About

Registered Number: 01859151
Date of Incorporation: 29/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 40 Miskin Road, Dartford, Kent, DA1 2LS

 

Kimberley Residential Homes Ltd was registered on 29 October 1984, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 8 directors listed as Karia, Vijay, Dullip, Saraspady, Dullip, Yogundra Singh, Karia, Catherine Philomena, Karia, Vijay, Bennett, Patricia Margaret, Bennett, Reginald, Skidmore, Kim Tracie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULLIP, Saraspady 08 June 2011 - 1
DULLIP, Yogundra Singh 08 June 2011 - 1
KARIA, Catherine Philomena 08 June 2011 - 1
KARIA, Vijay 08 June 2011 - 1
BENNETT, Patricia Margaret N/A 08 June 2011 1
BENNETT, Reginald N/A 08 June 2011 1
SKIDMORE, Kim Tracie N/A 08 June 2011 1
Secretary Name Appointed Resigned Total Appointments
KARIA, Vijay 08 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 07 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 October 2016
AAMD - Amended Accounts 13 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AP03 - Appointment of secretary 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AP01 - Appointment of director 07 July 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 09 May 2009
363s - Annual Return 03 November 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 10 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 27 October 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 06 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 01 December 1993
AUD - Auditor's letter of resignation 15 November 1993
363s - Annual Return 13 November 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 11 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 17 September 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
288 - N/A 22 September 1986
395 - Particulars of a mortgage or charge 23 April 1985
MISC - Miscellaneous document 29 October 1984
NEWINC - New incorporation documents 29 October 1984

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 08 June 2011 Outstanding

N/A

Floating charge 08 June 2011 Outstanding

N/A

Legal charge 17 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.