Company NameLegal & General Homes Communities (Arborfield) Limited
DirectorsKevin Whitaker and Neil John Stoddart
Company StatusActive
Company Number11050597
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 4 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(1 year, 8 months after company formation)
Appointment Duration4 years, 8 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(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Clive Anthony Rolt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Director NameMr Christopher Alan Swordy
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2017(same day as company formation)
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 November 2017(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCala House The Causeway
Staines-Upon-Thames
TW18 3AX
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusResigned
Appointed07 November 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

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
29 April 2020Delivered on: 11 May 2020
Persons entitled:
Marino Family Trust Company Limited
Simon Marino
Jason Marino
Amber Marino

Classification: A registered charge
Particulars: The freehold property known as land at hogwood farm sheerlands road finchampstead being part of the land transferred to the buyer by the sellers by the transfer and shown edged red on plan 1 or such part or parts thereof as remain comprised in this legal charge from time to time.
Outstanding
30 August 2019Delivered on: 5 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled:
Marino Family Trust Company Limited
Simon Marino
Jason Marino
Amber Marino
Marino Family Trust Company Limited
Simon Marino, Jason Marino and Amber Marino

Classification: A registered charge
Particulars: Land at hogwood farm, finchampstead edged red on the plan.
Outstanding
31 October 2018Delivered on: 7 November 2018
Persons entitled: Vivid Housing Limited

Classification: A registered charge
Particulars: The freehold land at hogwood farm sheerlands road finchampstead as shown edged blue on the plan at schedule 1 to the charge.
Outstanding

Filing History

27 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
13 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (79 pages)
5 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (22 pages)
5 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
13 September 2021Full accounts made up to 31 December 2020 (23 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
2 December 2020Statement by Directors (1 page)
2 December 2020Solvency Statement dated 01/12/20 (1 page)
2 December 2020Statement of capital on 2 December 2020
  • GBP 4
(3 pages)
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 John Allan 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)
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)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 May 2020Registration of charge 110505970005, created on 22 May 2020 (16 pages)
11 May 2020Registration of charge 110505970004, created on 29 April 2020 (9 pages)
14 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
5 September 2019Registration of charge 110505970003, created on 30 August 2019 (30 pages)
22 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 4
(3 pages)
6 August 2019Full accounts made up to 31 December 2018 (14 pages)
1 August 2019Director's details changed for Mr Neil John Stoddart on 22 July 2019 (2 pages)
24 July 2019Appointment of Mr Neil John 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 3
(3 pages)
7 November 2018Registration of charge 110505970002, created on 31 October 2018 (28 pages)
7 November 2018Registration of charge 110505970001, created on 31 October 2018 (62 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
30 July 2018Termination of appointment of Clive Anthony Rolt as a director on 30 July 2018 (1 page)
16 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2
(4 pages)
14 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (3 pages)
14 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (3 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)