JOHN LAING HOMES LIMITED

JOHN LAING HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN LAING HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03288380
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN LAING HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING HOMES PLCDec 05, 1996Dec 05, 1996

    What are the latest accounts for JOHN LAING HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JOHN LAING HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for JOHN LAING HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Philip Marland as a director on Apr 17, 2025

    2 pagesAP01

    Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025

    2 pagesAP03

    Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023

    1 pagesTM01

    Second filing for the appointment of Mr Benjamin Jon Grew as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023

    1 pagesTM01

    Appointment of Benjamin Jon Grew as a director on Apr 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 02, 2023Clarification A second filed AP01 was registered on 02/05/2023

    Appointment of Mr Jamie Graham Christmas as a director on Mar 20, 2023

    2 pagesAP01

    Termination of appointment of Warren Lee as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Mr James Haydn Abbott as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Burnett as a secretary on Feb 01, 2022

    2 pagesAP03

    Termination of appointment of Emily Martin as a secretary on Jan 31, 2022

    1 pagesTM02

    Appointment of Mr Warren Lee as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Clare Underwood as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of JOHN LAING HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Jessica Joanne
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    334910460001
    CHRISTMAS, Jamie Graham
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishAccountant162910480002
    MARLAND, Richard Philip
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritishChartered Accountant334900760001
    BURNETT, Victoria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    292179250001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    BritishInfomation Consultant35994320001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    FEATHERSTONE, Derek William
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    Secretary
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    BritishChartered Secretary38485580001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173002680001
    MARTIN, Emily
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    271493600001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201693990001
    ABBOTT, James Haydn
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishLawyer188814270001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritishInfomation Consultant35994320001
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishChartered Accountant99643100002
    EWER, Adrian James Henry
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Accountant33196010004
    FOSTER, Kenneth Martin Robert
    70 Glengall Road
    IG8 0DL Woodford Green
    Essex
    Director
    70 Glengall Road
    IG8 0DL Woodford Green
    Essex
    EnglandBritishChartered Accountant61522830001
    GREVILLE, Roger Paul
    Flat 4 Sundial House
    108-114 Kensington High Street
    W8 4NP London
    Director
    Flat 4 Sundial House
    108-114 Kensington High Street
    W8 4NP London
    EnglandNew ZealanderCompany Director73346540002
    GREW, Benjamin Jon
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishChartered Accountant307763630001
    HEALEY, Paul Ernest
    The Foxes 3 Manor Gardens
    MK45 5NA Westoning
    Bedfordshire
    Director
    The Foxes 3 Manor Gardens
    MK45 5NA Westoning
    Bedfordshire
    EnglandBritishJoint Managing Director3313710002
    LEE, Warren
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    United KingdomBritishChief Strategy Officer291778410001
    LIDGATE, Robert Stephen
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    Director
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    United KingdomBritishChief Executive38908020001
    MARSHALL, David Bruce
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Director
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    EnglandBritishDirector85602230002
    O'DONNELL-BOURKE, Patrick Francis John
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishDirector276759360001
    PAUL, Nicholas Campbell
    Upper House Evendine Lane
    Colwall
    WR13 6DR Malvern
    Worcestershire
    Director
    Upper House Evendine Lane
    Colwall
    WR13 6DR Malvern
    Worcestershire
    EnglandBritishCompany Director11695850002
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritishInfomation Consultant38688940001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritishJoint Managing Director139465860001
    PIGACHE, Guy Roland Marc
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishCompany Director27753030003
    STORER, James Martin
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    Director
    96 Kidbrooke Park Road
    Blackheath
    SE3 0DX London
    EnglandBritishAccountant44370760001
    UNDERWOOD, Clare
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishAccountant250549100002
    WOODBURY, Antonie Paul
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    Director
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    United KingdomBritishCompany Director115475010001

    Who are the persons with significant control of JOHN LAING HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1345670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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