Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUMINUS HOMES LIMITED
Company Information for

LUMINUS HOMES LIMITED

80 CHEAPSIDE, LONDON, ENGLAND, EC2V 6EE,
Company Registration Number
03736718
Converted/Closed
Converted / Closed

Company Overview

About Luminus Homes Ltd
LUMINUS HOMES LIMITED was founded on 1999-03-19 and has its registered office in London. The organisation's status is listed as "Converted / Closed". Luminus Homes Limited is a Converted/Closed registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUMINUS HOMES LIMITED
 
Legal Registered Office
80 CHEAPSIDE
LONDON
ENGLAND
EC2V 6EE
Other companies in PE29
 
Previous Names
HUNTINGDONSHIRE HOUSING PARTNERSHIP LIMITED20/11/2007
Filing Information
Company Number 03736718
Company ID Number 03736718
Date formed 1999-03-19
Country ENGLAND
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 2018-07-11
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2018-08-10 05:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMINUS HOMES LIMITED
The accountancy firm based at this address is WELBECK ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUMINUS HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2018-03-28
KEVIN ROBIN BURDETT
Director 2017-04-26
DAVID COWANS
Director 2018-03-26
DAVID NIGEL FINNEY
Director 2018-03-26
MICHAEL LESLIE FORREST
Director 2017-04-01
RITA ELAINE MATHEWS
Director 2017-07-26
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2018-03-26
CECILIA MARY TREDGET
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
NAIRN DAVIDSON
Company Secretary 2017-07-12 2018-03-28
JANET ELIZABETH BOSTON
Director 2010-07-01 2018-03-26
ROSALYN MARGARET BRENCH
Director 2016-01-20 2018-03-26
ELIZABETH NALUMOOZA DDAMULIRA
Director 2015-11-11 2017-11-07
CHAN RAJ ABRAHAM
Company Secretary 2011-05-18 2017-06-28
ROBERT IAN CUBITT
Director 2016-02-24 2017-04-25
ROBIN CLIVE CARTER
Director 2015-09-09 2016-05-04
ANGELA DAWN CURTIS
Director 2015-10-05 2016-05-04
SHIRLEY ADMONITA ATTWOOLL
Director 2009-03-13 2015-10-31
JAMES EDWARD CORLEY
Director 2006-11-30 2015-10-31
JOHN WILLIAM BRIDGE
Director 2013-10-12 2015-07-31
MICHAEL GEORGE BAKER
Director 2003-08-21 2012-07-18
MADHABI BANERJEE
Director 2003-02-04 2011-07-01
RUTH KATHLEEN HALDANE
Company Secretary 2008-04-02 2011-05-18
KENNETH JAMES CHURCHILL
Director 2006-07-05 2009-10-02
JOHN GEOFFREY BURNISTON
Director 2003-10-30 2008-06-04
CHAN RAJ ABRAHAM
Company Secretary 1999-10-12 2008-04-02
PETER LEONARD ERNEST BUCKNELL
Director 2004-09-28 2007-07-12
JAMES EDWARD BIRD
Director 2004-09-29 2005-06-21
DAVID THOMAS CRUYFFT
Director 2004-09-29 2005-04-01
EDWOOD BRIAN BENEDICT ATLING
Director 1999-12-02 2004-09-29
SUSAN MARGARET CAMPBELL
Director 1999-03-25 2002-09-24
MICHAEL GEORGE BAKER
Director 2000-07-31 2001-07-26
EDWARD GRAHAM THOMAS COOPER
Director 1999-09-15 2000-07-31
ANDREW JOHN CHAPMAN
Director 1999-03-25 1999-11-04
MICHAEL GARVEY DAY
Director 1999-09-15 1999-11-04
JONATHAN EDWARD MADISON JARVIS
Company Secretary 1999-03-19 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROBIN BURDETT HOPE SOCIAL ENTERPRISES LIMITED Director 2017-07-26 CURRENT 2006-06-01 Active
KEVIN ROBIN BURDETT OAK FOUNDATION Director 2017-04-26 CURRENT 2003-06-02 Active - Proposal to Strike off
KEVIN ROBIN BURDETT CHORUS HOMES GROUP LIMITED Director 2016-11-16 CURRENT 2003-05-30 Active
DAVID COWANS CAMPBELL PARK LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
DAVID COWANS MILLWOOD DESIGNER HOMES LIMITED Director 2018-04-23 CURRENT 1992-04-07 Active
DAVID COWANS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID COWANS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
DAVID COWANS MARKET ASSET MANAGEMENT LTD Director 2018-01-05 CURRENT 2016-01-28 Active
DAVID COWANS MATILDASPLANET HOUSING SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET THERMAL SYSTEMS LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDASPLANET HOUSES LIMITED Director 2017-10-23 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S BLANKET LIMITED Director 2017-10-23 CURRENT 2013-09-27 Active
DAVID COWANS MATILDA'S ACADEMY LIMITED Director 2017-10-23 CURRENT 2015-08-18 Active
DAVID COWANS PLACES HOMES LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES LIVING+ LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID COWANS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
DAVID COWANS DESIGN YOUR HOME LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
DAVID COWANS MODULARWISE LIMITED Director 2017-05-03 CURRENT 2002-10-03 Active
DAVID COWANS PFPC RETIREMENT 1 LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
DAVID COWANS PLACES FINANCE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES SERVICES LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
