KENDALL HOMES LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO62 5QX

Company number 04572219
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address DALE TOWN, HAWNBY, YORK, NORTH YORKSHIRE, YO62 5QX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Dale Town Hawnby York North Yorkshire YO62 5QX England to Dale Town Hawnby York North Yorkshire YO62 5QX on 17 November 2015. The most likely internet sites of KENDALL HOMES LIMITED are www.kendallhomes.co.uk, and www.kendall-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Kildale Rail Station is 13.7 miles; to Middlesbrough Rail Station is 20.1 miles; to Cattal Rail Station is 21 miles; to Knaresborough Rail Station is 22.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kendall Homes Limited is a Private Limited Company. The company registration number is 04572219. Kendall Homes Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Kendall Homes Limited is Dale Town Hawnby York North Yorkshire Yo62 5qx. . KENDALL, Susan Margaret is a Secretary of the company. KENDALL, Andrew John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENDALL, Susan Margaret
Appointed Date: 24 October 2002

Director
KENDALL, Andrew John
Appointed Date: 24 October 2002
61 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Andrew Kendall
Notified on: 7 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Kendall
Notified on: 7 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENDALL HOMES LIMITED Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2015
Registered office address changed from Dale Town Hawnby York North Yorkshire YO62 5QX England to Dale Town Hawnby York North Yorkshire YO62 5QX on 17 November 2015
10 Nov 2015
Registered office address changed from Troutsdale Mill Farm Troutsdale Mill Farm Snainton Scarborough North Yorkshire YO13 9PS to Dale Town Hawnby York North Yorkshire YO62 5QX on 10 November 2015
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
01 Nov 2002
Director resigned
01 Nov 2002
New secretary appointed
01 Nov 2002
New director appointed
01 Nov 2002
Registered office changed on 01/11/02 from: 12 york place leeds west yorkshire LS1 2DS
24 Oct 2002
Incorporation

KENDALL HOMES LIMITED Charges

19 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 9 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Legal mortgage
Delivered: 2 September 2006
Status: Satisfied on 24 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development site high street catterick village richmond…
1 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied on 10 December 2005
Persons entitled: Yorkshire Bank
Description: Land at carlton miniott, thirsk, north yorkshire. Assigns…
5 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Satisfied on 5 January 2006
Persons entitled: Yorkshire Bank PLC
Description: The property building plot at newton-le-willows beadale…
19 September 2003
Legal mortgage
Delivered: 24 September 2003
Status: Satisfied on 28 April 2004
Persons entitled: Yorkshire Bank PLC
Description: The property joiners shop and land at carlton minniott…
13 December 2002
Legal mortgage
Delivered: 17 December 2002
Status: Satisfied on 1 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Development site at johnson's yard, guisborough. Assigns…