KENT HOMES LTD
TOLLESHUNT MAJOR RANGESTEAD DEVELOPMENTS LTD

Hellopages » Essex » Maldon » CM9 8LZ

Company number 05710987
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of KENT HOMES LTD are www.kenthomes.co.uk, and www.kent-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Kent Homes Ltd is a Private Limited Company. The company registration number is 05710987. Kent Homes Ltd has been working since 15 February 2006. The present status of the company is Active. The registered address of Kent Homes Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . EDWARDS, Caroline Tassier is a Secretary of the company. EDWARDS, Caroline Tassier is a Director of the company. EDWARDS, Mark William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EDWARDS, Caroline Tassier
Appointed Date: 14 March 2006

Director
EDWARDS, Caroline Tassier
Appointed Date: 14 March 2006
63 years old

Director
EDWARDS, Mark William
Appointed Date: 14 March 2006
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 March 2006
Appointed Date: 15 February 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 March 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Mr Mark William Edwards
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Tassier Edwards
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENT HOMES LTD Events

24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

04 Mar 2016
Director's details changed for Mr Mark William Edwards on 16 February 2016
04 Mar 2016
Secretary's details changed for Mrs. Caroline Tassier Edwards on 16 February 2016
...
... and 41 more events
31 May 2006
Registered office changed on 31/05/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
02 Mar 2006
Secretary resigned
02 Mar 2006
Director resigned
02 Mar 2006
Registered office changed on 02/03/06 from: 39A leicester road salford manchester M7 4AS
15 Feb 2006
Incorporation

KENT HOMES LTD Charges

1 September 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to ferrers aka land on the east side of…
29 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied on 13 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…