ST PIRAN HOMES LIMITED
PLYMOUTH DAVID BALL CONSTRUCTION LTD.

Hellopages » Devon » Plymouth » PL4 0RA

Company number 02790323
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,100,000 . The most likely internet sites of ST PIRAN HOMES LIMITED are www.stpiranhomes.co.uk, and www.st-piran-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. St Piran Homes Limited is a Private Limited Company. The company registration number is 02790323. St Piran Homes Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of St Piran Homes Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth Pl4 0ra. . GREENSLADE, Michael is a Director of the company. ROWE, Christopher Roger is a Director of the company. ROWE, Matthew is a Director of the company. ROWE, Richard Jason is a Director of the company. ROWE, Rodney is a Director of the company. Secretary COTTERILL, Thomas Neil has been resigned. Secretary NINNES, Christopher Harvey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROWE, Ryan Vernon has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GREENSLADE, Michael
Appointed Date: 28 April 2011
68 years old

Director
ROWE, Christopher Roger
Appointed Date: 06 March 1997
52 years old

Director
ROWE, Matthew
Appointed Date: 06 March 1997
57 years old

Director
ROWE, Richard Jason
Appointed Date: 06 March 1997
59 years old

Director
ROWE, Rodney
Appointed Date: 16 February 1993
89 years old

Resigned Directors

Secretary
COTTERILL, Thomas Neil
Resigned: 31 March 2010
Appointed Date: 02 October 2000

Secretary
NINNES, Christopher Harvey
Resigned: 02 October 2000
Appointed Date: 16 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Director
ROWE, Ryan Vernon
Resigned: 17 March 1999
Appointed Date: 16 February 1993
86 years old

Persons With Significant Control

St Piran Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST PIRAN HOMES LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,100,000

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,100,000

...
... and 84 more events
26 Feb 1993
Ad 19/02/93--------- £ si 99998@1=99998 £ ic 2/100000

25 Feb 1993
Registered office changed on 25/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

25 Feb 1993
New director appointed

25 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1993
Incorporation

ST PIRAN HOMES LIMITED Charges

28 April 2011
Legal charge
Delivered: 5 May 2011
Status: Satisfied on 7 September 2013
Persons entitled: Rowe Estates (UK) Limited
Description: Land on the north side of scarlets well road bodmin…
24 December 2010
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Rowe Estates (UK) Limited
Description: 14-15 godolphin view camborne cornwall including parking…
12 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 30 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of scarletts well road bodmin…
18 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 21 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land at barncoose terrace redruth cornwall (t/no CL91032)…
12 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 30 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land to the north side of scarletts well road bodmin…
12 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of westheath avenue bodmin t/no…
12 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 2 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at godolphon view cadogan road camborne cornwall…
29 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 20 October 2004
Persons entitled: Duchy Property Limited
Description: Development land at lower pengegon cambourne cornwall.