ST. ARTHUR HOMES LIMITED

ST. ARTHUR HOMES LIMITED

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

    Company NameST. ARTHUR HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05948739
    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 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 AddressNo

    What were the previous names of ST. ARTHUR HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFFORDABLE HOMES (SOUTHERN) LIMITEDDec 13, 2010Dec 13, 2010
    MEON LAND AND PROPERTY LIMITEDSep 27, 2006Sep 27, 2006

    What are the latest accounts for ST. ARTHUR HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. ARTHUR HOMES LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for ST. ARTHUR HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed

    2 pagesCH01

    Termination of appointment of Jorge Albert De Miguel as a director on Feb 12, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 20,121.46
    3 pagesSH01

    Registration of charge 059487390046, created on Nov 21, 2025

    87 pagesMR01

    Director's details changed for Mrs Joanna Chun Mei Lee-Mills on Oct 28, 2025

    2 pagesCH01

    Appointment of Mr Warren Spencer Bradley as a secretary on Oct 23, 2025

    2 pagesAP03

    Termination of appointment of Altair Consultancy and Advisory Services Ltd as a secretary on Oct 22, 2025

    1 pagesTM02

    Director's details changed for Mr Mick Orgill on Oct 20, 2025

    2 pagesCH01

    Appointment of Mrs Claire Louise Donnelly as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mrs Joanna Chun Mei Lee-Mills as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Ms Alison Jackson Hadden as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Paul Andrew Roberts as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Mick Orgill as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Simon Patrick Ffrench Devitt as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Gregory Mark Edward Warner-Harris as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Graham Jeffrey Woolfman as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Mr András Kárpáti as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Jorge Albert De Miguel as a director on Sep 15, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Rob Mchugh as a director on Sep 09, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 059487390045, created on Jun 26, 2025

    74 pagesMR01

    Satisfaction of charge 059487390039 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Who are the officers of ST. ARTHUR HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Warren Spencer
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    341868960001
    DONNELLY, Claire Louise
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish336521340001
    HADDEN, Alison Jackson
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish235061770001
    HUNT, Richard
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish335013330001
    KÁRPÁTI, András
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish341355100001
    MILLS, Joanna Chun Mei Lee
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish314560790003
    ORGILL, Michael
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish341355970002
    ROBERTS, Paul Andrew
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish149921630002
    ADAMS, Susan Elizabeth
    Saulire
    The Grove, Butlocks Heath
    SO31 5FP Southampton
    Hampshire
    Secretary
    Saulire
    The Grove, Butlocks Heath
    SO31 5FP Southampton
    Hampshire
    British115760570001
    CROUD, Tamara Vannesa
    c/o St Arthur Homes Limited
    George Street
    2nd Floor
    W1U 7DY London
    48
    England
    Secretary
    c/o St Arthur Homes Limited
    George Street
    2nd Floor
    W1U 7DY London
    48
    England
    308245610001
    SMITH, Paul David
    Fernlea Way
    Dibden Purlieu
    SO45 5SG Southampton
    4
    Hampshire
    England
    Secretary
    Fernlea Way
    Dibden Purlieu
    SO45 5SG Southampton
    4
    Hampshire
    England
    181613010001
    ALTAIR CONSULTANCY AND ADVISORY SERVICES LTD
    Bermondsey Wall West
    SE16 4SA London
    Tempus Wharf
    England
    Secretary
    Bermondsey Wall West
    SE16 4SA London
    Tempus Wharf
    England
    Identification TypeUK Limited Company
    Registration Number7463003.
    327845310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Timothy
    Saulire The Grove
    Butlocks Heath Netley Abbey
    SO31 5FP Southampton
    Hampshire
    Director
    Saulire The Grove
    Butlocks Heath Netley Abbey
    SO31 5FP Southampton
    Hampshire
    EnglandBritish34311490002
    ALBERT DE MIGUEL, Jorge
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish339695370001
    BERRETT, Ian Michael
    2nd Floor
    W1U 7DY London
    48 George Street
    England
    Director
    2nd Floor
    W1U 7DY London
    48 George Street
    England
    United KingdomBritish268435590001
    BULL, Nicholas Frank
    6-8 Greencoat Place
    SW1P 1PL London
    Office 4.02, Fora - Greencoat Place
    England
    Director
    6-8 Greencoat Place
    SW1P 1PL London
    Office 4.02, Fora - Greencoat Place
    England
    EnglandBritish230270310001
    CHRISTIE, David
    Palladium House
    1-4 Argyll Street
    W1F 7TA London
    2nd Floor
    England
    Director
    Palladium House
    1-4 Argyll Street
    W1F 7TA London
    2nd Floor
    England
    United KingdomEnglish202192620001
    COHEN, Richard Simon
    2nd Floor
    W1U 7DY London
    48 George Street
    England
    Director
    2nd Floor
    W1U 7DY London
    48 George Street
    England
    United KingdomBritish204765080002
    CORP, Simon William Raymond
    High Street
    HA8 7DB Edgware
    95 Handel House
    Middlesex
    England
    Director
    High Street
    HA8 7DB Edgware
    95 Handel House
    Middlesex
    England
    United KingdomBritish66829320009
    DEVITT, Simon Patrick Ffrench
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandBritish270378290001
    GHIOULES, Constantine Nicholas
    6-8 Greencoat Place
    SW1P 1PL London
    Office 4.02, Fora - Greencoat Place
    England
    Director
    6-8 Greencoat Place
    SW1P 1PL London
    Office 4.02, Fora - Greencoat Place
    England
    EnglandBritish179615820003
    HUNT, Richard
    6-8 Greencoat Place
    SW1P 1PL London
    Office 4.02, Fora - Greencoat Place
    England
    Director
    6-8 Greencoat Place
    SW1P 1PL London
    Office 4.02, Fora - Greencoat Place
    England
    EnglandBritish334978290001
    HUNT, Richard
    Palladium House
    1-4 Argyll St
    W1F 7TA Soho
    Eso Capital
    London
    England
    Director
    Palladium House
    1-4 Argyll St
    W1F 7TA Soho
    Eso Capital
    London
    England
    EnglandBritish261074440001
    MCHUGH, Rob
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    EnglandAustralian321576350001
    WARNER-HARRIS, Gregory Mark Edward
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    United KingdomBritish229111660001
    WOOLFMAN, Graham Jeffrey
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    1eb Booths Hall, Booths Park
    England
    United KingdomBritish292064240001

    Who are the persons with significant control of ST. ARTHUR HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Champions Way
    Hendon
    NW4 1PX London
    Belfry House
    United Kingdom
    Mar 13, 2020
    Champions Way
    Hendon
    NW4 1PX London
    Belfry House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House
    Registration Number10162467
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Phillip Brown
    High Street
    HA8 7DB Edgware
    95 Handel House
    Middlesex
    England
    Mar 13, 2020
    High Street
    HA8 7DB Edgware
    95 Handel House
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    George Street
    2nd Floor
    W1U 7DY London
    48 George Street
    England
    Mar 13, 2020
    George Street
    2nd Floor
    W1U 7DY London
    48 George Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House
    Registration Number12470151
    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.
    Mr Simon William Raymond Corp
    High Street
    HA8 7DB Edgware
    Handel House
    Middlesex
    United Kingdom
    Jun 30, 2016
    High Street
    HA8 7DB Edgware
    Handel House
    Middlesex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Simon Cohen
    95 High Street
    HA8 7DB Edgware
    Handel House
    Middlesex
    United Kingdom
    Jun 30, 2016
    95 High Street
    HA8 7DB Edgware
    Handel House
    Middlesex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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