Background WavePink WaveYellow Wave

AKEHURST HOMES LIMITED (06919707)

AKEHURST HOMES LIMITED (06919707) is an active UK company. incorporated on 29 May 2009. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AKEHURST HOMES LIMITED has been registered for 16 years. Current directors include LENCH, James Royston.

Company Number
06919707
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
19/21 Swan Street, West Malling, ME19 6JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LENCH, James Royston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKEHURST HOMES LIMITED

AKEHURST HOMES LIMITED is an active company incorporated on 29 May 2009 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AKEHURST HOMES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06919707

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

19/21 Swan Street West Malling, ME19 6JU,

Previous Addresses

22 Claremont Gardens Tunbridge Wells Kent TN2 5DD
From: 11 December 2012To: 30 August 2019
2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
From: 3 March 2010To: 11 December 2012
Farthings Forset Way Tunbridge Wells TN2 5HA
From: 29 May 2009To: 3 March 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jun 10
Director Left
Jan 11
Director Left
Jul 11
Loan Secured
Aug 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
New Owner
Jul 17
Loan Cleared
May 18
Loan Secured
Feb 20
Loan Secured
Jun 20
Loan Cleared
May 22
Loan Secured
Sept 22
Loan Secured
Jan 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LENCH, James Royston

Active
Swan Street, West MallingME19 6JU
Born March 1974
Director
Appointed 31 Jul 2009

O'LEARY, Sean Paul

Resigned
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Secretary
Appointed 29 May 2009
Resigned 05 Jul 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 29 May 2009
Resigned 29 May 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 29 May 2009
Resigned 29 May 2009

O'LEARY, Sean Paul

Resigned
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born June 1963
Director
Appointed 29 May 2009
Resigned 05 Jul 2011

PORTER, Tony Howard

Resigned
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born September 1954
Director
Appointed 29 May 2009
Resigned 31 Dec 2010

Persons with significant control

1

Mr James Royston Lench

Active
Swan Street, West MallingME19 6JU
Born March 1974

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

66

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Legacy
8 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Legacy
22 May 2010
MG01MG01
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
5 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation