Background WavePink WaveYellow Wave

ST PHILIPS HOMES (BURTON JOYCE) LIMITED (11280157)

ST PHILIPS HOMES (BURTON JOYCE) LIMITED (11280157) is an active UK company. incorporated on 28 March 2018. 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 (BURTON JOYCE) LIMITED has been registered for 8 years. Current directors include LAL, Roger, LE NEVEU, Daniel.

Company Number
11280157
Status
active
Type
ltd
Incorporated
28 March 2018
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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PHILIPS HOMES (BURTON JOYCE) LIMITED

ST PHILIPS HOMES (BURTON JOYCE) LIMITED is an active company incorporated on 28 March 2018 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 (BURTON JOYCE) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11280157

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Brook House Moss Grove Kingswinford DY6 9HS England
From: 28 March 2018To: 15 February 2019
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Loan Secured
Feb 19
Owner Exit
Mar 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

Active
Moss Grove, KingswinfordDY6 9HS
Born June 1979
Director
Appointed 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Le Neveu

Ceased
Moss Grove, KingswinfordDY6 9HS
Born June 1979

Nature of Control

Significant influence or control
Notified 28 Mar 2018
Ceased 28 Mar 2018
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
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
3 April 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
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Incorporation Company
28 March 2018
NEWINCIncorporation