KINDLE HOUSING LIMITED - SIDMOUTH
Company Profile | Company Filings |
Overview
KINDLE HOUSING LIMITED is a Private Limited Company from SIDMOUTH and has the status: Active.
KINDLE HOUSING LIMITED was incorporated 23 years ago on 06/10/2000 and has the registered number: 04088162. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2025.
KINDLE HOUSING LIMITED was incorporated 23 years ago on 06/10/2000 and has the registered number: 04088162. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2025.
KINDLE HOUSING LIMITED - SIDMOUTH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS
SIDMOUTH
DEVON
EX10 8LS
This Company Originates in : United Kingdom
Previous trading names include:
AFFORDABLE HOUSING UK LIMITED (until 02/06/2004)
AFFORDABLE HOUSING UK LIMITED (until 02/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHANE ALAN PAULL | Sep 1977 | British | Director | 2020-11-27 | CURRENT |
MR ROBERT THOMAS ASPRAY | Feb 1959 | British | Director | 2011-03-22 | CURRENT |
MR RAYMOND ERIC PUTTICK | English | Secretary | 2001-10-02 | CURRENT | |
KEYWORKER PROPERTIES LIMITED | Corporate Director | 2001-09-18 UNTIL 2016-03-07 | RESIGNED | ||
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-10-06 UNTIL 2000-10-06 | RESIGNED | ||
MR STUART ANTHONY WOODWARD | Mar 1961 | British | Director | 2000-10-06 UNTIL 2001-09-18 | RESIGNED |
MR TREVOR LINDSAY GREEN | Nov 1946 | British | Director | 2011-03-22 UNTIL 2012-05-01 | RESIGNED |
GARY NEIL DAY | Sep 1958 | British | Director | 2012-05-01 UNTIL 2020-10-30 | RESIGNED |
JOHN CHARLES COTTINGHAM | Nov 1961 | British | Director | 2000-10-06 UNTIL 2001-09-18 | RESIGNED |
MRS SHIRLEY GAIK HEAH LAW | Oct 1945 | British | Secretary | 2004-10-15 UNTIL 2004-10-24 | RESIGNED |
ELIZABETH JANE COTTINGHAM | British | Secretary | 2000-10-06 UNTIL 2001-09-18 | RESIGNED | |
KINDLE HOMES LIMITED | Corporate Director | 2001-09-18 UNTIL 2016-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Shane Alan Paull | 2020-11-27 | 9/1977 | Bournemouth | Significant influence or control as firm |
Mr Gary Neil Day | 2016-04-06 - 2020-11-26 | 9/1958 | Poole Dorset | Significant influence or control as firm |
Mr Robert Thomas Aspray | 2016-04-06 | 2/1959 | Poole Dorset | Significant influence or control as firm |
Mr Stuart Anthony Woodward | 2016-04-06 | 3/1961 | Poole Dorset | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kindle Housing Limited - Period Ending 2023-08-31 | 2023-11-30 | 31-08-2023 | £21,801 Cash |
Kindle Housing Limited - Period Ending 2022-08-31 | 2023-05-17 | 31-08-2022 | £11,986 Cash |
Kindle Housing Limited - Period Ending 2021-08-31 | 2022-05-12 | 31-08-2021 | £9,482 Cash |
Kindle Housing Limited - Period Ending 2020-08-31 | 2021-04-07 | 31-08-2020 | £10,012 Cash |
Kindle Housing Limited - Period Ending 2019-08-31 | 2020-03-18 | 31-08-2019 | £185,441 Cash £1,860 equity |
Kindle Housing Limited - Period Ending 2018-08-31 | 2018-12-13 | 31-08-2018 | £201,866 Cash £2,061 equity |
Kindle Housing Limited - Period Ending 2017-08-31 | 2018-01-26 | 31-08-2017 | £245,287 Cash £15,573 equity |
Kindle Housing Limited - Period Ending 2016-08-31 | 2017-02-07 | 31-08-2016 | £276,453 Cash £38,707 equity |
Kindle Housing Limited - Period Ending 2015-08-31 | 2016-01-26 | 31-08-2015 | £246,438 Cash £14,156 equity |
Kindle Housing Limited - Period Ending 2014-08-31 | 2015-05-28 | 31-08-2014 | £259,592 Cash £33,117 equity |