KINDLE HOUSING (WORTHING) LIMITED - SIDMOUTH
Company Profile | Company Filings |
Overview
KINDLE HOUSING (WORTHING) LIMITED is a Private Limited Company from SIDMOUTH and has the status: Dissolved - no longer trading.
KINDLE HOUSING (WORTHING) LIMITED was incorporated 23 years ago on 22/06/2001 and has the registered number: 04239574. The accounts status is UNAUDITED ABRIDGED.
KINDLE HOUSING (WORTHING) LIMITED was incorporated 23 years ago on 22/06/2001 and has the registered number: 04239574. The accounts status is UNAUDITED ABRIDGED.
KINDLE HOUSING (WORTHING) LIMITED - SIDMOUTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2021 |
Registered Office
EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS
SIDMOUTH
DEVON
EX10 8LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2020 | 06/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT THOMAS ASPRAY | Feb 1959 | British | Director | 2011-03-22 | CURRENT |
MR RAYMOND ERIC PUTTICK | English | Secretary | 2001-10-02 | CURRENT | |
MONARCH REALISATIONS 11 LIMITED | Corporate Director | 2001-08-28 UNTIL 2001-09-18 | RESIGNED | ||
MONARCH REALISATIONS 12 LIMITED | Corporate Director | 2001-08-28 UNTIL 2001-09-18 | RESIGNED | ||
KINDLE HOMES LIMITED | Corporate Director | 2001-09-18 UNTIL 2016-03-07 | RESIGNED | ||
KEYWORKER PROPERTIES LIMITED | Corporate Director | 2001-09-18 UNTIL 2016-03-07 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-06-22 UNTIL 2001-08-28 | RESIGNED | ||
MR TREVOR LINDSAY GREEN | Nov 1946 | British | Director | 2011-03-22 UNTIL 2012-05-01 | RESIGNED |
MONARCH REALISATIONS 12 LIMITED | Corporate Secretary | 2001-08-28 UNTIL 2001-10-02 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-22 UNTIL 2001-08-28 | RESIGNED | ||
GARY NEIL DAY | Sep 1958 | British | Director | 2012-05-01 UNTIL 2020-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Thomas Aspray | 2016-04-06 | 2/1959 | Sidmouth Devon | Ownership of shares 25 to 50 percent as firm |
Mr Stuart Anthony Woodward | 2016-04-06 | 3/1961 | Sidmouth Devon | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kindle Housing (Worthing) Limited - Period Ending 2021-05-31 | 2021-06-17 | 31-05-2021 | |
Kindle Housing (Worthing) Limited - Period Ending 2020-05-31 | 2020-12-18 | 31-05-2020 | £149,785 Cash |
Kindle Housing (Worthing) Limited - Period Ending 2019-08-31 | 2020-02-01 | 31-08-2019 | £37,130 Cash £696,220 equity |
Kindle Housing (Worthing) Limited - Period Ending 2018-08-31 | 2018-12-13 | 31-08-2018 | £36,222 Cash £672,790 equity |
Kindle Housing (Worthing) Limited - Period Ending 2017-08-31 | 2018-01-26 | 31-08-2017 | £36,710 Cash £636,590 equity |
Kindle Housing (Worthing) Limited - Period Ending 2016-08-31 | 2017-02-07 | 31-08-2016 | £40,204 Cash £601,348 equity |
Kindle Housing (Worthing) Limited - Period Ending 2015-08-31 | 2016-01-26 | 31-08-2015 | £40,441 Cash £577,900 equity |
Kindle Housing (Worthing) Limited - Period Ending 2014-08-31 | 2015-05-28 | 31-08-2014 | £50,169 Cash £553,714 equity |