Company NameSt Mirren Homes (4) Limited
Company StatusActive
Company Number08978780
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years 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
Appointed04 April 2014(same day as company formation)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Rickmansworth Road
Watford
WD18 7JB
Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Rothschild Rd
London
W4 5HT
Secretary NameMr Bhag Singh Mahie
StatusCurrent
Appointed04 April 2014(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
Appointed28 August 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
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

25 at £1Bhag Singh Mahie
25.00%
Ordinary
25 at £1June Lorraine Arnold-pinchin
25.00%
Ordinary
25 at £1Reshmo Kaur Mahie
25.00%
Ordinary
25 at £1Simon Andrew Ruxton Fowle
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,532
Cash£50,868

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

20 December 2021Delivered on: 23 December 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 130-148A the marlowes hemel hempstead. HP1 1LF registered at hm land registry with title absolute under title number HD315564. All that leasehold property situate and known as 1, 2, 3, 4, 5, 6, 7, 8, 11, 12, 13, 14, 15, 16, 17. and 18 the square, hemel hempstead registered at hm land registry with title absolute under. Title number HD317578. All that leasehold property situate and known as 3 the square, hemel hempstead, HP1 1ER. Registered at hm land registry with title absolute under title number HD215014.
Outstanding
20 December 2021Delivered on: 21 December 2021
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

Filing History

19 January 2024Confirmation statement made on 21 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 21 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 December 2021Registration of charge 089787800002, created on 20 December 2021 (19 pages)
21 December 2021Registration of charge 089787800001, created on 20 December 2021 (13 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 August 2021Appointment of Mrs Reshmo Kaur Mahie as a director on 28 August 2021 (2 pages)
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 4 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 4 May 2019 with no updates (3 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)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 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 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)