About

Registered Number: 05910461
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Tolcarne House, 12 Greta Street, Keswick, Cumbria, CA12 4HS,

 

Kbe (Homes) Ltd was registered on 18 August 2006 and are based in Keswick, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Gillham, Nicholas, Jones, Phyllida Jeanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLHAM, Nicholas 18 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Phyllida Jeanne 18 August 2006 11 July 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 08 August 2019
TM02 - Termination of appointment of secretary 12 July 2019
CS01 - N/A 18 September 2018
PSC04 - N/A 18 September 2018
PSC04 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 27 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
363a - Annual Return 17 August 2009
225 - Change of Accounting Reference Date 07 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 August 2008
363a - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 25 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
395 - Particulars of a mortgage or charge 04 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2007 Outstanding

N/A

Legal charge 08 January 2007 Outstanding

N/A

Legal charge 15 November 2006 Outstanding

N/A

Debenture 26 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.