Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINDLE HOUSING (CHRISTCHURCH) LIMITED
Company Information for

KINDLE HOUSING (CHRISTCHURCH) LIMITED

COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS,
Company Registration Number
04737739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kindle Housing (christchurch) Ltd
KINDLE HOUSING (CHRISTCHURCH) LIMITED was founded on 2003-04-17 and has its registered office in Sidmouth. The organisation's status is listed as "Active - Proposal to Strike off". Kindle Housing (christchurch) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KINDLE HOUSING (CHRISTCHURCH) LIMITED
 
Legal Registered Office
COSMOPOLITAN HOUSE
OLD FORE STREET
SIDMOUTH
DEVON
EX10 8LS
Other companies in EX10
 
Previous Names
AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED02/06/2004
SPEED 9623 LIMITED27/08/2003
Filing Information
Company Number 04737739
Company ID Number 04737739
Date formed 2003-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-06-02 13:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDLE HOUSING (CHRISTCHURCH) LIMITED
The accountancy firm based at this address is EASTERBROOK EATON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINDLE HOUSING (CHRISTCHURCH) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ERIC PUTTICK
Company Secretary 2003-08-19
ROBERT THOMAS ASPRAY
Director 2011-03-22
GARY NEIL DAY
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEYWORKER PROPERTIES LIMITED
Director 2003-08-19 2016-03-07
KINDLE HOMES LTD
Director 2003-08-19 2016-03-07
TREVOR LINDSAY GREEN
Director 2011-03-22 2012-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-17 2003-08-19
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-17 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK (MID DEVON) LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
RAYMOND ERIC PUTTICK ASHER HOMES UK LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK (NORTH DEVON) LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING (EXETER) LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK FIREHOUSE SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
RAYMOND ERIC PUTTICK WITHEBY MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-03 CURRENT 1969-08-18 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOUSING UK (KERNOW) LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOUSING UK (DEVON) LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
RAYMOND ERIC PUTTICK ASHER JCEC LIMITED Company Secretary 2004-10-14 CURRENT 2004-04-13 Dissolved 2015-09-01
RAYMOND ERIC PUTTICK ASHER HOMES LIMITED Company Secretary 2004-10-14 CURRENT 2004-04-13 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK LIMITED Company Secretary 2004-09-16 CURRENT 2003-08-22 Active
RAYMOND ERIC PUTTICK ADVANTAGE HOMES LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK ADVANTAGE HOUSING LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK ADVANTAGE APARTMENTS LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK MIKE CANN BUILDERS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK BLUE STAR ASSOCIATES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Dissolved 2017-08-22
RAYMOND ERIC PUTTICK MASHITER LTD. Company Secretary 2003-03-17 CURRENT 2003-03-17 Active
RAYMOND ERIC PUTTICK AMI ESTATES LTD Company Secretary 2001-12-12 CURRENT 1998-06-01 Active
RAYMOND ERIC PUTTICK LEVVEL LIMITED Company Secretary 2001-12-12 CURRENT 1999-08-02 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK KINDLE HOMES LIMITED Company Secretary 2001-12-12 CURRENT 2001-03-30 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING LIMITED Company Secretary 2001-10-02 CURRENT 2000-10-06 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING (WORTHING) LIMITED Company Secretary 2001-10-02 CURRENT 2001-06-22 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK SCENIK ROUTE LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Dissolved 2016-01-12
RAYMOND ERIC PUTTICK LOGISTICS & MORE LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Dissolved 2015-03-17
RAYMOND ERIC PUTTICK RC (SW) LIMITED Company Secretary 1998-11-18 CURRENT 1992-01-14 Active
ROBERT THOMAS ASPRAY ADVANTAGE HOUSING LIMITED Director 2011-11-22 CURRENT 1999-01-19 Active
ROBERT THOMAS ASPRAY ADVANTAGE HOMES LIMITED Director 2011-05-23 CURRENT 1999-01-19 Active
ROBERT THOMAS ASPRAY ADVANTAGE APARTMENTS LIMITED Director 2011-05-23 CURRENT 1999-01-19 Active
ROBERT THOMAS ASPRAY KINDLE HOUSING LIMITED Director 2011-03-22 CURRENT 2000-10-06 Active
