Background WavePink WaveYellow Wave

KYME HOMES LIMITED (09966821)

KYME HOMES LIMITED (09966821) is an active UK company. incorporated on 25 January 2016. with registered office in Beverley. The company operates in the Construction sector, engaged in development of building projects. KYME HOMES LIMITED has been registered for 10 years. Current directors include GREEVES, Dominic Peter, WRIGHT, Nicholas John.

Company Number
09966821
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Beckside Court, Beverley, HU17 0LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEVES, Dominic Peter, WRIGHT, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYME HOMES LIMITED

KYME HOMES LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Beverley. The company operates in the Construction sector, specifically engaged in development of building projects. KYME HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09966821

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Beckside Court Annie Reed Road Beverley, HU17 0LF,

Previous Addresses

21 Parliament Street Hull East Yorkshire HU1 2BL England
From: 6 February 2017To: 13 April 2018
21 Parliament Street Hull East Yorkshire HU1 2BL England
From: 25 January 2016To: 6 February 2017
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
New Owner
Feb 24
Funding Round
Aug 24
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEVES, Dominic Peter

Active
Wetherby Road, CollinghamLS22 5AY
Born June 1976
Director
Appointed 25 Jan 2016

WRIGHT, Nicholas John

Active
Station Road, TadcasterLS24 9JF
Born December 1975
Director
Appointed 25 Jan 2016

Persons with significant control

6

3 Active
3 Ceased

Mr Jeffrey Charles Greeves

Active
Annie Reed Road, BeverleyHU17 0LF
Born May 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2023
Annie Reed Road, BeverleyHU17 0LF

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2016
Wetherby Road, CollinghamLS22 5AY

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2016

Mr Nicholas John Wright

Ceased
Main Street, TadcasterLS24 9LS
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2016

Mrs Amanda Jayne Wright

Ceased
Main Street, TadcasterLS24 9LS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2016

Mr Dominic Peter Greeves

Ceased
Wetherby Road, CollinghamLS22 5AY
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Incorporation Company
25 January 2016
NEWINCIncorporation