About

Registered Number: 06016281
Date of Incorporation: 01/12/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL

 

Founded in 2006, Kathryn Homes Ltd has its registered office in Essex, it has a status of "Active". The current directors of this company are listed as Cooper, Martin James, Smith, Susan Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Frances 17 March 2009 25 April 2014 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Martin James 01 September 2017 01 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AA - Annual Accounts 01 May 2020
MR01 - N/A 03 April 2020
MR01 - N/A 03 April 2020
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 29 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 08 January 2018
AP03 - Appointment of secretary 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 19 January 2016
RESOLUTIONS - N/A 22 April 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AUD - Auditor's letter of resignation 16 June 2011
AA - Annual Accounts 15 February 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
AP01 - Appointment of director 10 December 2009
MG01 - Particulars of a mortgage or charge 10 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
395 - Particulars of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 06 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
395 - Particulars of a mortgage or charge 15 July 2009
395 - Particulars of a mortgage or charge 04 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
225 - Change of Accounting Reference Date 26 March 2009
AA - Annual Accounts 26 March 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 July 2008
225 - Change of Accounting Reference Date 09 June 2008
363a - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 21 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

A registered charge 27 March 2020 Outstanding

N/A

Legal charge 12 August 2011 Outstanding

N/A

Debenture 26 January 2011 Outstanding

N/A

Mortgage and charge 12 March 2010 Outstanding

N/A

Legal charge 18 December 2009 Outstanding

N/A

Legal charge 08 December 2009 Outstanding

N/A

Legal charge 25 November 2009 Outstanding

N/A

Mortgage and charge 17 September 2009 Outstanding

N/A

Mortgage and charge 28 July 2009 Outstanding

N/A

Guarantee & debenture 23 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.