ROBERT THOMAS ASPRAY KINDLE HOUSING (WORTHING) LIMITED Director 2011-03-22 CURRENT 2001-06-22 Active - Proposal to Strike off
ROBERT THOMAS ASPRAY KINDLE HOUSING (EXETER) LIMITED Director 2011-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
ROBERT THOMAS ASPRAY KINDLE HOMES LIMITED Director 2004-11-02 CURRENT 2001-03-30 Active
GARY NEIL DAY ADVANTAGE HOMES LIMITED Director 2016-03-07 CURRENT 1999-01-19 Active
GARY NEIL DAY ADVANTAGE HOUSING LIMITED Director 2016-03-07 CURRENT 1999-01-19 Active
GARY NEIL DAY ADVANTAGE APARTMENTS LIMITED Director 2016-03-07 CURRENT 1999-01-19 Active
GARY NEIL DAY KINDLE HOUSING LIMITED Director 2012-05-01 CURRENT 2000-10-06 Active
GARY NEIL DAY KINDLE HOUSING (WORTHING) LIMITED Director 2012-05-01 CURRENT 2001-06-22 Active - Proposal to Strike off
GARY NEIL DAY KINDLE HOUSING (EXETER) LIMITED Director 2012-05-01 CURRENT 2006-01-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-14DS01Application to strike the company off the register
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL DAY
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-24PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2019-04-06
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-30PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2018-04-06
2018-01-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CH01Director's details changed for Mr Robert Thomas Aspray on 2018-01-18
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KINDLE HOMES LTD
2016-03-07CH01Director's details changed for Mr Gary Neil Day on 2016-03-07
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEYWORKER PROPERTIES LIMITED
2016-01-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-24CH01Director's details changed for Mr Gary Neil Day on 2015-04-24
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0117/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0117/04/13 ANNUAL RETURN FULL LIST
2012-05-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-04-17
2012-05-30ANNOTATIONClarification
2012-05-11AP01DIRECTOR APPOINTED MR GARY NEIL DAY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN
2012-05-02AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-05AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0117/04/11 FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-23AP01DIRECTOR APPOINTED MR TREVOR GREEN
2011-03-23AP01DIRECTOR APPOINTED MR ROBERT THOMAS ASPRAY
2010-05-13AR0117/04/10 FULL LIST
2010-03-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-06-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-04-24363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-10363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-02CERTNMCOMPANY NAME CHANGED AFFORDABLE HOUSING UK (CHRISTCHU RCH) LIMITED CERTIFICATE ISSUED ON 02/06/04
2004-05-27363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-1688(2)RAD 09/10/03--------- £ SI 999@1=999 £ IC 1/1000
2004-01-06225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: C/O MCCARTHY & STONE LEGAL DEPT HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8UZ
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288aNEW SECRETARY APPOINTED
2003-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-08288bSECRETARY RESIGNED
2003-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-30287REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-08-27CERTNMCOMPANY NAME CHANGED SPEED 9623 LIMITED CERTIFICATE ISSUED ON 27/08/03
2003-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KINDLE HOUSING (CHRISTCHURCH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINDLE HOUSING (CHRISTCHURCH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-21 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2004-04-21 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINDLE HOUSING (CHRISTCHURCH) LIMITED

Intangible Assets
Patents
We have not found any records of KINDLE HOUSING (CHRISTCHURCH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDLE HOUSING (CHRISTCHURCH) LIMITED
Trademarks
We have not found any records of KINDLE HOUSING (CHRISTCHURCH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDLE HOUSING (CHRISTCHURCH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as KINDLE HOUSING (CHRISTCHURCH) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KINDLE HOUSING (CHRISTCHURCH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINDLE HOUSING (CHRISTCHURCH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINDLE HOUSING (CHRISTCHURCH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.