Background WavePink WaveYellow Wave

KENTISH HOMES LIMITED (08689835)

KENTISH HOMES LIMITED (08689835) is an active UK company. incorporated on 13 September 2013. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KENTISH HOMES LIMITED has been registered for 12 years. Current directors include ELLIS, Darren James, LATIF, Alireza, LYNCH, Christopher John and 1 others.

Company Number
08689835
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Balfour Business Centre, Ilford, IG1 1BF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ELLIS, Darren James, LATIF, Alireza, LYNCH, Christopher John, STONE, Dwayne Quincy
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTISH HOMES LIMITED

KENTISH HOMES LIMITED is an active company incorporated on 13 September 2013 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KENTISH HOMES LIMITED was registered 12 years ago.(SIC: 68201)

Status

active

Active since 12 years ago

Company No

08689835

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Balfour Business Centre 390-392 High Road Ilford, IG1 1BF,

Previous Addresses

Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF United Kingdom
From: 21 June 2023To: 22 June 2023
Balfour Business Centre, 390-392 High Road Ilford IG1 1BF England
From: 21 June 2023To: 21 June 2023
Balfour Business Centre 390-392 High Road Ilford IG1 1BF England
From: 21 June 2023To: 21 June 2023
Balfour Business Centre 390-392 High Road Ilford IG1 1BF England
From: 21 June 2023To: 21 June 2023
4102 Charlotte House 68 Norfolk Street Liverpool L1 0BG England
From: 26 May 2020To: 21 June 2023
3 Lloyd Road Broadstairs CT10 1HY
From: 13 September 2013To: 26 May 2020
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Apr 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
May 20
Director Joined
May 20
Director Left
Feb 21
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ELLIS, Darren James

Active
390-392 High Road, IlfordIG1 1BF
Born August 1966
Director
Appointed 13 Sept 2013

LATIF, Alireza

Active
390-392 High Road, IlfordIG1 1BF
Born February 1978
Director
Appointed 20 Dec 2023

LYNCH, Christopher John

Active
390-392 High Road, IlfordIG1 1BF
Born November 1984
Director
Appointed 13 Sept 2013

STONE, Dwayne Quincy

Active
390-392 High Road, IlfordIG1 1BF
Born August 1981
Director
Appointed 18 Apr 2019

BLACK, Rodney John Smith

Resigned
Charlotte House, LiverpoolL1 0BG
Born December 1960
Director
Appointed 22 May 2020
Resigned 01 Mar 2023

FALOLA, Akim Mathias

Resigned
Beverley Lodge, Waltham CrossEN7 5NF
Born June 1981
Director
Appointed 02 Aug 2023
Resigned 20 Dec 2023

FRIEDLANDER, Jeremy Ian

Resigned
Charlotte House, LiverpoolL1 0BG
Born October 1954
Director
Appointed 22 May 2020
Resigned 12 Feb 2021

HUME, Alister John

Resigned
Lloyd Road, BroadstairsCT10 1HY
Born July 1965
Director
Appointed 13 Sept 2013
Resigned 18 Apr 2019

HURDMAN, Mark John

Resigned
Lloyd Road, BroadstairsCT10 1HY
Born June 1977
Director
Appointed 23 Sept 2015
Resigned 15 Apr 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Sept 2013
Resigned 13 Sept 2013

Persons with significant control

5

1 Active
4 Ceased

Kentish Homes Accomodations Ltd

Active
390-392 High Road, IlfordIG1 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Kh Investco Ltd

Ceased
LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 01 Dec 2023

Mr Christopher John Lynch

Ceased
BroadstairsCT10 1HY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2019
Ceased 18 Apr 2019

Mr Darren James Ellis

Ceased
Lloyd Road, BroadstairsCT10 1HY
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019

Mr Alister John Hume

Ceased
Lloyd Road, BroadstairsCT10 1HY
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Registration Company As Social Landlord
15 January 2016
HC01HC01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Incorporation Company
13 September 2013
NEWINCIncorporation