Company NameKhomes Ltd
DirectorKevin Kelly
Company StatusActive
Company Number04933024
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Secretary NameMrs Linda Margaret Kelly
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressEast View Bedale Road
Scotton
Catterick Garrison
DL9 3NQ
Director NameMrs Linda Margaret Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address50 Applewood Close
Hartlepool
TS27 3JW
Secretary NameMr Kevin Kelly
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RolePlant Hire Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Applewood Close
Hartlepool
TS27 3JW
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFlannagans Accountants
7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kevin Kelly
50.00%
Ordinary
50 at £1Linda Margaret Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,830
Cash£293
Current Liabilities£150,875

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

10 August 2005Delivered on: 16 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
4 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
8 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
1 November 2021Change of details for Mrs Linda Margaret Kelly as a person with significant control on 28 October 2020 (2 pages)
1 November 2021Change of details for Mr Kevin Kelly as a person with significant control on 28 October 2020 (2 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 December 2020Director's details changed for Mr Kevin Kelly on 7 December 2020 (2 pages)
7 December 2020Change of details for Mrs Linda Margaret Kelly as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Change of details for Mr Kevin Kelly as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Secretary's details changed for Mrs Linda Margaret Kelly on 7 December 2020 (1 page)
4 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 August 2018Amended total exemption full accounts made up to 31 October 2017 (8 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Director's details changed for Mr Kevin Kelly on 28 October 2011 (2 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Kevin Kelly on 28 October 2011 (2 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 27/10/08; full list of members (10 pages)
6 November 2008Return made up to 27/10/08; full list of members (10 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 15/10/07; no change of members (6 pages)
8 November 2007Return made up to 15/10/07; no change of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 October 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(6 pages)
27 October 2006Return made up to 15/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(6 pages)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
29 September 2006Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
2 December 2003New secretary appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (1 page)
5 November 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed;new director appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003New secretary appointed;new director appointed (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (13 pages)
15 October 2003Director resigned (1 page)
15 October 2003Incorporation (13 pages)