ST. LAURENCE HOMES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1JT

Company number 07130024
Status Active
Incorporation Date 19 January 2010
Company Type Private Limited Company
Address RIVER DELL, VICTORIA AVENUE, SHREWSBURY, SHROPSHIRE, SY1 1JT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 60 . The most likely internet sites of ST. LAURENCE HOMES LIMITED are www.stlaurencehomes.co.uk, and www.st-laurence-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. St Laurence Homes Limited is a Private Limited Company. The company registration number is 07130024. St Laurence Homes Limited has been working since 19 January 2010. The present status of the company is Active. The registered address of St Laurence Homes Limited is River Dell Victoria Avenue Shrewsbury Shropshire Sy1 1jt. . JOHAL, Harjinder is a Secretary of the company. JOHAL, Harjinder is a Director of the company. MOSS, John Graham is a Director of the company. NORTHWOOD, Philip Owen is a Director of the company. SHELDON, Andrew is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director THORNE, Howard Trevor has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JOHAL, Harjinder
Appointed Date: 04 April 2014

Director
JOHAL, Harjinder
Appointed Date: 04 April 2014
61 years old

Director
MOSS, John Graham
Appointed Date: 22 April 2010
70 years old

Director
NORTHWOOD, Philip Owen
Appointed Date: 22 April 2010
70 years old

Director
SHELDON, Andrew
Appointed Date: 22 April 2010
59 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 19 January 2010
Appointed Date: 19 January 2010
62 years old

Director
THORNE, Howard Trevor
Resigned: 06 June 2014
Appointed Date: 19 January 2010
71 years old

Persons With Significant Control

Ms Harjinder Johal
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Graham Moss
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Owen Northwood
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. LAURENCE HOMES LIMITED Events

13 Feb 2017
Confirmation statement made on 19 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 60

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Registration of charge 071300240002, created on 19 May 2015
...
... and 16 more events
11 Aug 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
18 May 2010
Appointment of Mr John Graham Moss as a director
09 Feb 2010
Appointment of Howard Trevor Thorne as a director
09 Feb 2010
Termination of appointment of Andrew Davis as a director
19 Jan 2010
Incorporation

ST. LAURENCE HOMES LIMITED Charges

19 May 2015
Charge code 0713 0024 0002
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the west of loft house barn rodington telford SY4…
28 November 2014
Charge code 0713 0024 0001
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…