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

ST VINCENT HOMES LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
04906278
Private Limited Company
Active

Company Overview

About St Vincent Homes Ltd
ST VINCENT HOMES LIMITED was founded on 2003-09-21 and has its registered office in Weybridge. The organisation's status is listed as "Active". St Vincent Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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 VINCENT HOMES LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Previous Names
ST VINCENT FERRER HOMES LIMITED20/11/2013
Filing Information
Company Number 04906278
Company ID Number 04906278
Date formed 2003-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834758593  
Last Datalog update: 2023-11-06 08:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST VINCENT HOMES 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 ST VINCENT HOMES LIMITED

Current Directors
Officer Role Date Appointed
DION BRENDA DEYNA MCKEOWN
Company Secretary 2006-04-17
MICHAEL GEORGE JOHNSON
Director 2003-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE JOHNSON
Company Secretary 2003-09-21 2006-04-17
STEWART PENNEY
Director 2003-09-21 2006-03-06
KEITH POPE
Director 2003-09-21 2006-03-06
RJP SECRETARIES LIMITED
Company Secretary 2003-09-21 2003-09-21
JLS CORPORATE LIMITED
Director 2003-09-21 2003-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE JOHNSON JOHNSON PLANT HIRE LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active
MICHAEL GEORGE JOHNSON ST VINCENT FERRER HOMES LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
MICHAEL GEORGE JOHNSON ST VINCENT FERRER LIMITED Director 2003-09-21 CURRENT 2003-09-21 Active
MICHAEL GEORGE JOHNSON LANDMARK GROUNDWORKS LIMITED Director 1998-07-30 CURRENT 1998-07-30 Active
MICHAEL GEORGE JOHNSON LANDMARK CIVIL ENGINEERING LIMITED Director 1998-07-22 CURRENT 1998-07-22 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
2023-10-13CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-03-13PSC07CESSATION OF LANDMARK GROUNDWORKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13PSC02Notification of Bourse Trust Company Limited as Trustee of the Landmark Groundworks Limited Furbs as a person with significant control on 2016-04-06
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049062780017
2018-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 049062780017
2018-03-20PSC04Change of details for Mr Michael George Johnson as a person with significant control on 2016-04-06
2018-03-19PSC02Notification of Landmark Groundworks Limited as a person with significant control on 2016-04-06
2018-03-19PSC04Change of details for Mr Michael George Johnson as a person with significant control on 2016-04-06
2018-02-26PSC07CESSATION OF BOURSE TRUST COMPANY LIMITED AS TRUSTEE OF THE LANDMARK GROUNDWORKS LIMITED FURBS AS A PSC
2018-02-26PSC07CESSATION OF BOURSE TRUST COMPANY LIMITED AS TRUSTEE OF THE LANDMARK GROUNDWORKS LIMITED FURBS AS A PSC
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049062780016
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 625000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR DION BRENDA DEYNA JOHNSON on 2017-08-01
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 625000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 625000
2015-10-06AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-24CH03SECRETARY'S DETAILS CHNAGED FOR DION BRENDA DEYNA COLLINS on 2015-04-09
2015-04-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 625000
2014-11-05AR0121/09/14 FULL LIST
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049062780015
2014-04-29AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2014-02-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2013-11-20RES15CHANGE OF NAME 12/11/2013
2013-11-20CERTNMCOMPANY NAME CHANGED ST VINCENT FERRER HOMES LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049062780014
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 625000
2013-09-23AR0121/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-27AR0121/09/12 FULL LIST
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-13AR0121/09/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JOHNSON / 01/11/2010
2010-10-29AR0121/09/10 FULL LIST
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DION BRENDA DEYNA COLLINS / 01/08/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JOHNSON / 01/02/2010
2009-10-23AR0121/09/09 FULL LIST
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-01363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-15AUDAUDITOR'S RESIGNATION
2007-10-04363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-05-20ELRESS386 DISP APP AUDS 07/04/05
2005-05-20ELRESS366A DISP HOLDING AGM 07/04/05
2005-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-22363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 2B GLADSTONE ROAD KINGSTON UPON THAMES SURREY KT1 3HD
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16123NC INC ALREADY ADJUSTED 01/03/04
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-16RES04£ NC 2000/1000000 01/0
2003-10-01New secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to ST VINCENT 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 ST VINCENT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-11-16 Outstanding WORLDWIDE SOLUTIONS LIMITED
LEGAL CHARGE 2008-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-07 Outstanding LANDMARK CIVIL ENGINEERING LIMITED
LEGAL CHARGE 2004-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-05-22 Outstanding HSBC BANK PLC
DEBENTURE 2004-05-04 Satisfied HSBC BANK PLC
DEBENTURE 2004-03-01 Satisfied STEWART PENNEY
DEBENTURE 2004-03-01 Satisfied KEITH POPE
DEBENTURE 2004-03-01 Satisfied MICHAEL GEORGE JOHNSON AND BACHMANN TRUST CORPORATION PLC AS TRUSTEES OF THE LANDMARKGROUNDWORKS DEFINED CONTRIBUTION FUNDED UNAPPROVED RETIREMENT BENEFITS SCHEME FOR MR M G JOHNSON
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 VINCENT HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ST VINCENT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST VINCENT HOMES LIMITED
Trademarks
We have not found any records of ST VINCENT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST VINCENT HOMES LIMITED. 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 (41201 - Construction of commercial buildings) as ST VINCENT HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ST VINCENT 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 ST VINCENT 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 ST VINCENT 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.