About

Registered Number: 00221315
Date of Incorporation: 19/04/1927 (97 years ago)
Company Status: Active
Registered Address: Westhill House, Hagley Road, Stourbridge, West Midlands, DY8 1RD

 

Kendrick Homes Ltd was founded on 19 April 1927 with its registered office in Stourbridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 4 directors listed as Jivan-patel, Mikesh, Bowen, Raymond George, Hawkins, Audrey, Hislop, Dennis Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Raymond George N/A 02 August 2002 1
HAWKINS, Audrey N/A 01 January 1994 1
HISLOP, Dennis Charles N/A 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
JIVAN-PATEL, Mikesh 16 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
MR01 - N/A 17 December 2019
MR01 - N/A 17 December 2019
CS01 - N/A 10 October 2019
MR01 - N/A 14 March 2019
AA - Annual Accounts 15 February 2019
MR04 - N/A 05 February 2019
CH01 - Change of particulars for director 25 October 2018
CH03 - Change of particulars for secretary 25 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 24 January 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
RESOLUTIONS - N/A 06 April 2016
CONNOT - N/A 06 April 2016
MR01 - N/A 01 April 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP03 - Appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 October 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 17 March 2014
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 11 October 2013
AA01 - Change of accounting reference date 18 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 11 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 September 2008
RESOLUTIONS - N/A 18 April 2008
169 - Return by a company purchasing its own shares 18 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 07 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 13 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
395 - Particulars of a mortgage or charge 04 March 2004
AA - Annual Accounts 18 December 2003
363a - Annual Return 09 October 2003
AA - Annual Accounts 16 January 2003
363a - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
AA - Annual Accounts 07 November 2001
363a - Annual Return 12 October 2001
353 - Register of members 29 March 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 05 October 2000
363a - Annual Return 20 October 1999
AA - Annual Accounts 07 October 1999
363a - Annual Return 22 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1998
AA - Annual Accounts 20 October 1998
363a - Annual Return 27 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 17 September 1997
363a - Annual Return 04 December 1996
AA - Annual Accounts 12 November 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 13 September 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 19 September 1994
288 - N/A 10 February 1994
288 - N/A 26 January 1994
AA - Annual Accounts 08 October 1993
363x - Annual Return 08 October 1993
AA - Annual Accounts 07 October 1992
363x - Annual Return 07 October 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 23 October 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 24 October 1990
395 - Particulars of a mortgage or charge 06 October 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 06 October 1989
395 - Particulars of a mortgage or charge 10 June 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
MEM/ARTS - N/A 02 November 1981
CERTNM - Change of name certificate 11 March 1981
MISC - Miscellaneous document 19 April 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2019 Outstanding

N/A

A registered charge 11 December 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 23 January 2017 Fully Satisfied

N/A

A registered charge 31 March 2016 Outstanding

N/A

Legal mortgage 09 October 2006 Fully Satisfied

N/A

Legal mortgage 09 October 2006 Fully Satisfied

N/A

Debenture 02 March 2004 Fully Satisfied

N/A

Legal charge 24 September 1990 Fully Satisfied

N/A

Legal charge 02 June 1989 Fully Satisfied

N/A

Legal charge 02 March 1982 Fully Satisfied

N/A

Legal charge 19 February 1981 Fully Satisfied

N/A

Mortgage 05 March 1980 Fully Satisfied

N/A

Floating charge 27 April 1978 Fully Satisfied

N/A

Mortgage 10 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.