KENTON HOMES (ESTATES) LIMITED

Persimmon House Persimmon House, York, YO19 4FE
StatusACTIVE
Company No.00932528
CategoryPrivate Limited Company
Incorporated22 May 1968
Age56 years
JurisdictionEngland Wales

SUMMARY

KENTON HOMES (ESTATES) LIMITED is an active private limited company with number 00932528. It was incorporated 56 years ago, on 22 May 1968. The company address is Persimmon House Persimmon House, York, YO19 4FE.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Michael Hugh Killoran

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Smith

Appointment date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Nichols

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Stenhouse

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jenkinson

Termination date: 2020-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Fairburn

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Gerald Neil Francis

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Richard Paul Stenhouse

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Greenaway

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr David Jenkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Mr Nigel Peter Greenaway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Greenaway

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Farley

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Fairburn

Change date: 2012-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Peter Farley

Change date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Michael Hugh Killoran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Michael Peter Farley

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Neil Francis

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Peter Farley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Fairburn

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John White

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Hugh Killoran

Change date: 2009-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-03

Officer name: Miss Tracy Lazelle Davison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Hugh Killoran

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John White

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracy davison / 30/04/2009

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john white / 15/05/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Address

Type: 287

Description: Registered office changed on 29/05/01 from: st james house the square lower bristol road bath BA2 3SB

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A D PROPERTIES (SOUTHERN) LIMITED

PRIESTFIELD FARM HENFIELD ROAD,HASSOCKS,BN6 9DE

Number:10268347
Status:ACTIVE
Category:Private Limited Company

BADILA TRANSPORT LTD

68 MULLINS CLOSE,BASINGSTOKE,RG21 5QY

Number:11585086
Status:ACTIVE
Category:Private Limited Company

C J DRYLINING LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:05606455
Status:ACTIVE
Category:Private Limited Company

CABLECOM UK LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:03772115
Status:LIQUIDATION
Category:Private Limited Company

FOREDOWNE BOARDING KENNELS & CATTERY LIMITED

FOREDOWNE LODGE,NEWTON ABBOT,TQ12 5LF

Number:04820917
Status:ACTIVE
Category:Private Limited Company

LERVAD (U.K.) LIMITED

823 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:00929087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source