ST JOSEPH HOMES LIMITED
ST JOSEPH HOMES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
Full company profile for ST JOSEPH HOMES LIMITED (09277367), an active company based in Cobham, United Kingdom. Incorporated 23 Oct 2014. 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
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
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 | |||||
|---|---|---|---|---|---|
| James Sutton Nettleton Bird | Director | British | United Kingdom | 22 Dec 2021 | Active |
See all 38 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Berkeley Homes Public Limited Company
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Berkeley Residential Limited
Ceased 15 Feb 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the north west side of Shadwell Street, Birmingham BIRMINGHAM | Leasehold | - | 11 Apr 2023 |
Shadwell House, Shadwell Street, Birmingham (B4 6LJ) BIRMINGHAM | Leasehold | - | 28 May 2021 |
9 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon (CV37 9NQ) STRATFORD-ON-AVON | Leasehold | £800,000 | 6 May 2021 |
Land and buildings at Timothys Bridge Road, Stratford-upon-Avon STRATFORD-ON-AVON | Freehold | £4,260,000 | 26 Mar 2021 |
land on the south side of Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon STRATFORD-ON-AVON | Freehold | - | 26 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Mar 2026 | Officers | Appointment of Mr Christopher William Strachan as director on 2026-03-02 | |
| 27 Feb 2026 | Officers | Termination of Laura Nutt as director on 2026-02-27 | |
| 20 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 13 Jan 2026 | Officers | Appointment of Mr Neil Leslie Eady as director on 2026-01-13 | |
| 17 Sept 2025 | Officers | Termination of James Paul Nicolson as director on 2025-09-16 |
Appointment of Mr Christopher William Strachan as director on 2026-03-02
Termination of Laura Nutt as director on 2026-02-27
Annual accounts made up to 2025-04-30
Appointment of Mr Neil Leslie Eady as director on 2026-01-13
Termination of James Paul Nicolson as director on 2025-09-16
Recent Activity
Latest Activity
Appointment of Mr Christopher William Strachan as director on 2026-03-02
1 months ago on 4 Mar 2026
Termination of Laura Nutt as director on 2026-02-27
1 months ago on 27 Feb 2026
Annual accounts made up to 2025-04-30
2 months ago on 20 Jan 2026
Appointment of Mr Neil Leslie Eady as director on 2026-01-13
3 months ago on 13 Jan 2026
Termination of James Paul Nicolson as director on 2025-09-16
7 months ago on 17 Sept 2025
