Background WavePink WaveYellow Wave

KAMMBRONN HOMES LIMITED (09957667)

KAMMBRONN HOMES LIMITED (09957667) is an active UK company. incorporated on 19 January 2016. with registered office in Helston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KAMMBRONN HOMES LIMITED has been registered for 10 years. Current directors include HUNT, Charles Cyril, LUGG, Matthew James.

Company Number
09957667
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
12 Tresprison Business Park, Helston, TR13 0QD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNT, Charles Cyril, LUGG, Matthew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMMBRONN HOMES LIMITED

KAMMBRONN HOMES LIMITED is an active company incorporated on 19 January 2016 with the registered office located in Helston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KAMMBRONN HOMES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09957667

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

12 Tresprison Business Park Helston, TR13 0QD,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Loan Secured
Sept 16
Director Left
Apr 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUNT, Charles Cyril

Active
Tresprison Business Park, HelstonTR13 0QD
Born July 1964
Director
Appointed 19 Jan 2016

LUGG, Matthew James

Active
Tresprison Business Park, HelstonTR13 0QD
Born August 1978
Director
Appointed 19 Jan 2016

JACKSON, Nicholas

Resigned
Tresprison Business Park, HelstonTR13 0QD
Born February 1966
Director
Appointed 19 Jan 2016
Resigned 18 Mar 2024

PERRY, Neil William

Resigned
Tresprison Business Park, HelstonTR13 0QD
Born February 1958
Director
Appointed 19 Jan 2016
Resigned 01 Jul 2024

Persons with significant control

2

Water-Ma-Trout, HelstonTR13 0EW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2016
Tresprison Industrial Park, HelstonTR13 0QD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Incorporation Company
19 January 2016
NEWINCIncorporation