ST PANCRAS HOUSING LIMITED

Register to unlock more data on OkredoRegister

ST PANCRAS HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07485571

Incorporation date

07/01/2011

Size

Dormant

Contacts

Registered address

Registered address

Fraser Regnart Court, Southampton Road, London NW5 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2011)
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon21/10/2025
Appointment of Father Jonathan James Wilton Lee as a director on 2025-06-25
dot icon23/09/2025
Termination of appointment of Patricia King as a secretary on 2025-09-23
dot icon23/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/09/2025
Appointment of Miss Cara Sawl-Hill as a secretary on 2025-09-23
dot icon03/03/2025
Director's details changed for Ms Jill Eileen Fraser on 2025-02-28
dot icon24/02/2025
Appointment of Mr Joshua Alexander Carter as a director on 2025-02-19
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/11/2022
Termination of appointment of Anne Helen Stevens as a director on 2022-11-14
dot icon14/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon11/10/2022
Appointment of Mrs Alison Baret Cornell Kemp as a director on 2022-10-10
dot icon25/01/2022
Termination of appointment of Jean Lillian Stone as a director on 2022-01-25
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/01/2017
Appointment of Dr. Mary Elizabeth Piper as a director on 2017-01-04
dot icon11/01/2017
Appointment of Ms Jill Eileen Fraser as a director on 2017-01-04
dot icon11/01/2017
Termination of appointment of Richard Howard Charles Lindley as a director on 2017-01-04
dot icon01/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-07 no member list
dot icon07/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-07 no member list
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-07 no member list
dot icon07/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon29/01/2013
Director's details changed for Mr Peter John Horne on 2013-01-28
dot icon28/01/2013
Appointment of Ms Hazel Anne-Marie Rosemin as a director
dot icon17/01/2013
Annual return made up to 2013-01-07 no member list
dot icon17/01/2013
Appointment of Revd Anne Helen Stevens as a director
dot icon27/12/2012
Appointment of Mrs Patricia King as a secretary
dot icon27/12/2012
Termination of appointment of Merrick Howse as a secretary
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-07 no member list
dot icon08/12/2011
Termination of appointment of Paul Hawkins as a director
dot icon22/03/2011
Appointment of Mrs Jean Lillian Stone as a director
dot icon22/03/2011
Appointment of Reverend Prebendary Paul Henry Whishaw Hawkins as a director
dot icon22/03/2011
Appointment of Mr Peter John Horne as a director
dot icon21/03/2011
Appointment of Ms Barbara Jane Thorndick as a director
dot icon21/03/2011
Appointment of Mr John Stuart Malpass as a director
dot icon21/03/2011
Appointment of Mr Anthony John Rouse as a director
dot icon21/03/2011
Appointment of Ms Nicole Gabrielle Segre as a director
dot icon07/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Alison Baret Cornell
Director
10/10/2022 - Present
2
Thorndick, Barbara Jane
Director
21/02/2011 - Present
4
Rosemin, Hazel Anne-Marie
Director
10/09/2012 - Present
2
Horne, Peter John
Director
21/02/2011 - Present
1
Malpass, John Stuart
Director
21/02/2011 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST PANCRAS HOUSING LIMITED

ST PANCRAS HOUSING LIMITED is an(a) Active company incorporated on 07/01/2011 with the registered office located at Fraser Regnart Court, Southampton Road, London NW5 4HU. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST PANCRAS HOUSING LIMITED?

toggle

ST PANCRAS HOUSING LIMITED is currently Active. It was registered on 07/01/2011 .

Where is ST PANCRAS HOUSING LIMITED located?

toggle

ST PANCRAS HOUSING LIMITED is registered at Fraser Regnart Court, Southampton Road, London NW5 4HU.

What does ST PANCRAS HOUSING LIMITED do?

toggle

ST PANCRAS HOUSING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ST PANCRAS HOUSING LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-12 with no updates.