About

Registered Number: 05461217
Date of Incorporation: 24/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 1 Ashdown Close, Tunbridge Wells, Kent, TN4 8DU,

 

Housemartin Homes (Kent) Ltd was registered on 24 May 2005 and are based in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Koster Rooke, Susanne Jane, Barnett, Saul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Saul 21 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KOSTER ROOKE, Susanne Jane 21 July 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 27 February 2020
DS01 - Striking off application by a company 25 February 2020
AD01 - Change of registered office address 22 February 2019
DISS16(SOAS) - N/A 18 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 24 April 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS40 - Notice of striking-off action discontinued 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 01 March 2011
CH03 - Change of particulars for secretary 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 May 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
CERTNM - Change of name certificate 25 July 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.