About

Registered Number: 04906278
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.