DAVID COWANS PLACES RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES LEISURE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES RETIREMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
DAVID COWANS PLACES MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
DAVID COWANS PLACES DEVELOPMENT SERVICES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID COWANS PLACE BUILDERS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE FINANCE PLC Director 2016-10-28 CURRENT 2016-10-28 Active
DAVID COWANS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-17 CURRENT 2012-10-01 Active
DAVID COWANS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
DAVID COWANS ALLENBUILD (SOUTH EAST) LTD Director 2016-02-01 CURRENT 1981-03-11 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE RETIREMENT (STOW) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
DAVID COWANS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
DAVID COWANS PFP US RESIDENTIAL (PARK HILL) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID COWANS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID COWANS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID COWANS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID COWANS PLACES FOR PEOPLE PLACEMAKING LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID COWANS PLACE INVESTMENTS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID COWANS PLACES DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
DAVID COWANS ZERO C HOLDINGS LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active
DAVID COWANS ZERO C VENTURES LIMITED Director 2014-12-22 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID COWANS OFFICERS FIELD DEVELOPMENT LIMITED Director 2014-12-22 CURRENT 2010-02-24 Active
DAVID COWANS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
DAVID COWANS PFPL PROJECTS (WYRE FOREST) LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID COWANS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
DAVID COWANS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1997-09-30 Active
DAVID COWANS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
DAVID COWANS RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED Director 2014-10-01 CURRENT 2006-04-11 Active
DAVID COWANS MDH (GROUP) LIMITED Director 2014-07-22 CURRENT 2014-06-20 Active
DAVID COWANS MATILDA'S PLANET GROUP LIMITED Director 2014-07-04 CURRENT 2010-09-23 Active
DAVID COWANS MATILDA'S PLANET MANUFACTURING LIMITED Director 2014-07-04 CURRENT 2010-09-24 Active
DAVID COWANS MATILDA'S WARM HOMES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS (PRS) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
DAVID COWANS PFPL PROJECTS (SPARKHILL) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS PFPL PROJECTS (HINCKLEY) LTD Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID COWANS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PFP COSEC 2 LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DAVID COWANS PLACES FOR PEOPLE SPV 2 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE SPV 1 LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
DAVID COWANS PLACES FOR PEOPLE ARRANGEMENTS 1 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DAVID COWANS WOOD MANAGEMENTS GROUP LIMITED Director 2013-05-20 CURRENT 1990-02-15 Active - Proposal to Strike off
DAVID COWANS CURZON STREET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1968-09-13 Active
DAVID COWANS GROSS FINE (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 1982-11-26 Active
DAVID COWANS DAVID GLASS ASSOCIATES LIMITED Director 2013-05-20 CURRENT 1974-04-10 Active - Proposal to Strike off
DAVID COWANS WOOD CAREWELL MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1989-10-23 Active
DAVID COWANS RMG CLIENT SERVICES LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS OSTERNA LIMITED Director 2013-05-20 CURRENT 2002-10-25 Active
DAVID COWANS RMG JC LIMITED Director 2013-05-20 CURRENT 2005-01-12 Active - Proposal to Strike off
DAVID COWANS GROSS FINE Director 2013-05-20 CURRENT 1976-11-29 Active
DAVID COWANS GROSS FINE MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1978-04-25 Active
DAVID COWANS HERTFORD COMPANY SECRETARIES LIMITED Director 2013-05-20 CURRENT 1995-06-13 Active
DAVID COWANS WOOD MANAGEMENTS LIMITED Director 2013-05-20 CURRENT 1933-07-20 Active
DAVID COWANS WOOD MANAGEMENT TRUSTEES LIMITED Director 2013-05-20 CURRENT 1958-10-06 Active
DAVID COWANS WOOD GROUP TRUSTEES LIMITED Director 2013-05-20 CURRENT 1975-10-03 Active
DAVID COWANS WOOD INSURANCE BROKERS LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS WOOD TRUSTEES LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active
