About

Registered Number: 05934152
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Retreat House London Road, Halstead, Sevenoaks, Kent, TN14 7AA

 

Paye Homes Ltd was founded on 13 September 2006 with its registered office in Sevenoaks, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Paye, Michael John, Mp Properties (Uk) Ltd, Mp Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYE, Michael John 13 September 2006 01 May 2009 1
MP PROPERTIES (UK) LTD 01 May 2009 01 May 2009 1
MP PROPERTIES LTD 01 May 2009 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 13 July 2018
AA01 - Change of accounting reference date 25 June 2018
CS01 - N/A 29 September 2017
RESOLUTIONS - N/A 27 June 2017
RESOLUTIONS - N/A 27 March 2017
AA - Annual Accounts 27 March 2017
CONNOT - N/A 27 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 14 January 2010
AR01 - Annual Return 14 January 2010
AP01 - Appointment of director 24 November 2009
AP02 - Appointment of corporate director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP02 - Appointment of corporate director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
CERTNM - Change of name certificate 21 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 01 November 2007
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.