Background WavePink WaveYellow Wave

CANHAM HOMES (KENT) LIMITED (08250027)

CANHAM HOMES (KENT) LIMITED (08250027) is an active UK company. incorporated on 11 October 2012. with registered office in Tonbridge. The company operates in the Construction sector, engaged in development of building projects. CANHAM HOMES (KENT) LIMITED has been registered for 13 years. Current directors include BUDD, Sharon Anne, CANHAM, Michael Craig.

Company Number
08250027
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 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 (KENT) LIMITED

CANHAM HOMES (KENT) LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in development of building projects. CANHAM HOMES (KENT) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08250027

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

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

Previous Addresses

Wiltshire House Tovil Green Maidstone ME15 6RJ England
From: 11 October 2012To: 16 January 2013
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Feb 23
Loan Secured
Nov 25
Owner Exit
Mar 26
0
Funding
2
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 11 Oct 2012

CANHAM, Michael Craig

Active
426 Vale Road, TonbridgeTN9 1SW
Born August 1966
Director
Appointed 11 Oct 2012

BUDD, Sharon Anne

Resigned
Brickfields, West MallingME19 5AG
Born May 1968
Director
Appointed 11 Oct 2012
Resigned 11 Oct 2012

Persons with significant control

3

2 Active
1 Ceased
London Road, SevenoaksTN13 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022

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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
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
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Incorporation Company
11 October 2012
NEWINCIncorporation