About

Registered Number: 04239574
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon, EX10 8LS

 

Having been setup in 2001, Kindle Housing (Worthing) Ltd have registered office in Sidmouth, Devon, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Keyworker Properties Limited, Kindle Homes Limited at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYWORKER PROPERTIES LIMITED 18 September 2001 07 March 2016 1
KINDLE HOMES LIMITED 18 September 2001 07 March 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC04 - N/A 22 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 May 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
CH03 - Change of particulars for secretary 12 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AAMD - Amended Accounts 23 December 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 09 July 2004
CERTNM - Change of name certificate 02 June 2004
287 - Change in situation or address of Registered Office 17 March 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 30 December 2002
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
MISC - Miscellaneous document 28 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
MEM/ARTS - N/A 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
RESOLUTIONS - N/A 13 September 2001
MEM/ARTS - N/A 13 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
CERTNM - Change of name certificate 03 September 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2002 Outstanding

N/A

Debenture (floating charge) 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.