Company NameVertex Homes Limited
DirectorMatthew John Trench
Company StatusActive
Company Number06070207
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew John Trench
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12a Parc House
25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
Secretary NameMarcus John Sewell Trench
StatusCurrent
Appointed30 July 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit 12a Parc House
25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
Director NameIan Astell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Boyne Road
Hastings
East Sussex
TN35 5NZ
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitebuildingbeautifulhomes.co.uk

Location

Registered AddressUnit 12a Parc House
25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

385 at £0.01Analytic LTD
59.05%
Ordinary A
145 at £0.01Analytic LTD
22.24%
Ordinary C
122 at £0.01Analytic LTD
18.71%
Ordinary B

Financials

Year2014
Net Worth£294,270
Cash£4,208
Current Liabilities£499,524

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

19 July 2016Delivered on: 19 July 2016
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Particulars: 1 archer mews hampton hill, hampton TW12 1RN registered at the land registry under title number SGL530467.
Outstanding
20 March 2014Delivered on: 2 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit A1 kingsway business park oldfield road hampton middlesex t/no TGL62444. Notification of addition to or amendment of charge.
Outstanding
13 August 2012Delivered on: 17 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shrewsbury house 16 hampton road teddington middx. Fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents.
Outstanding
13 August 2012Delivered on: 17 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
26 April 2019Delivered on: 29 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Roadway and common parts, archer mews, windmill road, hampton hill, hampton TW12 1RH. Registered at the land registry under title number MX405403.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property. For further details please see the instrument.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1 and 2 archer mews, windmill road, hampton hill TW12 1RN registered at the land registry under title numbers SGL530467 and TGL27300.
Outstanding
19 July 2016Delivered on: 19 July 2016
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Particulars: 2 archer mews, hampton hill, hampton TW12 1RN registered at the land registry under title number TGL27300.
Outstanding
17 June 2010Delivered on: 7 July 2010
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H of 16 hampton road, teddington t/no MX219244. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2008Delivered on: 22 May 2008
Satisfied on: 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Shrewsbury house 16 hampton court teddington middlesex.
Fully Satisfied
21 December 2007Delivered on: 5 January 2008
Satisfied on: 17 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of 77 coleshill road teddington middx t/n MX82233. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 March 2007Delivered on: 22 March 2007
Satisfied on: 17 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 hampton road teddington middlesex t/no MX219244. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 March 2007Delivered on: 22 March 2007
Satisfied on: 17 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
4 July 2023Satisfaction of charge 7 in full (1 page)
4 July 2023Satisfaction of charge 060702070012 in full (1 page)
4 July 2023Satisfaction of charge 060702070008 in full (1 page)
4 July 2023Satisfaction of charge 060702070013 in full (1 page)
4 July 2023Satisfaction of charge 060702070011 in full (1 page)
4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
17 October 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
1 September 2021Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
17 May 2021Registered office address changed from 100a High Street Hampton TW12 2st England to Unit 12a Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ on 17 May 2021 (1 page)
19 April 2021Notification of Vertex Homes Holdings Limited as a person with significant control on 25 March 2021 (2 pages)
19 April 2021Cessation of Analytic Holdings Limited as a person with significant control on 25 March 2021 (1 page)
19 April 2021Cessation of Analytic Limited as a person with significant control on 25 March 2021 (1 page)
19 April 2021Notification of Analytic Holdings Limited as a person with significant control on 25 March 2021 (2 pages)
1 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
1 February 2021Change of details for Analytic Limited as a person with significant control on 1 February 2021 (2 pages)
20 January 2021Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 100a High Street Hampton TW12 2st on 20 January 2021 (1 page)
12 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 April 2019Registration of charge 060702070013, created on 26 April 2019 (21 pages)
17 April 2019Satisfaction of charge 060702070010 in full (1 page)
17 April 2019Satisfaction of charge 060702070009 in full (1 page)
17 April 2019Satisfaction of charge 6 in full (1 page)
4 April 2019Registration of charge 060702070011, created on 3 April 2019 (21 pages)
4 April 2019Registration of charge 060702070012, created on 3 April 2019 (37 pages)
30 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 October 2017Change of details for Analytic Limited as a person with significant control on 31 December 2016 (2 pages)
12 October 2017Change of details for Analytic Limited as a person with significant control on 31 December 2016 (2 pages)
13 March 2017Director's details changed for Matthew John Trench on 8 March 2017 (2 pages)
13 March 2017Director's details changed for Matthew John Trench on 8 March 2017 (2 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
9 March 2017Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page)
9 March 2017Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
19 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 July 2016Registration of charge 060702070010, created on 19 July 2016 (15 pages)
19 July 2016Registration of charge 060702070010, created on 19 July 2016 (15 pages)
19 July 2016Registration of charge 060702070009, created on 19 July 2016 (15 pages)
19 July 2016Registration of charge 060702070009, created on 19 July 2016 (15 pages)
23 February 2016Annual return made up to 26 January 2016
Statement of capital on 2016-02-23
  • GBP 6.52
(6 pages)
23 February 2016Annual return made up to 26 January 2016
Statement of capital on 2016-02-23
  • GBP 6.52
(6 pages)
21 January 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6.52
(6 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6.52
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 July 2014Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages)
31 July 2014Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages)
28 July 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 28 July 2014 (1 page)
2 April 2014Registration of charge 060702070008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
2 April 2014Registration of charge 060702070008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
19 March 2014Satisfaction of charge 5 in full (2 pages)
19 March 2014Satisfaction of charge 5 in full (2 pages)
14 February 2014Termination of appointment of Ian Astell as a director (1 page)
14 February 2014Termination of appointment of Ian Astell as a director (1 page)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6.52
(7 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6.52
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
13 November 2012Amended accounts made up to 31 January 2012 (6 pages)
13 November 2012Amended accounts made up to 31 January 2012 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 2.42
(4 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority 25/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 2.42
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 5.05
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 5.05
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 3.45
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 3.45
(4 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority 25/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 April 2009Return made up to 26/01/09; full list of members (4 pages)
2 April 2009Return made up to 26/01/09; full list of members (4 pages)
30 May 2008Director's change of particulars / matthew trench / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / matthew trench / 30/05/2008 (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Return made up to 26/01/08; full list of members (4 pages)
15 May 2008Return made up to 26/01/08; full list of members (4 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/11/2007
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
15 April 2008Ad 01/11/07\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages)
15 April 2008S-div (2 pages)
15 April 2008Ad 01/11/07\gbp si [email protected]=0.2\gbp ic 2/2.2\ (2 pages)
15 April 2008S-div (2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/11/2007
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
26 January 2007Incorporation (19 pages)
26 January 2007Incorporation (19 pages)