JOHN LAING HOMES LIMITED
Overview
Company Name | JOHN LAING HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03288380 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN LAING HOMES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN LAING HOMES LIMITED located?
Registered Office Address | 1 Kingsway WC2B 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN LAING HOMES LIMITED?
Company Name | From | Until |
---|---|---|
JOHN LAING HOMES PLC | Dec 05, 1996 | Dec 05, 1996 |
What are the latest accounts for JOHN LAING HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JOHN LAING HOMES LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for JOHN LAING HOMES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Richard Philip Marland as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Benjamin Jon Grew as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||
Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023 | 1 pages | TM01 | ||||||
Appointment of Benjamin Jon Grew as a director on Apr 06, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Jamie Graham Christmas as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Warren Lee as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr James Haydn Abbott as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Victoria Burnett as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Emily Martin as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||
Appointment of Mr Warren Lee as a director on Jan 14, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Clare Underwood as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Who are the officers of JOHN LAING HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Jessica Joanne | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 334910460001 | |||||||
CHRISTMAS, Jamie Graham | Director | Kingsway 1 Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Accountant | 162910480002 | ||||
MARLAND, Richard Philip | Director | Kingsway WC2B 6AN London 1 United Kingdom | England | British | Chartered Accountant | 334900760001 | ||||
BURNETT, Victoria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 292179250001 | |||||||
CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | Infomation Consultant | 35994320001 | |||||
DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | Chartered Secretary | 38485580001 | |||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173002680001 | ||||||
MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 271493600001 | |||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201693990001 | |||||||
ABBOTT, James Haydn | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Lawyer | 188814270001 | ||||
CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Infomation Consultant | 35994320001 | ||||
COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Accountant | 99643100002 | ||||
EWER, Adrian James Henry | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Accountant | 33196010004 | ||||
FOSTER, Kenneth Martin Robert | Director | 70 Glengall Road IG8 0DL Woodford Green Essex | England | British | Chartered Accountant | 61522830001 | ||||
GREVILLE, Roger Paul | Director | Flat 4 Sundial House 108-114 Kensington High Street W8 4NP London | England | New Zealander | Company Director | 73346540002 | ||||
GREW, Benjamin Jon | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Accountant | 307763630001 | ||||
HEALEY, Paul Ernest | Director | The Foxes 3 Manor Gardens MK45 5NA Westoning Bedfordshire | England | British | Joint Managing Director | 3313710002 | ||||
LEE, Warren | Director | Kingsway WC2B 6AN London 1 England England | United Kingdom | British | Chief Strategy Officer | 291778410001 | ||||
LIDGATE, Robert Stephen | Director | Little Orchard House Lower South Wraxall BA15 2RS Bradford On Avon Wiltshire | United Kingdom | British | Chief Executive | 38908020001 | ||||
MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | Director | 85602230002 | ||||
O'DONNELL-BOURKE, Patrick Francis John | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Director | 276759360001 | ||||
PAUL, Nicholas Campbell | Director | Upper House Evendine Lane Colwall WR13 6DR Malvern Worcestershire | England | British | Company Director | 11695850002 | ||||
PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Infomation Consultant | 38688940001 | ||||
PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | Joint Managing Director | 139465860001 | ||||
PIGACHE, Guy Roland Marc | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Company Director | 27753030003 | ||||
STORER, James Martin | Director | 96 Kidbrooke Park Road Blackheath SE3 0DX London | England | British | Accountant | 44370760001 | ||||
UNDERWOOD, Clare | Director | Kingsway WC2B 6AN London 1 | England | British | Accountant | 250549100002 | ||||
WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | Company Director | 115475010001 |
Who are the persons with significant control of JOHN LAING HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Laing Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0