DAVID COWANS WOOD & CO. (SURVEYORS) LIMITED Director 2013-05-20 CURRENT 1978-12-14 Active - Proposal to Strike off
DAVID COWANS GROSS FINE SERVICES LIMITED Director 2013-05-20 CURRENT 1985-01-15 Active
DAVID COWANS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2013-05-20 CURRENT 1991-12-16 Active
DAVID COWANS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2013-05-20 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID COWANS SIMMONDS & PARTNERS LIMITED Director 2013-05-20 CURRENT 1997-02-07 Active - Proposal to Strike off
DAVID COWANS RMG ASSET MANAGEMENT LIMITED Director 2013-05-20 CURRENT 2001-03-27 Active
DAVID COWANS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
DAVID COWANS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
DAVID COWANS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
DAVID COWANS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
DAVID COWANS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
DAVID COWANS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
DAVID COWANS HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-07-30 Dissolved 2016-12-06
DAVID COWANS WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-12-06
DAVID COWANS NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-27 Dissolved 2016-12-06
DAVID COWANS EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-03-21 Dissolved 2016-12-06
DAVID COWANS D. C. LEISURE (EASTLEIGH) LIMITED Director 2012-12-12 CURRENT 1992-03-04 Dissolved 2016-12-06
DAVID COWANS HALTON LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-08-29 Dissolved 2016-12-06
DAVID COWANS PFPL PROJECTS (SANDWELL) LTD. Director 2012-12-12 CURRENT 2012-08-20 Active
DAVID COWANS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
DAVID COWANS SAM JONES (CLUBS) LIMITED Director 2012-12-12 CURRENT 1997-07-22 Active
DAVID COWANS PFPL DEVELOPMENTS LTD. Director 2012-12-12 CURRENT 2001-11-29 Active
DAVID COWANS PFPL PROJECTS (GOSPORT) LTD. Director 2012-12-12 CURRENT 2011-09-21 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Director 2012-12-12 CURRENT 1991-02-25 Active
DAVID COWANS LEISURE & COMMUNITY PARTNERSHIP LIMITED Director 2012-12-12 CURRENT 2003-11-13 Active
DAVID COWANS PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD. Director 2012-12-12 CURRENT 2004-02-19 Active
DAVID COWANS BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Active
DAVID COWANS PFPESCO1 LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
DAVID COWANS PLACES FOR PEOPLE GREEN SERVICES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
DAVID COWANS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
DAVID COWANS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
DAVID COWANS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
DAVID COWANS CASTLE ESTATES RELOCATION SERVICES LIMITED Director 2012-11-16 CURRENT 1980-01-08 Active - Proposal to Strike off
DAVID COWANS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
DAVID COWANS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID COWANS HNJV LIMITED Director 2012-04-23 CURRENT 2008-01-09 Active
DAVID COWANS PLACES FOR PEOPLE CAPITAL MARKETS LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
DAVID COWANS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
DAVID COWANS PLACETEAM (EU) LIMITED Director 2009-03-18 CURRENT 2007-09-28 Active
DAVID COWANS PLACES FOR PEOPLE FINANCIAL SERVICES LIMITED Director 2005-09-30 CURRENT 2005-09-07 Active
DAVID COWANS PLACES FOR PEOPLE DEVELOPMENTS LIMITED Director 2005-09-09 CURRENT 2000-10-09 Active
DAVID COWANS EMBLEM HOMES LIMITED Director 2001-01-16 CURRENT 2000-03-22 Active
DAVID COWANS PLACES FOR PEOPLE LANDSCAPES LIMITED Director 1999-09-16 CURRENT 1986-02-19 Active
DAVID COWANS JVCO LIMITED Director 1999-09-16 CURRENT 1977-04-22 Active
DAVID COWANS PLACES FOR PEOPLE GROUP LIMITED Director 1999-09-16 CURRENT 1999-05-20 Active
DAVID COWANS BLUEROOM PROPERTIES LIMITED Director 1999-03-24 CURRENT 1984-10-18 Active
DAVID NIGEL FINNEY CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
DAVID NIGEL FINNEY BEACON RISE MANAGEMENT COMPANY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
DAVID NIGEL FINNEY STACKYARD CLOSE MANAGEMENT COMPANY LIMITED Director 2014-09-05 CURRENT 2011-06-21 Active
MICHAEL LESLIE FORREST CHORUS HOMES DEVELOPMENTS LIMITED Director 2017-04-01 CURRENT 2002-11-05 Active
MICHAEL LESLIE FORREST CHORUS HOMES FINANCE LIMITED Director 2017-04-01 CURRENT 2007-11-27 Active
MICHAEL LESLIE FORREST OAK FOUNDATION Director 2014-11-12 CURRENT 2003-06-02 Active - Proposal to Strike off
MICHAEL LESLIE FORREST CHORUS HOMES GROUP LIMITED Director 2014-09-01 CURRENT 2003-05-30 Active
