Company NameLegal & General Homes Modular Limited
Company StatusActive
Company Number09911886
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 3 months ago)
Previous NameLegal & General Homes Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gareth Shaun Mee
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Richard Kenneth Longley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(7 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed10 December 2015(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Eric Dean
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Thomas Stephen James Ground
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Ian William Dunsire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameDr Karen Jeffery
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(6 months after company formation)
Appointment Duration4 months (resigned 06 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Paul Robertson Stanworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2017)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Rosemary Toogood
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 12 July 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Clive Anthony Rolt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kerrigan William Procter
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Nigel Price
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Lance Dominic Gillett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameBen Ashby
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2023)
RoleInterim Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitewww.legalandgeneralhomes.com
Telephone020 75667978
Telephone regionLondon

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

31 May 2022Delivered on: 31 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over (a) the land comprised with title number NYK487102, (b) the land transferred out of title number NYK364998 and pending registration at hmlr with allocated title number NYK492518 and (c) the land off portholme road as formally comprised in title number NYK305772 and part of title number NYK355915 and pending registration at hmlr with allocated title number NYK494658. For more details please refer to the instrument.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land lying to the west of landseer avenue, bristol registered at hm land registry under title number BL157911.
Outstanding
6 August 2021Delivered on: 27 August 2021
Persons entitled:
Elizabeth Anne Furnival
Charles Stephen Furnival
Stephen Furnival
Jane Richards

Classification: A registered charge
Particulars: Freehold property being land to the west of victoria road west littlestone new romney, part of the title number K562131 edged red on the plan attached to the legal charge excluding the strip one metre in width between points a and b on the plan) and including all buildings and fixtures and fittings (including trade and tenant fixtures and fittings) and fixed plant and machinery that are situated on or form part of the property at any time and owned by the chargor.
Outstanding

Filing History

24 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 116
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 115
(3 pages)
27 November 2020Full accounts made up to 31 December 2019 (31 pages)
12 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 114
(3 pages)
9 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 113
(3 pages)
23 October 2019Second filing of a statement of capital following an allotment of shares on 19 September 2016
  • GBP 104
(7 pages)
23 October 2019Second filing of a statement of capital following an allotment of shares on 17 October 2017
  • GBP 108
(7 pages)
9 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
31 July 2019Full accounts made up to 31 December 2018 (24 pages)
10 July 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 112
(3 pages)
4 April 2019Appointment of Jasan Fitzpatrick as a director on 1 April 2019 (2 pages)
4 April 2019Appointment of Mr Stephen Nigel Price as a director on 1 April 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 111
(3 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 June 2018Termination of appointment of Clive Anthony Rolt as a director on 23 May 2018 (1 page)
11 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 110
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 109
(3 pages)
9 February 2018Appointment of Mr William Hughes as a director on 2 February 2018 (2 pages)
9 February 2018Appointment of Mr Kerrigan William Procter as a director on 2 February 2018 (2 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 108.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
(5 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 108.00
(4 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
16 August 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2017Termination of appointment of Paul Robertson Stanworth as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Paul Robertson Stanworth as a director on 10 August 2017 (1 page)
9 August 2017Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Nicholas Goodwin Frankland as a director on 9 August 2017 (1 page)
9 August 2017Appointment of Mr Clive Anthony Rolt as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Clive Anthony Rolt as a director on 9 August 2017 (2 pages)
30 June 2017Appointment of Mrs Rosemary Toogood as a director on 19 June 2017 (2 pages)
30 June 2017Appointment of Mrs Rosemary Toogood as a director on 19 June 2017 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 107
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 107
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 106
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 105
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 105
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 106
(4 pages)
21 March 2017Termination of appointment of Ian William Dunsire as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Ian William Dunsire as a director on 20 March 2017 (1 page)
8 November 2016Termination of appointment of Eric Dean as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Eric Dean as a director on 7 November 2016 (1 page)
31 October 2016Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Mr Nicholas Goodwin Frankland as a director on 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Company name changed legal & general homes LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2016Company name changed legal & general homes LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2016Termination of appointment of Karen Jeffery as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Karen Jeffery as a director on 6 October 2016 (1 page)
29 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 104
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 104
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
(4 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 103
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 103
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 101
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 102
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 101
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 102
(3 pages)
11 July 2016Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 (1 page)
11 July 2016Termination of appointment of Thomas Stephen James Ground as a director on 28 June 2016 (1 page)
8 June 2016Appointment of Karen Jeffery as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Paul Robertson Stanworth as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Karen Jeffery as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Paul Robertson Stanworth as a director on 8 June 2016 (2 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(42 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(42 pages)