ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Tydfil's Developments LLP

St Tydfil's Developments LLP is an active company incorporated on 5 June 2020 with the registered office located in Saundersfoot, Dyfed. St Tydfil's Developments LLP was registered 5 years ago.
Status
Active
Active since incorporation
Company No
OC431999
Limited liability partnership
Age
5 years
Incorporated 5 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 92 days
Dated 28 May 2024 (1 year 3 months ago)
Next confirmation dated 28 May 2025
Was due on 11 June 2025 (3 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Leys
Narberth Road
Saundersfoot
SA69 9DS
Wales
Address changed on 1 Nov 2024 (10 months ago)
Previous address was 7 Village Way Greenmeadow Springs Business Park Tongwynlais Cardiff CF15 7NE Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Lives in UK • Born in Oct 1971
British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
47 Haslemere Avenue Management Limited
Bruce Robert McGlew is a mutual person.
Active
South Hatch Surrey Ltd
Bruce Robert McGlew is a mutual person.
Active
Jarv's Group Limited
Darren Steve Jarvis is a mutual person.
Active
Jarv's Leisure Limited
Darren Steve Jarvis is a mutual person.
Active
Jarv's Plant Limited
Darren Steve Jarvis is a mutual person.
Active
Jarv's Holdings Limited
Darren Steve Jarvis is a mutual person.
Active
Coronado Living Swansea Ltd
Bruce Robert McGlew is a mutual person.
Active
Qodi Construction Limited
Bruce Robert McGlew is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £78 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.23M
Same as previous period
Total Liabilities
-£1.22M
Decreased by £5.27K (-0%)
Net Assets
£5.27K
Increased by £5.27K (%)
Debt Ratio (%)
100%
Decreased by 0.43% (-0%)
Latest Activity
Micro Accounts Submitted
24 Days Ago on 18 Aug 2025
Coeus Properties Limited Appointed
5 Months Ago on 25 Mar 2025
Darren Steve Jarvis Resigned
5 Months Ago on 25 Mar 2025
Coeus Properties Limited (PSC) Appointed
5 Months Ago on 25 Mar 2025
Darren Steve Jarvis (PSC) Resigned
5 Months Ago on 25 Mar 2025
Registered Address Changed
10 Months Ago on 1 Nov 2024
Jarv's Homes Ltd Details Changed
10 Months Ago on 1 Nov 2024
Mr Darren Steve Jarvis (PSC) Details Changed
10 Months Ago on 31 Oct 2024
Darren Steve Jarvis (PSC) Appointed
10 Months Ago on 31 Oct 2024
Verance Corporation Trading E Servicos Limitada (PSC) Resigned
10 Months Ago on 31 Oct 2024
Get Credit Report
Discover St Tydfil's Developments LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 18 Aug 2025
Notification of Coeus Properties Limited as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Appointment of Coeus Properties Limited as a member on 25 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Darren Steve Jarvis as a member on 25 March 2025
Submitted on 26 Mar 2025
Cessation of Darren Steve Jarvis as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Change of details for Mr Darren Steve Jarvis as a person with significant control on 31 October 2024
Submitted on 11 Nov 2024
Member's details changed for Jarv's Homes Ltd on 1 November 2024
Submitted on 1 Nov 2024
Cessation of Verance Corporation Trading E Servicos Limitada as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Registered office address changed from 7 Village Way Greenmeadow Springs Business Park Tongwynlais Cardiff CF15 7NE Wales to The Leys Narberth Road Saundersfoot SA69 9DS on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Bruce Robert Mcglew as a member on 31 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year