UKBizDB.co.uk

ST VINCENT HOMES LIMITED

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

This company is commonly known as St Vincent Homes Limited. The company was founded 20 years ago and was given the registration number 04906278. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ST VINCENT HOMES LIMITED
Company Number:04906278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wren House, Portsmouth Road, Esher, United Kingdom, KT10 9AA

Secretary17 April 2006Active
Wren House, Portsmouth Road, Esher, United Kingdom, KT10 9AA

Director21 September 2003Active
The Coach House, 21 Corkran Road, Surbiton, KT6 6PL

Secretary21 September 2003Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary21 September 2003Active
115 Queens Road, Teddington, TW11 0LZ

Director21 September 2003Active
43 Elton Road, Kingston Upon Thames, KT2 6DA

Director21 September 2003Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Director21 September 2003Active

People with Significant Control

Bourse Trust Company Limited As Trustee Of The Landmark Groundworks Limited Furbs
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Landmark Groundworks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 A C Court, High Street, Thames Ditton, England, KT7 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Wren House, Portsmouth Road, Esher, United Kingdom, KT10 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bourse Trust Company Limited As Trustee Of The Landmark Groundworks Limited Furbs
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Havelet House, 181 South Esplanade, St Peter Port, Guernsey, GY1 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Address

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

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.