Background WavePink WaveYellow Wave

KENT COUNTY HOMES LIMITED (05998159)

KENT COUNTY HOMES LIMITED (05998159) is an active UK company. incorporated on 14 November 2006. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. KENT COUNTY HOMES LIMITED has been registered for 19 years. Current directors include BROWN, Nicholas.

Company Number
05998159
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
Unit 21 Atlas House, Canterbury, CT4 7BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT COUNTY HOMES LIMITED

KENT COUNTY HOMES LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. KENT COUNTY HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05998159

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 21 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 21 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom
From: 5 March 2018To: 16 April 2018
The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
From: 8 December 2016To: 5 March 2018
Suites 8-10 K P C Business Centre Canterbury Road Ashford Kent TN24 0BP
From: 17 November 2016To: 8 December 2016
Suites 8-10 K P C Business Centre Canterbury Road Ashford Kent TN24 0BP
From: 14 November 2006To: 17 November 2016
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Mar 21
New Owner
Mar 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROWN, Nicholas

Active
1 Merton Lane South, CanterburyCT4 7BA
Born September 1956
Director
Appointed 14 Nov 2006

BROWN, Amina

Resigned
1 Merton Lane South, CanterburyCT4 7BA
Secretary
Appointed 14 Nov 2006
Resigned 15 Nov 2025

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 14 Nov 2006

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 14 Nov 2006
Resigned 14 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Brown

Active
Cheriton, FolkestoneCT19 4HF
Born September 1956

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 2020
Trident Chambers, Road Town

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

77

Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Administrative Restoration Company
9 August 2016
RT01RT01
Gazette Dissolved Compulsory
22 March 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Administrative Restoration Company
19 December 2014
RT01RT01
Gazette Dissolved Compulsary
18 March 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Administrative Restoration Company
5 April 2013
RT01RT01
Gazette Dissolved Compulsary
26 June 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
29 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
7 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Gazette Filings Brought Up To Date
13 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Legacy
28 November 2007
288cChange of Particulars
Legacy
15 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation