Background WavePink WaveYellow Wave

CANHAM HOMES LIMITED (07412469)

CANHAM HOMES LIMITED (07412469) is an active UK company. incorporated on 19 October 2010. with registered office in Tonbridge. The company operates in the Construction sector, engaged in development of building projects. CANHAM HOMES LIMITED has been registered for 15 years. Current directors include BUDD, Sharon Anne, CANHAM, Michael Craig.

Company Number
07412469
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
Canham Business Centre, Tonbridge, TN9 1SW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUDD, Sharon Anne, CANHAM, Michael Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANHAM HOMES LIMITED

CANHAM HOMES LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in development of building projects. CANHAM HOMES LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07412469

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

CANHAM HOMES
From: 19 October 2010To: 21 November 2011
Contact
Address

Canham Business Centre 426 Vale Road Tonbridge, TN9 1SW,

Previous Addresses

Wiltshire House Tovil Green Maidstone Kent ME15 6RJ
From: 16 November 2011To: 16 January 2013
the Bungalow Brickfields West Malling Kent ME19 5AG
From: 19 October 2010To: 16 November 2011
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Capital Update
Nov 11
Director Joined
Nov 11
Loan Cleared
Jan 14
Loan Secured
Jul 16
Loan Secured
Jul 17
Loan Secured
Mar 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUDD, Sharon Anne

Active
426 Vale Road, TonbridgeTN9 1SW
Born March 1968
Director
Appointed 19 Oct 2010

CANHAM, Michael Craig

Active
426 Vale Road, TonbridgeTN9 1SW
Born August 1966
Director
Appointed 10 Nov 2011

PURDON, John Gardner

Resigned
5a Gravel Lane, LondonE1 7AW
Born January 1966
Director
Appointed 19 Oct 2010
Resigned 19 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Sharon Anne Budd

Ceased
426 Vale Road, TonbridgeTN9 1SW
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael Craig Canham

Active
426 Vale Road, TonbridgeTN9 1SW
Born August 1966

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

70

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Move Registers To Sail Company With New Address
21 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
17 December 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
22 November 2011
SH19Statement of Capital
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Certificate Re Registration Unlimited To Limited
21 November 2011
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
21 November 2011
RR06RR06
Re Registration Memorandum Articles
21 November 2011
MARMAR
Resolution
21 November 2011
RESOLUTIONSResolutions
Resolution
16 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Incorporation Company
19 October 2010
NEWINCIncorporation