Company NameKDH Homes Limited
DirectorsKevin David Hall and Carolyn Anne Hall
Company StatusActive
Company Number08595707
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Previous NameDesktop Refresh Services Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin David Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
NE63 8RS
Director NameMrs Carolyn Anne Hall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
NE63 8RS

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Kevin Hall
99.01%
Ordinary
1 at £1Marjorie Hall
0.99%
Ordinary A

Financials

Year2014
Net Worth£140,836
Cash£157,551
Current Liabilities£16,816

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

4 May 2022Delivered on: 6 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 142 coach road estate, washington, NE37 2EW.
Outstanding
14 April 2022Delivered on: 19 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 70 wellburn road, washington, NE37 1DB.
Outstanding
31 March 2022Delivered on: 13 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 328 coach road estate,. Washington,. NE37 2HA.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 268 coach road estate, washington, NE37 2EX.
Outstanding

Filing History

8 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 November 2022Change of details for Mr Kevin David Hall as a person with significant control on 3 November 2022 (2 pages)
22 June 2022Notification of Carolyn Anne Hall as a person with significant control on 22 June 2022 (2 pages)
6 May 2022Registration of charge 085957070004, created on 4 May 2022 (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 April 2022Registration of charge 085957070003, created on 14 April 2022 (4 pages)
13 April 2022Registration of charge 085957070002, created on 31 March 2022 (4 pages)
26 January 2022Registration of charge 085957070001, created on 21 January 2022 (4 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2020Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 2 September 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 March 2019Director's details changed for Mr Kevin David Hall on 21 March 2019 (2 pages)
22 March 2019Director's details changed for Mrs Carolyn Anne Hall on 21 March 2019 (2 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 February 2017Appointment of Mrs Carolyn Anne Hall as a director on 6 October 2016 (2 pages)
10 February 2017Appointment of Mrs Carolyn Anne Hall as a director on 6 October 2016 (2 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-08
(3 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-08
(3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (3 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(4 pages)
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(4 pages)
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(4 pages)
12 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 June 2014 (1 page)
31 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 101
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 101
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)