Background WavePink WaveYellow Wave

KENT EHFA PROJECTCO LIMITED (08808402)

KENT EHFA PROJECTCO LIMITED (08808402) is an active UK company. incorporated on 10 December 2013. with registered office in Uxbridge. The company operates in the Construction sector, engaged in development of building projects. KENT EHFA PROJECTCO LIMITED has been registered for 12 years. Current directors include LOVE, Brian, TEMPLETON, Matthew.

Company Number
08808402
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOVE, Brian, TEMPLETON, Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT EHFA PROJECTCO LIMITED

KENT EHFA PROJECTCO LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in development of building projects. KENT EHFA PROJECTCO LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08808402

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 6 January 2014To: 8 February 2021
Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
From: 10 December 2013To: 6 January 2014
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 23
Director Left
May 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 07 Oct 2015

LOVE, Brian

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1979
Director
Appointed 07 Sept 2021

TEMPLETON, Matthew

Active
19a Canning Street, EdinburghEH3 8EG
Born March 1973
Director
Appointed 12 Sept 2025

BROWN, Scott Alan

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1976
Director
Appointed 24 Apr 2014
Resigned 13 Oct 2017

CHRISTIE, Rory

Resigned
Melville Street, EdinburghEH3 7JF
Born October 1958
Director
Appointed 06 May 2015
Resigned 12 Apr 2019

CUNNINGHAM, Kevin Alistair

Resigned
19a Canning Street, EdinburghEH3 8EG
Born January 1982
Director
Appointed 28 Apr 2023
Resigned 12 Sept 2025

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 10 Dec 2013
Resigned 10 Dec 2013

GORDON, John Stephen

Resigned
19a Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 03 Nov 2015
Resigned 07 Sept 2021

HARRIS, John David

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1965
Director
Appointed 20 Jun 2014
Resigned 03 Nov 2015

MCEWAN, Alastair John Angus

Resigned
Cowley, UxbridgeUB8 2AL
Born November 1958
Director
Appointed 20 Jun 2014
Resigned 06 May 2015

O'GORMAN, Hannah

Resigned
33 Cannon Street, LondonEC4M 5SB
Born April 1971
Director
Appointed 12 Apr 2019
Resigned 28 Apr 2023

SIMMONS, Lee Richard

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1970
Director
Appointed 10 Dec 2013
Resigned 13 Oct 2017

Persons with significant control

1

3 Frayswater Place, UxbridgeUB8 2AD

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

53

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Resolution
30 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Incorporation Company
10 December 2013
NEWINCIncorporation