Company NameLegal & General Affordable Homes Limited
Company StatusActive
Company Number11223470
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 1 month ago)
Previous NameAffordable Living Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin David Denton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Sarah Jane Elizabeth Melinek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameKarl Simon Shaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Peter Gladwell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(5 years, 5 months after company formation)
Appointment Duration8 months
RoleGroup Social Impact & Investment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameKathryn Ruth Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(5 years, 7 months after company formation)
Appointment Duration6 months
RolePortfolio (Non-Executive Directorships And Consult
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kevin David Gould
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(5 years, 7 months after company formation)
Appointment Duration6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Ian Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed09 July 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kerrigan William Procter
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Karen Elizabeth Wilson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2023)
RoleRetired Housing Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Ian Dunbar Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2023)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameLiewen Chan
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2023(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2023)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

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

11 December 2020Delivered on: 17 December 2020
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 17 December 2020
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 17 December 2020
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
23 September 2020Delivered on: 24 September 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Particulars: Land and buildings located at the address leon house, 233 high street, croydon, CR0 1RQ registered with title number SGL805847. For more details, please refer to schedule 1 of the instrument.
Outstanding
28 April 2023Delivered on: 10 May 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: 18 woodcote way, bexhill, east sussex, TN39 4GP (title number to be created on registration of the transfer of part currently registered within land registry title number ESX395918) and other properties as referred to within schedule 1.
Outstanding
28 April 2023Delivered on: 5 May 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Security over the relevant agreements and related rights as referred to within schedule 1.
Outstanding
28 April 2023Delivered on: 5 May 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Security over the relevant agreements and related rights as referred to in schedule 1.
Outstanding
28 April 2023Delivered on: 5 May 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Security over the relevant agreements and related rights as referred to within schedule 1.
Outstanding
9 November 2021Delivered on: 11 November 2021
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Particulars: Legal mortgage over the whole of the land at 24 north bank close wigan, greater manchester M29 8QY; legal mortgage over the whole of the land at 22 north bank close, wigan, greater manchester M29, 8QY and further legal mortgages as set out schedule 1 of the instrument.
Outstanding
26 March 2021Delivered on: 26 March 2021
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: The land contained in pending title number AGL508387 - for further details, please see the security document.
Outstanding
11 December 2020Delivered on: 18 December 2020
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties)

Classification: A registered charge
Particulars: Various plots of land at north bank close, tyldesley M29 8QY. Various plots of land at north fold close, tyldesley M29 8SE. Various plots of land at bridle way, stratford upon avon CV37 8GL. For more details please refer to the instrument.
Outstanding
11 December 2020Delivered on: 17 December 2020
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
20 August 2020Delivered on: 21 August 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding

