts Owed To Related Parties2 384 6682 142 741
Average Number Employees During Period22
Bank Overdrafts20 443 
Creditors3 417 8952 681 476
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 293
Disposals Property Plant Equipment -1 600
Increase From Depreciation Charge For Year Property Plant Equipment 20 920
Net Current Assets Liabilities-2 051 256-1 995 577
Number Shares Issued Fully Paid100100
Other Creditors308 188 
Other Payables Accrued Expenses436 297379 299
Par Value Share 1
Property Plant Equipment Gross Cost3 864 5513 910 046
Provisions For Liabilities Balance Sheet Subtotal175 541177 475
Total Assets Less Current Liabilities987 4191 068 966
Total Borrowings20 443 
Trade Creditors Trade Payables53 88939 709
Trade Debtors Trade Receivables225 000 
Work In Progress65 367101 037

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 13th, March 2024
Free Download (12 pages)

Company search

Advertisements