RITA ELAINE MATHEWS CHORUS HOMES GROUP LIMITED Director 2017-07-26 CURRENT 2003-05-30 Active
RITA ELAINE MATHEWS OAK FOUNDATION Director 2017-07-26 CURRENT 2003-06-02 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS APEX HOUSING GROUP LIMITED Director 2018-05-18 CURRENT 2016-05-20 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS CITICOURT & CO LIMITED Director 2018-05-04 CURRENT 1991-09-27 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS CHORUS HOMES GROUP LIMITED Director 2018-03-26 CURRENT 2003-05-30 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS OAK FOUNDATION Director 2018-03-26 CURRENT 2003-06-02 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS CENTAUREA GLOBAL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS BAYHAM INVESTMENTS LIMITED Director 2017-08-21 CURRENT 2016-05-26 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS SOCIAL HOUSING REIT PLC Director 2017-07-17 CURRENT 2017-06-12 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE FINANCE PLC Director 2017-02-22 CURRENT 2016-10-28 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS BRIO RETIREMENT LIVING (HOLDINGS) LIMITED Director 2017-02-09 CURRENT 2014-04-14 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS NCL TECHNOLOGY VENTURES LTD Director 2017-01-26 CURRENT 2010-12-17 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS SOCIAL COMMUNICATIONS GROUP LIMITED Director 2016-10-05 CURRENT 2012-10-01 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS MARKET ASSET MANAGEMENT LTD Director 2016-09-23 CURRENT 2016-01-28 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS DEAN STREET PARTNERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED Director 2016-02-25 CURRENT 2015-12-03 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE INTERNATIONAL LIMITED Director 2016-02-25 CURRENT 2012-07-20 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS ALLENBUILD LIMITED Director 2016-02-01 CURRENT 1976-03-10 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE VENTURES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDON & NEWCASTLE 2010 HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-02-10 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS REDSPUR (UKEI) LIMITED Director 2015-12-11 CURRENT 2015-02-10 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS MATILDA'S RADIANT HEATING LIMITED Director 2015-11-13 CURRENT 2015-02-03 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS PFP CAPITAL SERVICES LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS THRIVING INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS CENTAUREA INVESTMENTS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE RETIREMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS ZEROC GROUP (2008) LIMITED Director 2014-12-22 CURRENT 2010-12-09 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE TREASURY SERVICES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE TREASURY PLC Director 2014-10-20 CURRENT 2014-10-20 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS GIRLINGS RETIREMENT RENTALS LIMITED Director 2014-10-01 CURRENT 1993-11-29 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2013-04-18 CURRENT 1980-08-21 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS PLACES FOR PEOPLE LEISURE LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-01-24 Dissolved 2014-03-18
CHRISTOPHER ROBIN LESLIE PHILLIPS PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2003-02-24 Dissolved 2016-02-02
CHRISTOPHER ROBIN LESLIE PHILLIPS D.C. LEISURE (CAMBERLEY) LIMITED Director 2012-12-12 CURRENT 1984-04-12 Dissolved 2016-03-01
CHRISTOPHER ROBIN LESLIE PHILLIPS RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED Director 2012-12-12 CURRENT 2002-05-20 Dissolved 2016-03-01
CHRISTOPHER ROBIN LESLIE PHILLIPS DAVID CROSS (LEISURE) LIMITED Director 2012-12-12 CURRENT 1990-07-10 Dissolved 2016-03-01
CHRISTOPHER ROBIN LESLIE PHILLIPS PFPL (HOLDINGS) LTD. Director 2012-12-12 CURRENT 2003-07-14 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS BATH CITY LETS LIMITED Director 2012-11-16 CURRENT 2002-02-01 Dissolved 2014-05-27
CHRISTOPHER ROBIN LESLIE PHILLIPS PHOENIX PRECISION ELECTRIC LIMITED Director 2012-11-16 CURRENT 1991-02-22 Dissolved 2013-11-19
CHRISTOPHER ROBIN LESLIE PHILLIPS PALADIN GROUP LIMITED Director 2012-11-16 CURRENT 1999-12-24 Dissolved 2014-09-16
CHRISTOPHER ROBIN LESLIE PHILLIPS TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED Director 2012-11-16 CURRENT 2003-03-12 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS GROUND RENT ADVANTAGE PLC Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2013-08-27
CHRISTOPHER ROBIN LESLIE PHILLIPS HW AFRICA LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2015-09-15
CHRISTOPHER ROBIN LESLIE PHILLIPS DRAYTON PARK CAPITAL LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2014-05-13
CHRISTOPHER ROBIN LESLIE PHILLIPS RENEWABLE ENERGY ASSET DEVELOPERS PLC Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2014-08-19
CHRISTOPHER ROBIN LESLIE PHILLIPS CANFIELD PLACE ADVISORY SERVICES LIMITED Director 2011-02-01 CURRENT 2010-03-11 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS CANFIELD PLACE (GP) LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-05-19
CHRISTOPHER ROBIN LESLIE PHILLIPS THE PLACES FOUNDATION Director 2010-09-29 CURRENT 1976-11-03 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDON & NEWCASTLE (WENLOCK ROAD) LIMITED Director 2010-04-01 CURRENT 2007-06-06 Dissolved 2013-09-24
CHRISTOPHER ROBIN LESLIE PHILLIPS REDSPUR (DOLLAR BAY) LIMITED Director 2010-04-01 CURRENT 2006-09-01 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDON & NEWCASTLE (CAMDEN) LIMITED Director 2010-04-01 CURRENT 2006-09-04 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDONEWCASTLE (WEMBLEY) LIMITED Director 2010-04-01 CURRENT 2006-11-03 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDON & NEWCASTLE CAPITAL LIMITED Director 2010-03-29 CURRENT 2006-05-08 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDON & NEWCASTLE 2010 LIMITED Director 2010-03-01 CURRENT 2010-03-01 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS LONDON & NEWCASTLE (PF) LIMITED Director 2009-07-02 CURRENT 2005-03-29 Dissolved 2014-06-17
CHRISTOPHER ROBIN LESLIE PHILLIPS ASDL.1 LIMITED Director 2009-05-08 CURRENT 2006-02-13 Dissolved 2017-02-21
CHRISTOPHER ROBIN LESLIE PHILLIPS ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2009-05-08 CURRENT 2004-09-24 Active
CHRISTOPHER ROBIN LESLIE PHILLIPS WHARF ROAD DEVELOPMENTS LIMITED Director 2009-05-08 CURRENT 2005-10-13 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS REDSPUR GROUP LIMITED Director 2008-06-03 CURRENT 2007-11-14 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS WYNDHAM YORK LIMITED Director 2004-09-02 CURRENT 2004-08-10 Liquidation
CHRISTOPHER ROBIN LESLIE PHILLIPS THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2004-06-29 CURRENT 2002-09-10 Dissolved 2013-08-20
CHRISTOPHER ROBIN LESLIE PHILLIPS CONDUIT CAPITAL LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
CHRISTOPHER ROBIN LESLIE PHILLIPS MARCHPOLE HOLDINGS PLC Director 2002-05-16 CURRENT 1997-02-28 Dissolved 2015-09-22
CHRISTOPHER ROBIN LESLIE PHILLIPS YOUR SPACE PLC Director 2000-05-11 CURRENT 2000-05-11 Dissolved 2015-02-24
CHRISTOPHER ROBIN LESLIE PHILLIPS PHILLIPS & ASSOCIATES LIMITED Director 1998-01-29 CURRENT 1998-01-29 Active
CECILIA MARY TREDGET CHORUS HOMES GROUP LIMITED Director 2017-09-05 CURRENT 2003-05-30 Active
CECILIA MARY TREDGET SUSTAINABILITY EAST LIMITED Director 2013-12-12 CURRENT 2011-06-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26PSC05PSC'S CHANGE OF PARTICULARS / LUMINUS GROUP LIMITED / 26/03/2018
2018-06-26PSC07CESSATION OF HUNTINGDONSHIRE DISTRICT COUNCIL AS A PSC
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM BROOK HOUSE OUSE WALK HUNTINGDON PE29 3QW
2018-04-10AP01DIRECTOR APPOINTED MR DAVID NIGEL FINNEY
2018-04-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2018-04-09AP01DIRECTOR APPOINTED MR DAVID COWANS
2018-04-09AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN
2018-04-04RES01ADOPT ARTICLES 26/03/2018
2018-04-03TM02APPOINTMENT TERMINATED, SECRETARY NAIRN DAVIDSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN BRENCH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET BOSTON
2018-01-26AUDAUDITOR'S RESIGNATION
2018-01-19AP01DIRECTOR APPOINTED MS CECILIA MARY TREDGET
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DDAMULIRA
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE ELSWORTH
2017-08-01AP01DIRECTOR APPOINTED MRS RITA ELAINE MATHEWS
2017-08-01AP01DIRECTOR APPOINTED MR JOHN NICOL SIMPSON
2017-07-31AP03SECRETARY APPOINTED MR NAIRN DAVIDSON
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHAN ABRAHAM
2017-05-11AP01DIRECTOR APPOINTED REVEREND KEVIN ROBIN BURDETT
2017-05-11AP01DIRECTOR APPOINTED MR MICHAEL LESLIE FORREST
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CUBITT
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2017-03-13RES01ADOPT ARTICLES 16/11/2016
2017-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24ANNOTATIONOther
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180036
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180035
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180034
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CURTIS
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FULLER
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-21ANNOTATIONClarification
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180033
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180032
2016-04-13ANNOTATIONOther
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180027
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180025
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180028
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180023
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180030
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180029
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180031
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180026
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180024
2016-04-08AR0119/03/16 NO MEMBER LIST
2016-03-14AP01DIRECTOR APPOINTED DR ROBERT IAN CUBITT
2016-01-29AP01DIRECTOR APPOINTED MISS ELIZABETH NALUMOOZA DDAMULIRA
2016-01-28AP01DIRECTOR APPOINTED MRS ROSALYN MARGARET BRENCH
2015-11-11AP01DIRECTOR APPOINTED MR JAMES ERNEST WHITE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOMEWOOD
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ATTWOOLL
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORLEY
2015-10-21AP01DIRECTOR APPOINTED MRS ANGELA DAWN CURTIS
2015-10-21AP01DIRECTOR APPOINTED MR ROBIN CLIVE CARTER
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-16ANNOTATIONOther
2015-09-10AP01DIRECTOR APPOINTED MR RYAN FULLER
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FULLER
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180022
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGE OBE
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUYATT
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL SHELLENS
2015-04-14AR0119/03/15 NO MEMBER LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VESSEY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11AP01DIRECTOR APPOINTED MR MICHAEL LESLIE FORREST
2014-03-27AR0119/03/14 NO MEMBER LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180021
2014-02-03AP01DIRECTOR APPOINTED MR LEE ELSWORTH
2014-01-22ANNOTATIONClarification
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180020
2013-11-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRIDGE OBE
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180019
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HYAMS
2013-07-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GUYATT
2013-07-24AP01DIRECTOR APPOINTED MR RYAN FULLER
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180018
2013-07-16ANNOTATIONOther
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037367180017
2013-04-19AP01DIRECTOR APPOINTED MR MICHAL FREDERICK SHELLENS
2013-04-10AR0119/03/13 NO MEMBER LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KALYAPU
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUKINS
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENS
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-22AR0119/03/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR COLIN RICHARD HYAMS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HYAMS
2011-12-21AP01DIRECTOR APPOINTED MR COLIN RICHARD HYAMS
2011-11-16AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE SIMPSON
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MANDY WRIGHT
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MADHABI BANERJEE
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-25AP03SECRETARY APPOINTED MR CHAN RAJ ABRAHAM
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY RUTH HALDANE
2011-04-05AR0119/03/11 NO MEMBER LIST
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTERS
2010-11-17AP01DIRECTOR APPOINTED MR THOMAS HENRY STEVENS
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENS
2010-07-01AP01DIRECTOR APPOINTED MISS MANDY JANE WRIGHT
2010-07-01AP01DIRECTOR APPOINTED MRS JANET ELIZABETH BOSTON
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-14AR0119/03/10 NO MEMBER LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDY WOOD / 19/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VESSEY / 19/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM KALYAPU / 19/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN HOMEWOOD / 19/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CORLEY / 19/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHURCHILL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MADHABI BANERJEE / 19/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ADMONITA ATTWOOLL / 19/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH KATHLEEN HALDANE / 19/03/2010
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to LUMINUS HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUMINUS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-08 Outstanding LUMINUS FINANCE LIMITED
