ST. MODWEN HOMES LIMITED
Overview
| Company Name | ST. MODWEN HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09095920 |
| 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. MODWEN HOMES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ST. MODWEN HOMES LIMITED located?
| Registered Office Address | C/O Miller Homes 2 Centro Place Pride Park DE24 8RF Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. MODWEN HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST MODWEN HOMES LIMITED | Jun 20, 2014 | Jun 20, 2014 |
What are the latest accounts for ST. MODWEN HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST. MODWEN HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ST. MODWEN HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||
Current accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF on Mar 04, 2025 | 1 pages | AD01 | ||
Appointment of Julie Mansfield Jackson as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||
Appointment of John Murdoch as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Ms Julie Mansfield Jackson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Hardy Peach as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lisa Ann Katherine Minns as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Notification of Miller Homes Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC02 | ||
Cessation of St. Modwen Group Holding Company Limited as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Mr Christopher Hardy Peach as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Evans as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 090959200009 in full | 1 pages | MR04 | ||
Satisfaction of charge 090959200012 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Registration of charge 090959200013, created on Nov 13, 2023 | 27 pages | MR01 | ||
Satisfaction of charge 090959200010 in full | 1 pages | MR04 | ||
Registration of charge 090959200012, created on Jul 04, 2023 | 49 pages | MR01 | ||
Registration of charge 090959200011, created on Jul 07, 2023 | 25 pages | MR01 | ||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Rachel Elizabeth Kentleton as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of ST. MODWEN HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Secretary | 2 Centro Place Pride Park DE24 8RF Derby C/O Miller Homes England | 331884040001 | |||||||||||
| JACKSON, Julie Mansfield | Director | 2 Centro Place Pride Park DE24 8RF Derby C/O Miller Homes England | Scotland | British | 94193070002 | |||||||||
| MURDOCH, John | Director | 2 Centro Place Pride Park DE24 8RF Derby C/O Miller Homes England | United Kingdom | British | 331884010001 | |||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| ALLAN, Mark Christopher | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 74371010007 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 136269390002 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 150937370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 287255940001 | |||||||||
| MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | Irish | 281287220001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PEACH, Christopher Hardy | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 255406530001 | |||||||||
| PLIMMER, Tracy Lee | Director | Snowhill B4 6WR Birmingham 11th Floor, Two West Midlands United Kingdom | United Kingdom | British | 101346150002 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| SMITH, David | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 202430440054 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 134876390005 |
Who are the persons with significant control of ST. MODWEN HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Jan 31, 2025 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Group Holding Company Limited | Nov 04, 2022 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Properties Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
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