Company NameSt Mirren Homes (3) Limited
Company StatusActive
Company Number08509674
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Andrew Ruxton Fowle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Rrickmansworth Road
Watford
WD18 7JB
Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Rothschild Rd
London
W4 5HT
Secretary NameMr Bhag Singh Mahie
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Rothschild Rd
London
W4 5HT
Director NameMrs Reshmo Kaur Mahie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 month after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address52 Rothschild Rd
London
W4 5HT
Director NameMs June Lorraine Arnold-Pinchin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 2020)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address52 Rothschild Rd
London
W4 5HT

Contact

Websitewww.stmirrenhomes.co.uk

Location

Registered Address52 Rothschild Rd
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

50 at £1St Mirren Homes
50.00%
Ordinary
25 at £1June Anold-pinchin
25.00%
Ordinary
25 at £1Simon Andrew Fowle
25.00%
Ordinary

Financials

Year2014
Net Worth-£67,874
Cash£10,824
Current Liabilities£656,773

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 May 2021Delivered on: 25 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 63 bexley road, erith DA8 3SH.
Outstanding
19 May 2021Delivered on: 24 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 94 boston road, london W7 2ES.
Outstanding
11 March 2020Delivered on: 19 March 2020
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at sedum house, 94 boston road, hanwell, W7 2ES registered under title number AGL451059, and a first fixed charge. For more details please refer to the instrument.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land on the north-east side of osterley park view road london registered at hm land registry with title absolute under title number AGL451059.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: Flat 1-4, 63 bexley road, erith, DA8 3SH registered with title number SGL225294.
Outstanding
21 April 2017Delivered on: 25 April 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 63 bexley road erith kent registered at hm land registry with title absolute under title number SGL225294.
Outstanding
21 April 2017Delivered on: 25 April 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property k/a the former west lodge 67 corbets tey road upminster t/no NGL102444.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 November 2021Satisfaction of charge 085096740003 in full (1 page)
18 November 2021Satisfaction of charge 085096740004 in full (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 May 2021Registration of charge 085096740009, created on 19 May 2021 (4 pages)
24 May 2021Registration of charge 085096740008, created on 19 May 2021 (4 pages)
24 May 2021Satisfaction of charge 085096740005 in full (1 page)
24 May 2021Satisfaction of charge 085096740007 in full (1 page)
18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 January 2021Termination of appointment of June Lorraine Arnold-Pinchin as a director on 21 December 2020 (1 page)
5 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 March 2020Registration of charge 085096740007, created on 11 March 2020 (7 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 June 2019Registration of charge 085096740006, created on 31 May 2019 (19 pages)
5 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 March 2018Registration of charge 085096740005, created on 28 February 2018 (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 April 2017Registration of charge 085096740004, created on 21 April 2017 (18 pages)
25 April 2017Registration of charge 085096740004, created on 21 April 2017 (18 pages)
25 April 2017Registration of charge 085096740003, created on 21 April 2017 (13 pages)
25 April 2017Registration of charge 085096740003, created on 21 April 2017 (13 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 April 2014Registration of charge 085096740002 (20 pages)
1 April 2014Registration of charge 085096740001 (15 pages)
1 April 2014Registration of charge 085096740001 (15 pages)
1 April 2014Registration of charge 085096740002 (20 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(7 pages)
3 March 2014Appointment of Mrs Reshmo Kaur Mahie as a director (2 pages)
3 March 2014Appointment of Ms June Lorraine Arnold-Pinchin as a director (2 pages)
3 March 2014Appointment of Mrs Reshmo Kaur Mahie as a director (2 pages)
3 March 2014Appointment of Ms June Lorraine Arnold-Pinchin as a director (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)