KINDLE HOUSING (WORTHING) LIMITED

  • Company statusdissolved
  • Company No04239574
  • Age24 years 1 month Incorporated 22 June 2001
  • Officers0

Address

Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon, EX10 8LS

KINDLE HOUSING (WORTHING) LIMITED is an dissolved company incorporated on 22 June 2001 and based in Sidmouth, Devon. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

3 Years Ago on 05 Oct 2021

Gazette Notice Voluntary

4 Years Ago on 20 Jul 2021

Dissolution Application Strike Off Company

4 Years Ago on 13 Jul 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 16 Jun 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 17 Dec 2020

Change Account Reference Date Company Previous Shortened

4 Years Ago on 17 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 11 Nov 2020

Confirmation Statement With Updates

5 Years Ago on 23 Jun 2020

Change To A Person With Significant Control

5 Years Ago on 22 Jun 2020

Accounts With Accounts Type Unaudited Abridged

5 Years Ago on 31 Jan 2020

Confirmation Statement With Updates

6 Years Ago on 01 Jul 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 12 Dec 2018

Confirmation Statement With Updates

7 Years Ago on 22 Jun 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 25 Jan 2018

Change Person Director Company With Change Date

7 Years Ago on 18 Jan 2018

Confirmation Statement With Updates

8 Years Ago on 30 Jun 2017

Notification Of A Person With Significant Control

8 Years Ago on 27 Jun 2017

Notification Of A Person With Significant Control

8 Years Ago on 27 Jun 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 06 Feb 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 04 Jul 2016

Change Person Director Company With Change Date

9 Years Ago on 07 Mar 2016

Termination Director Company With Name Termination Date

9 Years Ago on 07 Mar 2016

Termination Director Company With Name Termination Date

9 Years Ago on 07 Mar 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 25 Jan 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 16 Jul 2015

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
PUTTICK, Raymond Ericsecretary 02 Oct 2001
ASPRAY, Robert Thomasdirector Feb 195922 Mar 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Robert Thomas Aspray Feb 195906 Apr 2016
Mr Stuart Anthony Woodward Mar 196106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.