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

ST ROBERTS HOMES LTD

1 RUDGATE COURT RUDGATE COURT, WALTON, WETHERBY, LS23 7BF,
Company Registration Number
04179189
Private Limited Company
Active

Company Overview

About St Roberts Homes Ltd
ST ROBERTS HOMES LTD was founded on 2001-03-14 and has its registered office in Wetherby. The organisation's status is listed as "Active". St Roberts Homes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST ROBERTS HOMES LTD
 
Legal Registered Office
1 RUDGATE COURT RUDGATE COURT
WALTON
WETHERBY
LS23 7BF
Other companies in LS23
 
Previous Names
CFK HOMES LTD25/10/2017
CFK INVESTMENTS LIMITED20/04/2017
Filing Information
Company Number 04179189
Company ID Number 04179189
Date formed 2001-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ROBERTS HOMES LTD
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.
Companies with same name ST ROBERTS HOMES LTD
The following companies were found which have the same name as ST ROBERTS HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST ROBERTS HOMES (WESTGATE) LIMITED 1 RUDGATE COURT WALTON WETHERBY LS23 7BF Active Company formed on the 2020-02-20

Company Officers of ST ROBERTS HOMES LTD

Current Directors
Officer Role Date Appointed
PHILIP CABLE
Director 2001-04-05
ROBERT ARTHUR FLEMING
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GERALD KELLY
Company Secretary 2001-04-05 2017-02-01
PATRICK GERALD KELLY
Director 2001-04-05 2017-02-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2001-04-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-14 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CABLE CFK ILKLEY LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off
PHILIP CABLE CFK RIPON LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
PHILIP CABLE CFK DEVELOPMENTS (EASINGWOLD) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
PHILIP CABLE CFK DEVELOPMENTS (KNARESBOROUGH) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
PHILIP CABLE CFK DEVELOPMENTS LIMITED Director 2000-05-19 CURRENT 2000-05-02 Active
ROBERT ARTHUR FLEMING FUTURE SKILLS ACADEMY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ROBERT ARTHUR FLEMING INDIGO HEALTHCARE RECRUITMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
ROBERT ARTHUR FLEMING OUR ENTERPRISE LIMITED Director 2014-11-10 CURRENT 2002-01-09 Active
ROBERT ARTHUR FLEMING THE SECOND WORLD WAR EXPERIENCE CENTRE Director 2007-05-02 CURRENT 1998-08-12 Active
ROBERT ARTHUR FLEMING OPTIS LIMITED Director 2004-11-22 CURRENT 2003-09-16 Dissolved 2013-12-13
ROBERT ARTHUR FLEMING THE FRANKLYN (LONG TERM CARE) LIMITED Director 2002-03-21 CURRENT 2001-12-17 Active - Proposal to Strike off
ROBERT ARTHUR FLEMING THE FRANKLYN (DEVELOPMENTS) LIMITED Director 2002-03-21 CURRENT 2002-02-22 Active
ROBERT ARTHUR FLEMING CFK DEVELOPMENTS LIMITED Director 2000-05-22 CURRENT 2000-05-02 Active

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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09PSC05Change of details for Cfk Developments Limited as a person with significant control on 2021-11-28
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/21 FROM 42 High Street Knaresborough HG5 0EQ England
2021-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041791890006
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890014
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890013
2021-04-20PSC05Change of details for Cfk Developments Ltd as a person with significant control on 2021-04-20
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-13CH01Director's details changed for Mr Philip Cable on 2020-08-28
2020-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/20 FROM Unit 4 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890012
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890011
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890010
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041791890009
2019-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890009
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890008
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041791890006
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Unit 1 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF
2017-10-25RES15CHANGE OF COMPANY NAME 25/10/17
2017-10-25CERTNMCOMPANY NAME CHANGED CFK HOMES LTD CERTIFICATE ISSUED ON 25/10/17
2017-04-20RES15CHANGE OF COMPANY NAME 20/04/17
2017-04-20CERTNMCOMPANY NAME CHANGED CFK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/04/17
2017-04-19CH01Director's details changed for Philip Cable on 2017-04-19
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERALD KELLY
2017-02-01TM02Termination of appointment of Patrick Gerald Kelly on 2017-02-01
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0114/03/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0114/03/14 ANNUAL RETURN FULL LIST
2014-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/14 FROM C/O Kelly & Co 49a St. Pauls Street Leeds LS1 2TE United Kingdom
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0114/03/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0114/03/12 FULL LIST
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM NIDD SUITE BRUNSWICK COURT VICTORIA STREET WETHERBY WEST YORKSHIRE LS22 6RE
2011-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0114/03/11 FULL LIST
2010-09-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0114/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CABLE / 15/03/2010
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-16363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-13363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 20 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SJ
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-21363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: KELLY & CO 12 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2002-04-11363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15CERTNMCOMPANY NAME CHANGED STONEGATE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/11/01
2001-10-09CERTNMCOMPANY NAME CHANGED PAPERANK LIMITED CERTIFICATE ISSUED ON 09/10/01
2001-05-01288aNEW DIRECTOR APPOINTED
2001-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: KELLY & CO 12 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2001-04-23288bDIRECTOR RESIGNED
2001-04-23288bSECRETARY RESIGNED
2001-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ST ROBERTS HOMES LTD 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 ST ROBERTS HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-10-08 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2003-10-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-11-13 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-11-05 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-11-02 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST ROBERTS HOMES LTD

Intangible Assets
Patents
We have not found any records of ST ROBERTS HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ST ROBERTS HOMES LTD
Trademarks
We have not found any records of ST ROBERTS HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST ROBERTS HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ST ROBERTS HOMES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST ROBERTS HOMES LTD 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 ST ROBERTS HOMES LTD 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 ST ROBERTS HOMES LTD 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.