About

Registered Number: 03713260
Date of Incorporation: 15/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 5 Mansfield Road, Reading, Berkshire, RG1 6AL

 

Based in Berkshire, St. Fillan Housing Ltd was registered on 15 February 1999, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this company are listed as Lester, Mark Christopher, Lester, Norman John, Lester, Jennifer Ann, Slack, Robert Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, Mark Christopher 15 February 1999 - 1
LESTER, Jennifer Ann 01 November 2000 18 February 2008 1
SLACK, Robert Martin 15 February 1999 01 November 2000 1
Secretary Name Appointed Resigned Total Appointments
LESTER, Norman John 15 February 1999 23 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 11 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 07 August 2002
395 - Particulars of a mortgage or charge 09 July 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 24 February 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Legal charge 25 February 2002 Outstanding

N/A

Legal charge 25 February 2002 Outstanding

N/A

Legal charge 21 February 2002 Outstanding

N/A

Legal charge 21 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.