Established in 2003, St Vincent Homes Ltd are based in Weybridge, it's status in the Companies House registry is set to "Active". Mckeown, Dion Brenda Deyna, Pope, Keith are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPE, Keith | 21 September 2003 | 06 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKEOWN, Dion Brenda Deyna | 17 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
AA01 - Change of accounting reference date | 28 June 2019 | |
PSC07 - N/A | 13 March 2019 | |
PSC02 - N/A | 13 March 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
MR01 - N/A | 31 March 2018 | |
PSC04 - N/A | 20 March 2018 | |
PSC02 - N/A | 19 March 2018 | |
PSC04 - N/A | 19 March 2018 | |
PSC07 - N/A | 26 February 2018 | |
PSC07 - N/A | 26 February 2018 | |
MR01 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
CS01 - N/A | 26 September 2017 | |
CH03 - Change of particulars for secretary | 21 August 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 06 October 2015 | |
CH03 - Change of particulars for secretary | 24 April 2015 | |
AA - Annual Accounts | 09 April 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
MR04 - N/A | 05 February 2015 | |
AR01 - Annual Return | 05 November 2014 | |
MR01 - N/A | 24 September 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR05 - N/A | 27 February 2014 | |
MR05 - N/A | 27 February 2014 | |
MR05 - N/A | 27 February 2014 | |
MR05 - N/A | 27 February 2014 | |
MR05 - N/A | 27 February 2014 | |
MR05 - N/A | 27 February 2014 | |
CERTNM - Change of name certificate | 20 November 2013 | |
CONNOT - N/A | 20 November 2013 | |
MR01 - N/A | 16 November 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
AR01 - Annual Return | 29 October 2010 | |
CH03 - Change of particulars for secretary | 19 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 09 February 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 14 August 2008 | |
AUD - Auditor's letter of resignation | 15 May 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 18 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
363a - Annual Return | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
AA - Annual Accounts | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
363a - Annual Return | 18 November 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
AA - Annual Accounts | 19 May 2005 | |
363a - Annual Return | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 15 July 2004 | |
287 - Change in situation or address of Registered Office | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
RESOLUTIONS - N/A | 16 March 2004 | |
RESOLUTIONS - N/A | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
123 - Notice of increase in nominal capital | 16 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
NEWINC - New incorporation documents | 21 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2018 | Outstanding |
N/A |
A registered charge | 02 October 2017 | Outstanding |
N/A |
A registered charge | 12 September 2014 | Outstanding |
N/A |
A registered charge | 01 November 2013 | Outstanding |
N/A |
Legal charge | 19 December 2008 | Fully Satisfied |
N/A |
Legal charge | 02 November 2006 | Fully Satisfied |
N/A |
Legal charge | 19 May 2006 | Fully Satisfied |
N/A |
Legal charge | 16 December 2005 | Fully Satisfied |
N/A |
Debenture | 30 November 2005 | Fully Satisfied |
N/A |
Legal charge | 03 September 2004 | Fully Satisfied |
N/A |
Debenture | 01 September 2004 | Outstanding |
N/A |
Legal charge | 14 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 2004 | Outstanding |
N/A |
Debenture | 04 May 2004 | Fully Satisfied |
N/A |
Debenture | 01 March 2004 | Fully Satisfied |
N/A |
Debenture | 01 March 2004 | Fully Satisfied |
N/A |
Debenture | 01 March 2004 | Fully Satisfied |
N/A |