2014-01-18 Outstanding LUMINUS FINANCE LIMITED
2013-10-08 Outstanding LUMINUS FINANCE LIMITED
2013-07-19 Outstanding LUMINUS FINANCE LIMITED
2013-07-16 Outstanding LUMINUS FINANCE LIMITED
ACCOUNT CHARGE 2012-11-27 Outstanding CANADA LIFE LIMITED (FACILITY AGENT)
FIXED CHARGE 2012-10-06 Outstanding LUMINUS FINANCE LIMITED
FIXED CHARGE 2012-04-12 Outstanding LUMINUS FINANCE LIMITED
FIXED CHARGE 2011-07-11 Outstanding LUMINUS FINANCE LIMITED
FLOATING CHARGE 2011-04-01 Outstanding LUMINUS FINANCE LIMITED
AN ACCOUNT CHARGE 2011-04-01 Outstanding CANADA LIFE LIMITED AS FACILITY AGENT FOR THE FINANCE PARTIES (FACILITY AGENT)
SHARED OWNERSHIP CHARGE 2010-10-18 Outstanding HOMES AND COMMUNITIES AGENCY
CHARGE (RENTAL) UNIT 2010-10-18 Outstanding HOMES AND COMMUNITIES AGENCY
SUPPLEMENTAL LEGAL CHARGE 2010-06-24 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL LEGAL CHARGE 2010-06-24 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL LEGAL CHARGE 2009-12-24 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL LEGAL CHARGE 2009-12-05 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
SUPPLEMENTAL LEGAL CHARGE 2009-10-29 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
DEBENTURE 2008-03-14 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
A CHARGE ON CASH 2000-04-01 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEBENTURE 2000-04-01 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER LENDERS
Intangible Assets
Patents
We have not found any records of LUMINUS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUMINUS HOMES LIMITED
Trademarks
We have not found any records of LUMINUS HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LUMINUS HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £21,417 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2015-3 GBP £22,364 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2015-2 GBP £829 Gen Building Mtce - Responsive
Cambridgeshire County Council 2015-2 GBP £22,463 Supporting People - Block Gross Chargeable
Huntingdonshire District Council 2015-1 GBP £6,805 Management Charge
Cambridgeshire County Council 2015-1 GBP £19,423 Supporting People - Block Gross Chargeable
Cambridgeshire County Council 2014-12 GBP £38,946 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2014-11 GBP £258 Gen Building Mtce - Responsive
Cambridgeshire County Council 2014-11 GBP £2,940 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2014-10 GBP £13,611 Management Charge
Cambridgeshire County Council 2014-10 GBP £22,364 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2014-8 GBP £20,469 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2014-8 GBP £9,452 Gen Building Mtce - Responsive
Cambridgeshire County Council 2014-7 GBP £21,417 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2014-7 GBP £13,611 Management Charge
Cambridgeshire County Council 2014-6 GBP £39,893 Supporting People - Block Gross Non-Chargeable
South Cambridgeshire District Council 2014-6 GBP £10,981 Amounts Paid
Cambridgeshire County Council 2014-5 GBP £3,887 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2014-4 GBP £21,417 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2014-4 GBP £6,630 Management Charge
Cambridgeshire County Council 2014-3 GBP £24,141 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2014-1 GBP £24,141 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2013-12 GBP £48,282 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2013-11 GBP £6,377 Gen Building Mtce - Responsive
Cambridgeshire County Council 2013-10 GBP £49,065 Consultancy & Hired Services
Huntingdonshire District Council 2013-10 GBP £1,000 Gen Building Mtce - Responsive
Cambridgeshire County Council 2013-9 GBP £24,141 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2013-8 GBP £120,832 Gen Building Mtce - Responsive
Cambridgeshire County Council 2013-8 GBP £24,141 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2013-7 GBP £6,630 Management Charge
Cambridgeshire County Council 2013-7 GBP £25,487 County Farms Maintenance unplanned
Huntingdonshire District Council 2013-5 GBP £1,887 Gen Building Mtce - Responsive
Cambridgeshire County Council 2013-5 GBP £48,282 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2013-4 GBP £6,438 Management Charge
Cambridgeshire County Council 2013-4 GBP £24,141 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2013-3 GBP £24,357 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2013-2 GBP £120,928 Gen Building Mtce - Responsive
Cambridgeshire County Council 2013-1 GBP £24,974 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2013-1 GBP £7,218 Gen Building Mtce - Responsive
