ST. ARTHUR HOMES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST. ARTHUR HOMES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST. ARTHUR HOMES LIMITED was incorporated 17 years ago on 27/09/2006 and has the registered number: 05948739. The accounts status is FULL and accounts are next due on 30/09/2024.
ST. ARTHUR HOMES LIMITED was incorporated 17 years ago on 27/09/2006 and has the registered number: 05948739. The accounts status is FULL and accounts are next due on 30/09/2024.
ST. ARTHUR HOMES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
48 GEORGE STREET
LONDON
W1U 7DY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AFFORDABLE HOMES (SOUTHERN) LIMITED (until 02/04/2016)
AFFORDABLE HOMES (SOUTHERN) LIMITED (until 02/04/2016)
MEON LAND AND PROPERTY LIMITED (until 13/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM JEFFREY WOOLFMAN | Oct 1956 | British | Director | 2021-12-01 | CURRENT |
MR GREGORY MARK EDWARD WARNER-HARRIS | Mar 1960 | British | Director | 2021-09-20 | CURRENT |
MR ROB MCHUGH | Mar 1990 | Australian | Director | 2024-04-08 | CURRENT |
CONSTANTINE NICHO GHIOULES | Jan 1986 | British | Director | 2023-07-25 | CURRENT |
MR SIMON PATRICK FFRENCH DEVITT | Jul 1955 | British | Director | 2020-06-01 | CURRENT |
MR NICHOLAS BULL | Jun 1973 | British | Director | 2022-02-22 | CURRENT |
MRS TAMARA VANNESA CROUD | Secretary | 2023-04-14 | CURRENT | ||
MR RICHARD HUNT | Jun 1988 | British | Director | 2020-03-13 UNTIL 2024-04-09 | RESIGNED |
MR SIMON WILLIAM RAYMOND CORP | Aug 1969 | British | Director | 2013-04-26 UNTIL 2020-03-13 | RESIGNED |
MR RICHARD COHEN | Oct 1972 | British | Director | 2016-01-20 UNTIL 2024-04-08 | RESIGNED |
MR IAN MICHAEL BERRETT | Jul 1954 | British | Director | 2020-03-13 UNTIL 2023-08-31 | RESIGNED |
MR TIMOTHY ADAMS | Oct 1957 | British | Director | 2006-09-27 UNTIL 2016-01-20 | RESIGNED |
MR PAUL DAVID SMITH | Secretary | 2013-09-25 UNTIL 2016-01-20 | RESIGNED | ||
SUSAN ELIZABETH ADAMS | British | Secretary | 2006-09-27 UNTIL 2013-09-25 | RESIGNED | |
MR DAVID CHRISTIE | Jun 1974 | British | Director | 2020-03-13 UNTIL 2022-02-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-09-27 UNTIL 2006-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Phillip Brown | 2020-03-13 - 2020-03-13 | 9/1960 | Edgware Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Yoginvest Ltd | 2020-03-13 - 2020-03-13 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
St Arthur Topco Limited | 2020-03-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon William Raymond Corp | 2016-06-30 - 2020-03-13 | 8/1969 | Edgware Middlesex | Ownership of shares 25 to 50 percent |
Mr Richard Simon Cohen | 2016-06-30 - 2020-03-13 | 10/1972 | Edgware Middlesex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St. Arthur Homes Limited iXBRL | 2021-11-17 | 31-12-2020 | |
St. Arthur Homes Limited iXBRL | 2020-10-30 | 31-12-2019 | |
St. Arthur Homes Limited iXBRL | 2019-10-15 | 31-12-2018 | |
St. Arthur Homes Limited iXBRL | 2018-11-22 | 31-12-2017 | |
St. Arthur Homes Limited iXBRL | 2017-08-15 | 28-02-2017 | |
Dormant Company Accounts - ST. ARTHUR HOMES LIMITED | 2016-11-22 | 28-02-2016 | £100 Cash £100 equity |