Company NameLegal & General Homes Communities (Crowthorne) Limited
DirectorsKevin Whitaker and Neil John Stoddart
Company StatusActive
Company Number10563263
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr James Robert Lidgate
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleDirector Of Housing
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Paul Robertson Stanworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Director NameMr Clive Anthony Rolt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Alan Swordy
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2017(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Director NameMr Andrew John Dicker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusResigned
Appointed13 January 2017(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressCala House
The Causeway
Staines-Upon-Thames
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

9 September 2021Delivered on: 15 September 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Phase 5, former trl site, nine mile ride, crowthorne, being part of the land registered with title number BK337888.
Outstanding
22 May 2020Delivered on: 28 May 2020
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
7 October 2019Delivered on: 10 October 2019
Persons entitled: Sovereign Housing Association Limited

Classification: A registered charge
Particulars: That part of the freehold property known as former. Transport research laboratory crowthorne and which. Is being developed under the site name bucklers. Park crowthorne registered at the land registry. Under title number BK337888. For more details. Please refer to the charge instrument.
Outstanding
30 August 2019Delivered on: 5 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2018Delivered on: 24 May 2018
Persons entitled: Bracknell Forest Homes Limited (With Registration Number 30230R)

Classification: A registered charge
Particulars: The plots numbered 68-78 and 83-92 of the freehold property registered with title number BK337888 known as former transport research laboratory crowthorne and which is being developed under the site name bucklers park crowthorne and shown edged red on the plan annexed to the charge.
Outstanding
30 March 2017Delivered on: 6 April 2017
Persons entitled: Homes and Communnities Agency

Classification: A registered charge
Particulars: Land known as transport research laboratory site, old wokingham road, crowthorne registered under title number BK337888.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (25 pages)
2 December 2020Statement of capital on 2 December 2020
  • GBP 103
(3 pages)
2 December 2020Solvency Statement dated 01/12/20 (1 page)
2 December 2020Statement by Directors (1 page)
2 December 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 01/12/2020
(4 pages)
14 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
2 October 2020Appointment of Lc Secretaries Limited as a secretary on 1 September 2020 (2 pages)
24 September 2020Termination of appointment of Andrew John Dicker as a director on 1 September 2020 (1 page)
24 September 2020Termination of appointment of Christopher Alan Swordy as a director on 1 September 2020 (1 page)
24 September 2020Termination of appointment of John Allan as a director on 1 September 2020 (1 page)
15 July 2020Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to Cala House the Causeway Staines-upon-Thames TW18 3AX on 15 July 2020 (1 page)
10 July 2020Termination of appointment of Legal & General Co Sec Limited as a secretary on 10 July 2020 (1 page)
28 May 2020Registration of charge 105632630005, created on 22 May 2020 (16 pages)
14 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
10 October 2019Registration of charge 105632630004, created on 7 October 2019 (41 pages)
5 September 2019Registration of charge 105632630003, created on 30 August 2019 (30 pages)
5 August 2019Full accounts made up to 31 December 2018 (18 pages)
24 July 2019Appointment of Mr Neil Stoddart as a director on 22 July 2019 (2 pages)
24 July 2019Appointment of Mr Kevin Whitaker as a director on 22 July 2019 (2 pages)
21 November 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 103
(3 pages)
31 October 2018Second filing of Confirmation Statement dated 01/10/2017 (4 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
11 October 2018Cessation of Legal & General Homes Holdings Limited as a person with significant control on 7 February 2017 (1 page)
11 October 2018Notification of Legal & General Homes Communities Limited as a person with significant control on 7 February 2017 (2 pages)
30 July 2018Termination of appointment of Clive Anthony Rolt as a director on 30 July 2018 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (16 pages)
24 May 2018Registration of charge 105632630002, created on 15 May 2018 (34 pages)
23 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 102
(3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 1 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 31/10/2018
(5 pages)
20 July 2017Director's details changed for Mr Clive Anthony Rolt on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Clive Anthony Rolt on 19 July 2017 (2 pages)
11 July 2017Appointment of Mr Clive Anthony Rolt as a director on 7 July 2017 (2 pages)
11 July 2017Appointment of Mr Clive Anthony Rolt as a director on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of James Robert Lidgate as a director on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Christopher Alan Swordy as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Andrew John Dicker as a director on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of James Robert Lidgate as a director on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Christopher Alan Swordy as a director on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of Paul Robertson Stanworth as a director on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Andrew John Dicker as a director on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of Paul Robertson Stanworth as a director on 7 July 2017 (1 page)
6 April 2017Registration of charge 105632630001, created on 30 March 2017 (43 pages)
6 April 2017Resolutions
  • RES13 ‐ Company enter into facilty agreement debenture subordination deed directorsa authority to execute each document 28/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2017Memorandum and Articles of Association (33 pages)
6 April 2017Registration of charge 105632630001, created on 30 March 2017 (43 pages)
6 April 2017Resolutions
  • RES13 ‐ Company enter into facilty agreement debenture subordination deed directorsa authority to execute each document 28/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2017Memorandum and Articles of Association (33 pages)
21 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 101
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 101
(3 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
20 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)