CompanyTrack
S

ST. MODWEN HOMES LIMITED

Active Derby

Buying and selling of own real estate

354 employees Website
Buying and selling of own real estate
S

ST. MODWEN HOMES LIMITED

Buying and selling of own real estate

Founded 20 Jun 2014 Active Derby, England 354 employees stmodwenhomes.co.uk
Buying and selling of own real estate
Accounts Submitted 23 Apr 2025
Confirmation Statement Submitted 23 Jun 2025
Net assets £127.27M £18.67M 2023 year on year
Total assets £503.51M £53.14M 2023 year on year
Total Liabilities £376.25M £34.47M 2023 year on year
Charges 13
3 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF England

Office (Newport)

Queen's Way, Glan Llyn, Newport NP19 4UH

Credit Report

Discover ST. MODWEN HOMES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£25.47M

Decreased by £41.70M (-62%)

Net Assets

£127.27M

Decreased by £18.67M (-13%)

Total Liabilities

£376.25M

Decreased by £34.47M (-8%)

Turnover

£239.28M

Decreased by £132.07M (-36%)

Employees

354

Debt Ratio

75%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 14 resigned
Status
John MurdochDirectorBritishUnited Kingdom5531 Jan 2025Active
Julie Mansfield JacksonSecretaryUnknownUnknown31 Jan 2025Active
Julie Mansfield JacksonDirectorBritishUnited Kingdom6031 Jan 2025Active

Shareholders

Shareholders (2)

Miller Homes Holdings Limited
100.0%
223 Jun 2025
St. Modwen Group Holding Company Limited
0.0%
023 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Miller Homes Holdings Limited

United Kingdom

Active
Notified 31 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Modwen Group Holding Company Limited

Ceased 31 Jan 2025

Ceased

Modwen Properties Limited

Ceased 4 Nov 2022

Ceased

Group Structure

Group Structure

MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
ST. MODWEN HOMES LIMITED Current Company
AUSTIN VIEW (LONGBRIDGE TOWN CENTRE) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BANBURY PLACE (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BENNETTS FIELDS APARTMENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BENNETTS FIELDS (SOUTH OCKENDON APARTMENTS) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BLYTHE FIELDS ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BRANSTON LEAS ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent
BRANSTON LEAS HOLLYHOCK ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BRANSTON PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAY CROSS ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
DIGBETH SQUARE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
EAST WORKS LONGBRIDGE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
GREGORYS BANK (WORCESTER) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HANDLEY PLACE (LOCKING) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HEATHY WOOD ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HENDREFOILAN PARK MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
KINGSGROVE PHASE 5 (BLOCKS 1-8) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LANGFORD MILLS RESIDENTIAL ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LICKEY ROAD (LONGBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LITTLECOMBE (BLOCK 1) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LITTLECOMBE (BLOCK 4) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LITTLECOMBE COMMUNITY INTEREST COMPANY united kingdom voting rights 50 to 75 percent
MEON VALE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
NORTH WORKS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ORCHARD MILL ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PARK FARM (UTTOXETER) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PEAR TREE FIELDS (WORCESTER) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SNIBSTON MILL ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SOUTH OCKENDON RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ST ANDREW'S PARK (DICE) ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ST ANDREW'S PARK (PHASE 4 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ST ANDREWS PARK (PHASE 6 UXBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ST. LEONARDS STAFFORD ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN HOMES (LEASE-HOLDING ENTITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ST. MODWEN HOMES (WADES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLEUR LEAS (VULCAN) MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
TRENTHAM MANOR ESTATE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
UTTOXETER ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VICTORIA PARK (STOKE-ON-TRENT) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
VSM ESTATES (ASHCHURCH) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WEOGORAN PARK MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
WEST LONGBRIDGE MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-20 with updatesView(4 pages)
23 Apr 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
4 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Feb 2025OfficersAppointment of Ms Julie Mansfield Jackson as director on 2025-01-31View(2 pages)
3 Feb 2025OfficersTermination of Christopher Hardy Peach as director on 2025-01-31View(1 page)
23 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-20 with updates

23 Apr 2025 Accounts

Annual accounts made up to 2024-12-31

4 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Feb 2025 Officers

Appointment of Ms Julie Mansfield Jackson as director on 2025-01-31

3 Feb 2025 Officers

Termination of Christopher Hardy Peach as director on 2025-01-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-20 with updates

7 months ago on 23 Jun 2025

Annual accounts made up to 2024-12-31

9 months ago on 23 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 4 Mar 2025

Appointment of Ms Julie Mansfield Jackson as director on 2025-01-31

1 years ago on 3 Feb 2025

Termination of Christopher Hardy Peach as director on 2025-01-31

1 years ago on 3 Feb 2025