ST VINCENT HOMES LIMITED
THAMES DITTON ST VINCENT FERRER HOMES LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR
Company number 04906278
Status Active
Incorporation Date 21 September 2003
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 625,000 . The most likely internet sites of ST VINCENT HOMES LIMITED are www.stvincenthomes.co.uk, and www.st-vincent-homes.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and five months. St Vincent Homes Limited is a Private Limited Company. The company registration number is 04906278. St Vincent Homes Limited has been working since 21 September 2003. The present status of the company is Active. The registered address of St Vincent Homes Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. The company`s financial liabilities are £818.53k. It is £191.23k against last year. The cash in hand is £297.31k. It is £43.51k against last year. And the total assets are £1494.79k, which is £-1369.38k against last year. JOHNSON, Dion Brenda Deyna is a Secretary of the company. JOHNSON, Michael George is a Director of the company. Secretary JOHNSON, Michael George has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director PENNEY, Stewart has been resigned. Director POPE, Keith has been resigned. Director JLS CORPORATE LIMITED has been resigned. The company operates in "Construction of commercial buildings".


st vincent homes Key Finiance

LIABILITIES £818.53k
+30%
CASH £297.31k
+17%
TOTAL ASSETS £1494.79k
-48%
All Financial Figures

Current Directors

Secretary
JOHNSON, Dion Brenda Deyna
Appointed Date: 17 April 2006

Director
JOHNSON, Michael George
Appointed Date: 21 September 2003
61 years old

Resigned Directors

Secretary
JOHNSON, Michael George
Resigned: 17 April 2006
Appointed Date: 21 September 2003

Secretary
RJP SECRETARIES LIMITED
Resigned: 21 September 2003
Appointed Date: 21 September 2003

Director
PENNEY, Stewart
Resigned: 06 March 2006
Appointed Date: 21 September 2003
61 years old

Director
POPE, Keith
Resigned: 06 March 2006
Appointed Date: 21 September 2003
65 years old

Director
JLS CORPORATE LIMITED
Resigned: 21 September 2003
Appointed Date: 21 September 2003

Persons With Significant Control

Mr Michael George Johnson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Bourse Trust Company Limited As Trustee Of The Landmark Groundworks Limited Furbs
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST VINCENT HOMES LIMITED Events

27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 625,000

24 Apr 2015
Secretary's details changed for Dion Brenda Deyna Collins on 9 April 2015
09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 74 more events
01 Oct 2003
Secretary resigned
01 Oct 2003
New director appointed
01 Oct 2003
New director appointed
01 Oct 2003
New secretary appointed;new director appointed
21 Sep 2003
Incorporation

ST VINCENT HOMES LIMITED Charges

12 September 2014
Charge code 0490 6278 0015
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 274 amersham road hazlemere high wycombe HP15 7PZ…
1 November 2013
Charge code 0490 6278 0014
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Worldwide Solutions Limited
Description: Part of land (including buildings) at 274 amersham road…
19 December 2008
Legal charge
Delivered: 23 December 2008
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 1 maxwell place maxwell road beaconsfield by way of…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: Latchmeres london road beaconsfield. By way of fixed charge…
19 May 2006
Legal charge
Delivered: 20 May 2006
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: 14 havelock road croydon surrey,. By way of fixed charge…
16 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: 198 brooklands road weybridge surrey. By way of fixed…
30 November 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Landmark Civil Engineering Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: Christ church parish hall and land at the rear of 1 gillian…
1 September 2004
Debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 5 February 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a 5 geneva road kingston upon thames and land…
20 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 46-48 the grove isleworth. With the…
4 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 16 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 4 November 2006
Persons entitled: Michael George Johnson and Bachmann Trust Corporation PLC as Trustees of the Landmarkgroundworks Defined Contribution Funded Unapproved Retirement Benefits Scheme for Mr M G Johnson
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 4 September 2006
Persons entitled: Keith Pope
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 4 September 2006
Persons entitled: Stewart Penney
Description: Fixed and floating charges over the undertaking and all…