ST. ARTHUR HOMES LIMITED
Development of building projects
ST. ARTHUR HOMES LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Office 4.02, Fora - Greencoat Place 6-8 Greencoat Place London SW1P 1PL England
Full company profile for ST. ARTHUR HOMES LIMITED (05948739), an active property, infrastructure and construction company based in London, England. Incorporated 27 Sept 2006. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.77M
Net Assets
-£4.24M
Total Liabilities
£60.49M
Turnover
£16.38M
Employees
10
Debt Ratio
108%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gregory Mark Edward Warner-harris | Director | British | United Kingdom | 20 Sept 2021 | Active |
| Simon Patrick Ffrench Devitt | Director | British | England | 1 Jun 2020 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Arthur Topco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Yoginvest Ltd
Ceased 13 Mar 2020
Phillip Brown
Ceased 13 Mar 2020
Richard Simon Cohen
Ceased 13 Mar 2020
Simon William Raymond Corp
Ceased 13 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Buckley House, Khartoum Walk, Chatham (ME4 4GU) MEDWAY | Freehold | - | 4 Sept 2023 |
Parcel 3, Whiteley Meadows, Botley Road, Curbridge, Southampton WINCHESTER | Freehold | £720,000 | 11 Apr 2023 |
3, Highwater House, Central Road, Dartford (DA1 5XW) DARTFORD | Leasehold | £65,221 | 22 Feb 2023 |
1, Highwater House, Central Road, Dartford (DA1 5XW) DARTFORD | Leasehold | £72,057 | 22 Feb 2023 |
4, Highwater House, Central Road, Dartford (DA1 5XW) DARTFORD | Leasehold | £65,221 | 20 Feb 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Officers | Termination of Alison Jackson Hadden as director on 2026-03-19 | |
| 17 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Feb 2026 | Officers | Change Person Director Company | |
| 13 Feb 2026 | Officers | Termination of Jorge Albert De Miguel as director on 2026-02-12 | |
| 23 Dec 2025 | Capital | Allotment of shares (GBP 20,121.46) on 2025-12-10 |
Termination of Alison Jackson Hadden as director on 2026-03-19
Mortgage Satisfy Charge Full
Change Person Director Company
Termination of Jorge Albert De Miguel as director on 2026-02-12
Allotment of shares (GBP 20,121.46) on 2025-12-10
Recent Activity
Latest Activity
Termination of Alison Jackson Hadden as director on 2026-03-19
3 weeks ago on 27 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 17 Mar 2026
Change Person Director Company
2 months ago on 17 Feb 2026
Termination of Jorge Albert De Miguel as director on 2026-02-12
2 months ago on 13 Feb 2026
Allotment of shares (GBP 20,121.46) on 2025-12-10
3 months ago on 23 Dec 2025
