Background WavePink WaveYellow Wave

ST PHILIPS HOMES LTD (10775635)

ST PHILIPS HOMES LTD (10775635) is an active UK company. incorporated on 17 May 2017. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST PHILIPS HOMES LTD has been registered for 8 years. Current directors include LAL, Roger, LE NEVEU, Daniel Richard.

Company Number
10775635
Status
active
Type
ltd
Incorporated
17 May 2017
Age
8 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAL, Roger, LE NEVEU, Daniel Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PHILIPS HOMES LTD

ST PHILIPS HOMES LTD is an active company incorporated on 17 May 2017 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST PHILIPS HOMES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10775635

LTD Company

Age

8 Years

Incorporated 17 May 2017

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 30 August 2023 - 29 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Brook House Moss Grove Kingswinford West Midlands DY6 9HS England
From: 5 December 2017To: 15 February 2019
50 Compton Road Pedmore Stourbridge DY9 0th United Kingdom
From: 17 May 2017To: 5 December 2017
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Mar 18
Director Joined
Apr 18
Loan Secured
May 20
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAL, Roger

Active
Moss Grove, KingswinfordDY6 9HS
Born May 1965
Director
Appointed 28 Mar 2018

LE NEVEU, Daniel Richard

Active
Moss Grove, KingswinfordDY6 9HS
Born June 1979
Director
Appointed 17 May 2017

Persons with significant control

2

1 Active
1 Ceased
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018

Mr Daniel Richard Le Neveu

Ceased
Moss Grove, KingswinfordDY6 9HS
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Incorporation Company
17 May 2017
NEWINCIncorporation