KITEWOOD HOMES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0AA

Company number 03321832
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Audit exemption statement of guarantee by parent company for period ending 30/04/16. The most likely internet sites of KITEWOOD HOMES LIMITED are www.kitewoodhomes.co.uk, and www.kitewood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kitewood Homes Limited is a Private Limited Company. The company registration number is 03321832. Kitewood Homes Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Kitewood Homes Limited is 85 Gracechurch Street London Ec3v 0aa. . NEWMAN, Anne Caroline is a Secretary of the company. FAITH, John Stephen is a Director of the company. Secretary BUCKLITSCH, Peter James has been resigned. Secretary CONDON, Barbara Ann has been resigned. Director CONDON, Barbara Ann has been resigned. Director CRAWLEY, Joseph has been resigned. Director FAITH, Carole Ann has been resigned. Director FAITH, John Stephen has been resigned. Director TATTERTON, David Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEWMAN, Anne Caroline
Appointed Date: 01 May 2012

Director
FAITH, John Stephen
Appointed Date: 31 December 2013
77 years old

Resigned Directors

Secretary
BUCKLITSCH, Peter James
Resigned: 25 March 1997
Appointed Date: 20 February 1997

Secretary
CONDON, Barbara Ann
Resigned: 01 May 2012
Appointed Date: 25 March 1997

Director
CONDON, Barbara Ann
Resigned: 30 April 2015
Appointed Date: 20 February 1997
81 years old

Director
CRAWLEY, Joseph
Resigned: 23 June 2009
Appointed Date: 12 September 2003
65 years old

Director
FAITH, Carole Ann
Resigned: 01 September 2015
Appointed Date: 25 March 1997
66 years old

Director
FAITH, John Stephen
Resigned: 25 March 1997
Appointed Date: 20 February 1997
77 years old

Director
TATTERTON, David Peter
Resigned: 31 December 2013
Appointed Date: 28 February 1997
62 years old

Persons With Significant Control

Mr John Stephen Faith
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Philip Owen Van Reyk
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

KITEWOOD HOMES LIMITED Events

13 Mar 2017
Audit exemption subsidiary accounts made up to 30 April 2016
13 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
28 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
...
... and 68 more events
03 Apr 1997
Accounting reference date extended from 28/02/98 to 30/04/98
03 Apr 1997
New director appointed
18 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1997
Registered office changed on 17/03/97 from: 9/10 romney place maidstone kent ME15 6LE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1997
Incorporation

KITEWOOD HOMES LIMITED Charges

26 February 2001
Mortgage
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property 27 key street sittingbourne kent and…
1 May 1998
Floating charge
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Development and General Mercantile LTD
Description: All assets of the company.