Background WavePink WaveYellow Wave

KEALOHA 11 LIMITED (03932770)

KEALOHA 11 LIMITED (03932770) is an active UK company. incorporated on 24 February 2000. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. KEALOHA 11 LIMITED has been registered for 26 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
03932770
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEALOHA 11 LIMITED

KEALOHA 11 LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. KEALOHA 11 LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03932770

LTD Company

Age

26 Years

Incorporated 24 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WARD HOMES GROUP LIMITED
From: 12 December 2000To: 17 December 2002
KEALOHA LIMITED
From: 6 June 2000To: 12 December 2000
INTERCEDE 1572 LIMITED
From: 24 February 2000To: 6 June 2000
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 11
Director Left
Apr 12
Capital Update
Jun 12
Director Left
Jul 12
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 07 Oct 2014

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 21 Jul 2009

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 14 Nov 2003
Resigned 31 Dec 2007

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Secretary
Appointed 15 Jun 2000
Resigned 14 Nov 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 24 Feb 2000
Resigned 15 Jun 2000

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 20 Apr 2012

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 14 Nov 2003
Resigned 21 Sept 2006

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 31 Jul 2015

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

HOLLIDAY, Peter David

Resigned
Dundry, BerkhamstedHP4 2SG
Born July 1947
Director
Appointed 15 Jun 2000
Resigned 14 Nov 2003

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 15 Jun 2000
Resigned 15 Jan 2004

NEALE, Frank Leslie George

Resigned
Archway House 53 The Avenue, WatfordWD17 4NU
Born August 1950
Director
Appointed 15 Jun 2000
Resigned 12 Jul 2002

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 24 Feb 2000
Resigned 15 Jun 2000

ROBERTSON, Ian

Resigned
4 Serpentine Close, NottinghamNG12 2NS
Born August 1947
Director
Appointed 14 Nov 2003
Resigned 30 Jun 2007

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 03 Sept 2025
Resigned 13 Nov 2025

STANSFIELD, Michael John

Resigned
5 The Coppice, BurbageLE10 2TF
Born September 1956
Director
Appointed 14 Nov 2003
Resigned 14 Jan 2005

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 14 Nov 2003
Resigned 08 Apr 2006

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 24 Feb 2000
Resigned 15 Jun 2000

WILLIAMS, James Michael

Resigned
Corner Cottage, DunstableLU6 2JF
Born November 1945
Director
Appointed 15 Jun 2000
Resigned 14 Nov 2003

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Legacy
25 June 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2012
SH19Statement of Capital
Legacy
25 June 2012
CAP-SSCAP-SS
Resolution
25 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Legacy
18 November 2004
363aAnnual Return
Legacy
18 November 2004
353353
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2003
363aAnnual Return
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
6 May 2003
353353
Legacy
12 March 2003
363aAnnual Return
Legacy
19 December 2002
288cChange of Particulars
Certificate Change Of Name Company
17 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2002
88(2)R88(2)R
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
353353
Legacy
7 August 2002
288bResignation of Director or Secretary
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)b155(6)b
Legacy
25 July 2002
155(6)a155(6)a
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 March 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Resolution
9 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
287Change of Registered Office
Legacy
8 August 2000
88(2)R88(2)R
Legacy
8 August 2000
123Notice of Increase in Nominal Capital
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
6 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2000
NEWINCIncorporation