Filing History

6 November 2023Registration of charge 112234700020, created on 3 November 2023 (50 pages)
12 October 2023Appointment of Kathryn Ruth Davis as a director on 27 September 2023 (2 pages)
11 October 2023Appointment of Mr Kevin David Gould as a director on 27 September 2023 (2 pages)
11 October 2023Termination of appointment of Karen Elizabeth Wilson as a director on 27 September 2023 (1 page)
3 October 2023Registration of charge 112234700019, created on 29 September 2023 (80 pages)
2 October 2023Registration of charge 112234700018, created on 27 September 2023 (91 pages)
10 August 2023Appointment of Mr Peter Gladwell as a director on 27 July 2023 (2 pages)
10 August 2023Termination of appointment of Liewen Chan as a director on 27 July 2023 (1 page)
15 July 2023Full accounts made up to 31 December 2022 (24 pages)
10 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
10 May 2023Registration of charge 112234700017, created on 28 April 2023 (73 pages)
5 May 2023Registration of charge 112234700016, created on 28 April 2023 (24 pages)
5 May 2023Registration of charge 112234700015, created on 28 April 2023 (24 pages)
5 May 2023Registration of charge 112234700014, created on 28 April 2023 (24 pages)
13 March 2023Second filing for the termination of Simon Jeremy Century as a director (5 pages)
8 March 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 13
(3 pages)
23 February 2023Appointment of Liewen Chan as a director on 16 February 2023 (2 pages)
22 February 2023Termination of appointment of Simon Jeremy Century as a director on 22 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 13/03/2023.
(2 pages)
26 September 2022Statement of capital following an allotment of shares on 5 July 2022
  • GBP 12
(3 pages)
13 July 2022Full accounts made up to 31 December 2021 (22 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
21 June 2022Director's details changed for Mr Benjamin David Denton on 17 June 2022 (2 pages)
14 June 2022Second filing of Confirmation Statement dated 1 October 2021 (3 pages)
7 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 11
(3 pages)
9 December 2021Part of the property or undertaking has been released from charge 112234700011 (5 pages)
29 November 2021Part of the property or undertaking has been released from charge 112234700011 (2 pages)
16 November 2021Statement of capital following an allotment of shares on 2 October 2021
  • GBP 10
(3 pages)
11 November 2021Registration of charge 112234700013, created on 9 November 2021 (46 pages)
4 October 2021Confirmation statement made on 1 October 2021 with updates
  • ANNOTATION Clarification a second field CS01 (Statement of capital, shareholder information) was registered on 14/06/2022.
(4 pages)
16 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 9
(3 pages)
30 June 2021Termination of appointment of Kerrigan William Procter as a director on 17 June 2021 (1 page)
30 June 2021Appointment of Karl Simon Shaw as a director on 17 June 2021 (2 pages)
29 June 2021Full accounts made up to 31 December 2020 (17 pages)
26 March 2021Registration of charge 112234700012, created on 26 March 2021 (27 pages)
15 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 8
(3 pages)
18 December 2020Registration of charge 112234700011, created on 11 December 2020 (74 pages)
17 December 2020Registration of charge 112234700010, created on 11 December 2020 (26 pages)
17 December 2020Registration of charge 112234700008, created on 11 December 2020 (26 pages)
17 December 2020Registration of charge 112234700009, created on 11 December 2020 (26 pages)
17 December 2020Registration of charge 112234700007, created on 11 December 2020 (26 pages)
20 November 2020Appointment of Mrs Sarah Jane Elizabeth Melinek as a director on 19 November 2020 (2 pages)
7 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 7
(3 pages)
24 September 2020Registration of charge 112234700005, created on 23 September 2020 (25 pages)
24 September 2020Registration of charge 112234700006, created on 23 September 2020 (25 pages)
24 September 2020Registration of charge 112234700002, created on 23 September 2020 (27 pages)
24 September 2020Registration of charge 112234700004, created on 23 September 2020 (25 pages)
24 September 2020Registration of charge 112234700003, created on 23 September 2020 (25 pages)
21 August 2020Registration of charge 112234700001, created on 20 August 2020 (24 pages)
6 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 6
(3 pages)
15 July 2020Full accounts made up to 31 December 2019 (16 pages)
10 July 2020Appointment of Legal & General Co Sec Limited as a secretary on 9 July 2020 (2 pages)
5 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5
(3 pages)
9 March 2020Notification of Legal and General Assurance Society Limited as a person with significant control on 12 December 2019 (2 pages)
9 March 2020Cessation of Legal & General Homes Holdings Limited as a person with significant control on 12 December 2019 (1 page)
25 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 3
(3 pages)
14 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
2 September 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2
(3 pages)
29 August 2019Full accounts made up to 31 December 2018 (18 pages)
11 October 2018Appointment of Mr Benjamin David Denton as a director on 10 October 2018 (2 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 July 2018Appointment of Ms Karen Elizabeth Wilson as a director on 17 July 2018 (2 pages)
17 July 2018Appointment of Mr Ian Dunbar Graham as a director on 17 July 2018 (2 pages)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
20 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)