ST. ARTHUR HOMES LIMITED
Overview
| Company Name | ST. ARTHUR HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05948739 |
| 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 ST. ARTHUR HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is ST. ARTHUR HOMES LIMITED located?
| Registered Office Address | 1eb Booths Hall, Booths Park Chelford Road WA16 8QZ Knutsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. ARTHUR HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AFFORDABLE HOMES (SOUTHERN) LIMITED | Dec 13, 2010 | Dec 13, 2010 |
| MEON LAND AND PROPERTY LIMITED | Sep 27, 2006 | Sep 27, 2006 |
What are the latest accounts for ST. ARTHUR HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. ARTHUR HOMES LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for ST. ARTHUR HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed | 2 pages | CH01 | ||
Termination of appointment of Jorge Albert De Miguel as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||
Registration of charge 059487390046, created on Nov 21, 2025 | 87 pages | MR01 | ||
Director's details changed for Mrs Joanna Chun Mei Lee-Mills on Oct 28, 2025 | 2 pages | CH01 | ||
Appointment of Mr Warren Spencer Bradley as a secretary on Oct 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Altair Consultancy and Advisory Services Ltd as a secretary on Oct 22, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Mick Orgill on Oct 20, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Claire Louise Donnelly as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Chun Mei Lee-Mills as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Ms Alison Jackson Hadden as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Roberts as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mick Orgill as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Patrick Ffrench Devitt as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gregory Mark Edward Warner-Harris as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham Jeffrey Woolfman as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr András Kárpáti as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jorge Albert De Miguel as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Registered office address changed from 1Eb Booths Hall, Booths Park Chelford Road Knutsford WA16 8QZ England to 1Eb Booths Hall, Booths Park Chelford Road Knutsford WA16 8QZ on Sep 17, 2025 | 1 pages | AD01 | ||
Termination of appointment of Rob Mchugh as a director on Sep 09, 2025 | 1 pages | TM01 | ||
Registered office address changed from Office 4.02, Fora - Greencoat Place 6-8 Greencoat Place London SW1P 1PL England to 1Eb Booths Hall, Booths Park Chelford Road Knutsford WA16 8QZ on Sep 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 059487390045, created on Jun 26, 2025 | 74 pages | MR01 | ||
Satisfaction of charge 059487390039 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Who are the officers of ST. ARTHUR HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Warren Spencer | Secretary | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | 341868960001 | |||||||||||
| DONNELLY, Claire Louise | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 336521340001 | |||||||||
| HADDEN, Alison Jackson | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 235061770001 | |||||||||
| HUNT, Richard | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 335013330001 | |||||||||
| KÁRPÁTI, András | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 341355100001 | |||||||||
| MILLS, Joanna Chun Mei Lee | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 314560790003 | |||||||||
| ORGILL, Michael | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 341355970002 | |||||||||
| ROBERTS, Paul Andrew | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 149921630002 | |||||||||
| ADAMS, Susan Elizabeth | Secretary | Saulire The Grove, Butlocks Heath SO31 5FP Southampton Hampshire | British | 115760570001 | ||||||||||
| CROUD, Tamara Vannesa | Secretary | c/o St Arthur Homes Limited George Street 2nd Floor W1U 7DY London 48 England | 308245610001 | |||||||||||
| SMITH, Paul David | Secretary | Fernlea Way Dibden Purlieu SO45 5SG Southampton 4 Hampshire England | 181613010001 | |||||||||||
| ALTAIR CONSULTANCY AND ADVISORY SERVICES LTD | Secretary | Bermondsey Wall West SE16 4SA London Tempus Wharf England |
| 327845310001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Timothy | Director | Saulire The Grove Butlocks Heath Netley Abbey SO31 5FP Southampton Hampshire | England | British | 34311490002 | |||||||||
| ALBERT DE MIGUEL, Jorge | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 339695370001 | |||||||||
| BERRETT, Ian Michael | Director | 2nd Floor W1U 7DY London 48 George Street England | United Kingdom | British | 268435590001 | |||||||||
| BULL, Nicholas Frank | Director | 6-8 Greencoat Place SW1P 1PL London Office 4.02, Fora - Greencoat Place England | England | British | 230270310001 | |||||||||
| CHRISTIE, David | Director | Palladium House 1-4 Argyll Street W1F 7TA London 2nd Floor England | United Kingdom | English | 202192620001 | |||||||||
| COHEN, Richard Simon | Director | 2nd Floor W1U 7DY London 48 George Street England | United Kingdom | British | 204765080002 | |||||||||
| CORP, Simon William Raymond | Director | High Street HA8 7DB Edgware 95 Handel House Middlesex England | United Kingdom | British | 66829320009 | |||||||||
| DEVITT, Simon Patrick Ffrench | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | British | 270378290001 | |||||||||
| GHIOULES, Constantine Nicholas | Director | 6-8 Greencoat Place SW1P 1PL London Office 4.02, Fora - Greencoat Place England | England | British | 179615820003 | |||||||||
| HUNT, Richard | Director | 6-8 Greencoat Place SW1P 1PL London Office 4.02, Fora - Greencoat Place England | England | British | 334978290001 | |||||||||
| HUNT, Richard | Director | Palladium House 1-4 Argyll St W1F 7TA Soho Eso Capital London England | England | British | 261074440001 | |||||||||
| MCHUGH, Rob | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | England | Australian | 321576350001 | |||||||||
| WARNER-HARRIS, Gregory Mark Edward | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | United Kingdom | British | 229111660001 | |||||||||
| WOOLFMAN, Graham Jeffrey | Director | Chelford Road WA16 8QZ Knutsford 1eb Booths Hall, Booths Park England | United Kingdom | British | 292064240001 |
Who are the persons with significant control of ST. ARTHUR HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yoginvest Ltd | Mar 13, 2020 | Champions Way Hendon NW4 1PX London Belfry House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Phillip Brown | Mar 13, 2020 | High Street HA8 7DB Edgware 95 Handel House Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| St Arthur Topco Limited | Mar 13, 2020 | George Street 2nd Floor W1U 7DY London 48 George Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon William Raymond Corp | Jun 30, 2016 | High Street HA8 7DB Edgware Handel House Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Simon Cohen | Jun 30, 2016 | 95 High Street HA8 7DB Edgware Handel House Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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