UKBizDB.co.uk

ST. ARTHUR HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St. Arthur Homes Limited. The company was founded 17 years ago and was given the registration number 05948739. The firm's registered office is in EDGWARE. You can find them at 95 Handel House, High Street, Edgware, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST. ARTHUR HOMES LIMITED
Company Number:05948739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:95 Handel House, High Street, Edgware, Middlesex, England, HA8 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, George Street, 2nd Floor, London, England, W1U 7DY

Secretary14 April 2023Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director22 February 2022Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director01 June 2020Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director25 July 2023Active
Eso Capital, Palladium House, 1-4 Argyll St, Soho, England, W1F 7TA

Director13 March 2020Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director08 April 2024Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director20 September 2021Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director01 December 2021Active
Saulire, The Grove, Butlocks Heath, Southampton, SO31 5FP

Secretary27 September 2006Active
4, Fernlea Way, Dibden Purlieu, Southampton, England, SO45 5SG

Secretary25 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 2006Active
Saulire The Grove, Butlocks Heath Netley Abbey, Southampton, SO31 5FP

Director27 September 2006Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director13 March 2020Active
2nd Floor, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director13 March 2020Active
48 George Street, 2nd Floor, London, England, W1U 7DY

Director20 January 2016Active
95 Handel House, High Street, Edgware, England, HA8 7DB

Director26 April 2013Active

People with Significant Control

Mr Phillip Brown
Notified on:13 March 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:95 Handel House, High Street, Edgware, England, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Yoginvest Ltd
Notified on:13 March 2020
Status:Active
Country of residence:United Kingdom
Address:Belfry House, Champions Way, London, United Kingdom, NW4 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
St Arthur Topco Limited
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:48 George Street, George Street, London, England, W1U 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon William Raymond Corp
Notified on:30 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Handel House, High Street, Edgware, United Kingdom, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Simon Cohen
Notified on:30 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.