AKEHURST HOMES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5DD

Company number 06919707
Status Active
Incorporation Date 29 May 2009
Company Type Private Limited Company
Address 22 CLAREMONT GARDENS, TUNBRIDGE WELLS, KENT, TN2 5DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of AKEHURST HOMES LIMITED are www.akehursthomes.co.uk, and www.akehurst-homes.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and five months. Akehurst Homes Limited is a Private Limited Company. The company registration number is 06919707. Akehurst Homes Limited has been working since 29 May 2009. The present status of the company is Active. The registered address of Akehurst Homes Limited is 22 Claremont Gardens Tunbridge Wells Kent Tn2 5dd. The company`s financial liabilities are £73.66k. It is £46.85k against last year. The cash in hand is £68.94k. It is £64.52k against last year. And the total assets are £1390.44k, which is £885.4k against last year. LENCH, James Royston is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary O'LEARY, Sean Paul has been resigned. Director HURWORTH, Aderyn has been resigned. Director O'LEARY, Sean Paul has been resigned. Director PORTER, Tony Howard has been resigned. The company operates in "Other business support service activities n.e.c.".


akehurst homes Key Finiance

LIABILITIES £73.66k
+174%
CASH £68.94k
+1463%
TOTAL ASSETS £1390.44k
+175%
All Financial Figures

Current Directors

Director
LENCH, James Royston
Appointed Date: 31 July 2009
51 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 May 2009
Appointed Date: 29 May 2009

Secretary
O'LEARY, Sean Paul
Resigned: 05 July 2011
Appointed Date: 29 May 2009

Director
HURWORTH, Aderyn
Resigned: 29 May 2009
Appointed Date: 29 May 2009
51 years old

Director
O'LEARY, Sean Paul
Resigned: 05 July 2011
Appointed Date: 29 May 2009
62 years old

Director
PORTER, Tony Howard
Resigned: 31 December 2010
Appointed Date: 29 May 2009
71 years old

AKEHURST HOMES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Satisfaction of charge 1 in full
24 Oct 2016
Satisfaction of charge 2 in full
02 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 902

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 28 more events
10 Jun 2009
Director and secretary appointed sean paul o'leary
10 Jun 2009
Director appointed tony howard porter
04 Jun 2009
Appointment terminated secretary hcs secretarial LIMITED
04 Jun 2009
Appointment terminated director aderyn hurworth
29 May 2009
Incorporation

AKEHURST HOMES LIMITED Charges

20 August 2015
Charge code 0691 9707 0004
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kelvedon and land to the side and rear mutton hall hill…
3 May 2010
Deed of deposit
Delivered: 22 May 2010
Status: Satisfied on 7 November 2012
Persons entitled: Sla Property Company Limited
Description: Interest in a deposit account and all money withdrawn from…
16 December 2009
Debenture
Delivered: 5 January 2010
Status: Satisfied on 24 October 2016
Persons entitled: Robin Arthur Marten
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Debenture
Delivered: 5 January 2010
Status: Satisfied on 24 October 2016
Persons entitled: Miles Richard Marten
Description: Fixed and floating charge over the undertaking and all…