About

Registered Number: 05857216
Date of Incorporation: 26/06/2006 (18 years ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG

 

Based in Surrey, St Edward Homes Ltd was registered on 26 June 2006, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Alexander William Western 28 August 2020 - 1
RUOCCO, Frances Luisa 07 November 2018 - 1
TIDY, Robert James 18 April 2019 - 1
FORBES, Derek James 24 July 2012 25 October 2014 1
HANKIN, Trevor John 16 April 2018 28 August 2020 1
JEFFREY, Alexander Daniel 29 July 2013 23 March 2018 1
MOORE, Martin Richard 23 October 2006 30 June 2013 1
MORRIS, David Geoffrey 05 February 2008 18 April 2019 1
NIBLETT, Jonathan Peter 09 February 2009 22 June 2012 1
RADLEY, Robert 23 October 2006 09 February 2009 1
SMITH, Simon Richard Conway 23 October 2006 13 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DIBBEN, Ann Marie 06 January 2020 - 1
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1
PRITCHARD, Wendy Joan 21 October 2019 06 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 29 June 2020
AP03 - Appointment of secretary 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 20 December 2019
AP03 - Appointment of secretary 21 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
CS01 - N/A 26 June 2019
PSC05 - N/A 29 May 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
PSC02 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 03 February 2017
MR04 - N/A 19 November 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 03 July 2014
AUD - Auditor's letter of resignation 21 March 2014
AUD - Auditor's letter of resignation 17 March 2014
AP03 - Appointment of secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 05 February 2014
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 December 2012
CH01 - Change of particulars for director 04 October 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 02 February 2012
TM02 - Termination of appointment of secretary 24 January 2012
AP03 - Appointment of secretary 24 January 2012
CH01 - Change of particulars for director 18 November 2011
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
RESOLUTIONS - N/A 05 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 27 January 2010
AP01 - Appointment of director 26 January 2010
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
123 - Notice of increase in nominal capital 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
225 - Change of Accounting Reference Date 10 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.