Background WavePink WaveYellow Wave

HIGHGROVE HOMES KENT LIMITED (02908101)

HIGHGROVE HOMES KENT LIMITED (02908101) is an active UK company. incorporated on 14 March 1994. with registered office in Tonbridge. The company operates in the Construction sector, engaged in construction of domestic buildings. HIGHGROVE HOMES KENT LIMITED has been registered for 32 years. Current directors include JENKINS, Raymond John, JENKINS, Trevor Henry.

Company Number
02908101
Status
active
Type
ltd
Incorporated
14 March 1994
Age
32 years
Address
Homeleigh Station Road, Tonbridge, TN12 0PY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JENKINS, Raymond John, JENKINS, Trevor Henry
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGROVE HOMES KENT LIMITED

HIGHGROVE HOMES KENT LIMITED is an active company incorporated on 14 March 1994 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HIGHGROVE HOMES KENT LIMITED was registered 32 years ago.(SIC: 41202)

Status

active

Active since 32 years ago

Company No

02908101

LTD Company

Age

32 Years

Incorporated 14 March 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Homeleigh Station Road Staplehurst Tonbridge, TN12 0PY,

Previous Addresses

Station Road Staplehurst Kent TN12 0PY
From: 14 March 1994To: 26 May 2011
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Mar 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JENKINS, Raymond John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 14 Mar 1994

JENKINS, Raymond John

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1947
Director
Appointed 14 Mar 1994

JENKINS, Trevor Henry

Active
Hermitage Court, MaidstoneME16 9NT
Born November 1960
Director
Appointed 14 Mar 1994

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Mar 1994
Resigned 14 Mar 1994

MASTERS, David Edward

Resigned
Triggs Farm, CranbrookTN17 1DS
Born July 1945
Director
Appointed 14 Mar 1994
Resigned 01 Apr 1998

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Mar 1994
Resigned 14 Mar 1994

Persons with significant control

2

Mr Raymond John Jenkins

Active
Staplehurst, TonbridgeTN12 0DD
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Trevor Henry Jenkins

Active
Wanshurst Green, TonbridgeTN12 9DB
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 November 1997
288cChange of Particulars
Legacy
25 April 1997
363aAnnual Return
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
15 May 1996
363aAnnual Return
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
4 August 1995
287Change of Registered Office
Legacy
5 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 July 1994
88(2)R88(2)R
Legacy
7 July 1994
224224
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
26 April 1994
288288
Incorporation Company
14 March 1994
NEWINCIncorporation