Company NameSt Mirren Homes (1) Limited
DirectorsBhag Singh Mahie and Reshmo Kaur Mahie
Company StatusActive
Company Number06138796
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMrs Reshmo Kaur Mahie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Secretary NameBhag Singh Mahie
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rothschild Road
London
W4 5HT

Contact

Websitestmirrengroup.com

Location

Registered Address52 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1St. Mirren Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

7 May 2021Delivered on: 11 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat e, 56 abbey road, croydon CR0 1RT.
Outstanding

Filing History

19 February 2024Registration of charge 061387960004, created on 19 February 2024 (6 pages)
9 October 2023Registration of charge 061387960002, created on 6 October 2023 (17 pages)
9 October 2023Registration of charge 061387960003, created on 6 October 2023 (12 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 May 2021Registration of charge 061387960001, created on 7 May 2021 (4 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (3 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Director's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages)
23 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Director's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages)
23 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Director's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages)
23 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
22 May 2013Director's details changed for Reshmo Kaur Mahie on 1 March 2013 (2 pages)
22 May 2013Secretary's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages)
22 May 2013Director's details changed for Reshmo Kaur Mahie on 1 March 2013 (2 pages)
22 May 2013Secretary's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages)
22 May 2013Director's details changed for Reshmo Kaur Mahie on 1 March 2013 (2 pages)
22 May 2013Secretary's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 88 Barrowgate Road London W4 4QP on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 88 Barrowgate Road London W4 4QP on 18 January 2011 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2008Return made up to 05/03/08; full list of members (7 pages)
24 September 2008Return made up to 05/03/08; full list of members (7 pages)
12 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
12 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
30 March 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007Incorporation (13 pages)
5 March 2007Incorporation (13 pages)