Background WavePink WaveYellow Wave

KINGSMERE HOMES LIMITED (03614452)

KINGSMERE HOMES LIMITED (03614452) is an active UK company. incorporated on 7 August 1998. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KINGSMERE HOMES LIMITED has been registered for 27 years. Current directors include RAYAT, Jaswinder Singh.

Company Number
03614452
Status
active
Type
ltd
Incorporated
7 August 1998
Age
27 years
Address
Charles Lake House Claire Causeway, Dartford, DA2 6QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAYAT, Jaswinder Singh
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMERE HOMES LIMITED

KINGSMERE HOMES LIMITED is an active company incorporated on 7 August 1998 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KINGSMERE HOMES LIMITED was registered 27 years ago.(SIC: 41100, 41202)

Status

active

Active since 27 years ago

Company No

03614452

LTD Company

Age

27 Years

Incorporated 7 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Charles Lake House Claire Causeway Crossways Business Park Dartford, DA2 6QA,

Previous Addresses

Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England
From: 1 October 2025To: 1 October 2025
Charles Lake House Claire Causeway, Crossways Busi Charles Lake House, Claire Causeway Crossways Business Park Dartford DA2 6QA England
From: 1 October 2025To: 1 October 2025
54 Blackbrook Lane Bickley Bromley Kent BR2 8AY
From: 7 August 1998To: 1 October 2025
Timeline

4 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Dec 09
Director Left
Dec 09
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RAYAT, Jaswinder Singh

Active
Long Lane, UxbridgeUB10 0AT
Born June 1953
Director
Appointed 07 Aug 1998

LEWIS, Gordon Arthur

Resigned
54 Blackbrook Lane, BromleyBR2 8AY
Secretary
Appointed 07 Aug 1998
Resigned 18 Sept 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Aug 1998
Resigned 07 Aug 1998

CHANA, Surinder Singh

Resigned
17 Carlyle Avenue, SouthallUB1 2LN
Born December 1948
Director
Appointed 07 Aug 1998
Resigned 12 Jun 2009

LEWIS, Gordon Arthur

Resigned
54 Blackbrook Lane, BromleyBR2 8AY
Born August 1958
Director
Appointed 07 Aug 1998
Resigned 18 Sept 2025

VIRDI, Pritpal Singh

Resigned
56 Garrick Road, GreenfordUB6 9HU
Born August 1949
Director
Appointed 07 Aug 1998
Resigned 26 Jun 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Aug 1998
Resigned 07 Aug 1998

Persons with significant control

1

Claire Causeway, DartfordDA2 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

85

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Capital Name Of Class Of Shares
23 May 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 May 2014
CC04CC04
Resolution
23 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Legacy
11 April 2012
MG01MG01
Legacy
14 February 2012
MG01MG01
Legacy
14 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
19 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
225Change of Accounting Reference Date
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Incorporation Company
7 August 1998
NEWINCIncorporation