St. Arthur Homes Limited

General information

Name:

St. Arthur Homes Ltd

Office Address:

48 George Street 2nd Floor W1U 7DY London

Number: 05948739

Incorporation date: 2006-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

St. Arthur Homes Limited may be reached at 48 George Street, 2nd Floor in London. The company's zip code is W1U 7DY. St. Arthur Homes has been active on the market since it was registered in 2006. The company's Companies House Registration Number is 05948739. It 's been eight years since This company's business name is St. Arthur Homes Limited, but up till 2016 the business name was Affordable Homes (southern) and before that, until December 13, 2010 the firm was known under the name Meon Land And Property. This means it has used three other names. This firm's registered with SIC code 41100 which means Development of building projects. 2022/12/31 is the last time account status updates were reported.

There seems to be a number of seven directors running the company at the current moment, specifically Constantine G., Nicholas B., Graham W. and 4 other directors who might be found below who have been doing the directors responsibilities since July 25, 2023. In order to provide support to the directors, the company has been utilizing the expertise of Tamara C. as a secretary since 2023.

  • Previous company's names
  • St. Arthur Homes Limited 2016-04-02
  • Affordable Homes (southern) Limited 2010-12-13
  • Meon Land And Property Limited 2006-09-27

Financial data based on annual reports

Company staff

Constantine G.

Role: Director

Appointed: 25 July 2023

Latest update: 13 February 2024

Tamara C.

Role: Secretary

Appointed: 14 April 2023

Latest update: 13 February 2024

Nicholas B.

Role: Director

Appointed: 22 February 2022

Latest update: 13 February 2024

Graham W.

Role: Director

Appointed: 01 December 2021

Latest update: 13 February 2024

Gregory W.

Role: Director

Appointed: 20 September 2021

Latest update: 13 February 2024

Simon D.

Role: Director

Appointed: 01 June 2020

Latest update: 13 February 2024

Richard H.

Role: Director

Appointed: 13 March 2020

Latest update: 13 February 2024

Richard C.

Role: Director

Appointed: 20 January 2016

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm are as follows: St Arthur Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at George Street, 2Nd Floor, W1U 7DY and was registered as a PSC under the reg no 12470151.

St Arthur Topco Limited
Address: 48 George Street George Street, 2nd Floor, London, W1U 7DY, England
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12470151
Notified on 13 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yoginvest Ltd
Address: Belfry House Champions Way, Hendon, London, NW4 1PX, United Kingdom
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10162467
Notified on 13 March 2020
Ceased on 13 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Phillip B.
Notified on 13 March 2020
Ceased on 13 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard C.
Notified on 30 June 2016
Ceased on 13 March 2020
Nature of control:
1/2 or less of shares
Simon C.
Notified on 30 June 2016
Ceased on 13 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 March 2013
Annual Accounts 6 November 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 6 November 2013
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 18 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2024/04/09 (TM01)
filed on: 10th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Closest Companies - by postcode