Cambridgeshire County Council 2012-12 GBP £24,974 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2012-11 GBP £49,948 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2012-10 GBP £6,438 Management Charge
Cambridgeshire County Council 2012-10 GBP £24,974 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2012-8 GBP £49,948 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2012-7 GBP £8,599 Gen Building Mtce - Responsive
Cambridge City Council 2012-7 GBP £5,131
Cambridgeshire County Council 2012-6 GBP £24,974 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2012-5 GBP £58,960 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2012-5 GBP £4,404 Rent
Huntingdonshire District Council 2012-4 GBP £6,742 Gen Building Mtce - Responsive
Cambridgeshire County Council 2012-4 GBP £19,646 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2012-3 GBP £3,803 Gen Building Mtce - Responsive
Cambridgeshire County Council 2012-2 GBP £34,683 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2012-1 GBP £6,122 Management Charge
Huntingdonshire District Council 2011-12 GBP £1,948 Gen Building Mtce - Responsive
Cambridgeshire County Council 2011-12 GBP £33,790 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2011-11 GBP £34,130 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2011-10 GBP £6,122 Management Charge
South Cambridgeshire District Council 2011-10 GBP £3,352 Miscellaneous Other
Cambridgeshire County Council 2011-10 GBP £17,606 Supporting People - Subsidy
Cambridgeshire County Council 2011-9 GBP £25,587 Supporting People - Subsidy
Cambridgeshire County Council 2011-8 GBP £33,168 Supporting People - Block Gross Non-Chargeable
Huntingdonshire District Council 2011-7 GBP £6,122 Management Charge
Cambridgeshire County Council 2011-7 GBP £16,785 Supporting People - Subsidy
Cambridgeshire County Council 2011-6 GBP £60,846 Rents and Leases
Huntingdonshire District Council 2011-6 GBP £2,023 Gen Building Mtce - Responsive
Cambridgeshire County Council 2011-5 GBP £24,274 Capital WIP - other - Construction cost
Huntingdonshire District Council 2011-4 GBP £8,343 Gen Building Mtce - Responsive
Cambridgeshire County Council 2011-4 GBP £88,603 Rents and Leases
South Cambridgeshire District Council 2011-3 GBP £2,179 Miscellaneous Other
Cambridgeshire County Council 2011-3 GBP £31,693 Supporting People - Block Gross Non-Chargeable
Cambridgeshire County Council 2011-1 GBP £18,601 Supporting People - Subsidy
Huntingdonshire District Council 2010-12 GBP £3,933 Gen Building Mtce - Responsive
South Cambridgeshire District Council 2010-12 GBP £2,415 Miscellaneous Other
Cambridgeshire County Council 2010-12 GBP £69,881 Supporting People - Subsidy
Cambridgeshire County Council 2010-11 GBP £110,018 Supporting People - Subsidy
Cambridgeshire County Council 2010-10 GBP £101,031 Supporting People - Subsidy
Cambridgeshire County Council 2010-9 GBP £128,334 Capital WIP - land and buildings - Expenditure / Payments
Huntingdonshire District Council 2010-9 GBP £2,109 Gen Building Mtce - Responsive
Cambridgeshire County Council 2010-8 GBP £42,057 Supporting People - Subsidy
Cambridgeshire County Council 2010-7 GBP £77,885 Supporting People - Subsidy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cambridge City Council development of residential real estate GBP

Development of residential real estate. Construction work for houses. Housing services. Development of non-residential real estate. Administrative housing services. Sheltered housing construction work. Architectural design services. The overall objective of the procurement project is to permit Cambridge City Council to facilitate and secure the development of sites owned by the Council for affordable housing schemes in the city of Cambridge which may or may not be subsidised by the development of a proportion of market housing in a manner which is both efficient of resources, and which fosters strong and productive partnership working between the Council and its selected construction and development partners. For the procurement project and the resultant framework arrangements, the requirement will comprise three ‘lots’, as outlined here and described in more detail in Annex B. Note that although the schemes procured under these arrangements will be predominantly residential housing, individual schemes may include the construction and / or provision of other community facilities where these are integral to the scheme.

Outgoings
Business Rates/Property Tax
No properties were found where LUMINUS HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUMINUS HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUMINUS HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.