Staines-Upon-Thames
TW18 3AX
Director Name | Mr Neil John Stoddart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr James Robert Lidgate |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Director Of Housing |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Paul Robertson Stanworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Director Name | Mr Clive Anthony Rolt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Alan Swordy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Director Name | Mr Andrew John Dicker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2017(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | Cala House The Causeway Staines-Upon-Thames TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
9 September 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 5 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2018 | Delivered 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 2017 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
2 December 2020 | Statement of capital on 2 December 2020
|
2 December 2020 | Solvency Statement dated 01/12/20 (1 page) |
2 December 2020 | Statement by Directors (1 page) |
2 December 2020 | Resolutions
|
14 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
2 October 2020 | Appointment of Lc Secretaries Limited as a secretary on 1 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Andrew John Dicker as a director on 1 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Christopher Alan Swordy as a director on 1 September 2020 (1 page) |
24 September 2020 | Termination of appointment of John Allan as a director on 1 September 2020 (1 page) |
15 July 2020 | Registered 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 2020 | Termination of appointment of Legal & General Co Sec Limited as a secretary on 10 July 2020 (1 page) |
28 May 2020 | Registration of charge 105632630005, created on 22 May 2020 (16 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
10 October 2019 | Registration of charge 105632630004, created on 7 October 2019 (41 pages) |
5 September 2019 | Registration of charge 105632630003, created on 30 August 2019 (30 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 July 2019 | Appointment of Mr Neil Stoddart as a director on 22 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Kevin Whitaker as a director on 22 July 2019 (2 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
31 October 2018 | Second filing of Confirmation Statement dated 01/10/2017 (4 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
11 October 2018 | Cessation of Legal & General Homes Holdings Limited as a person with significant control on 7 February 2017 (1 page) |
11 October 2018 | Notification of Legal & General Homes Communities Limited as a person with significant control on 7 February 2017 (2 pages) |
30 July 2018 | Termination of appointment of Clive Anthony Rolt as a director on 30 July 2018 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 May 2018 | Registration of charge 105632630002, created on 15 May 2018 (34 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates
|
20 July 2017 | Director's details changed for Mr Clive Anthony Rolt on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Clive Anthony Rolt on 19 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Clive Anthony Rolt as a director on 7 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Clive Anthony Rolt as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Robert Lidgate as a director on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Christopher Alan Swordy as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Andrew John Dicker as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Robert Lidgate as a director on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Christopher Alan Swordy as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paul Robertson Stanworth as a director on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Andrew John Dicker as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paul Robertson Stanworth as a director on 7 July 2017 (1 page) |
6 April 2017 | Registration of charge 105632630001, created on 30 March 2017 (43 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Memorandum and Articles of Association (33 pages) |
6 April 2017 | Registration of charge 105632630001, created on 30 March 2017 (43 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Memorandum and Articles of Association (33 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
20 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
20 January 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|
13 January 2017 | Incorporation Statement of capital on 2017-01-13
|