Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST SUSSEX HOMES LIMITED
Company Information for

EAST SUSSEX HOMES LIMITED

C/O WATSON ASSOCIATES, 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
Company Registration Number
05131736
Private Limited Company
Active

Company Overview

About East Sussex Homes Ltd
EAST SUSSEX HOMES LIMITED was founded on 2004-05-18 and has its registered office in Hailsham. The organisation's status is listed as "Active". East Sussex Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST SUSSEX HOMES LIMITED
 
Legal Registered Office
C/O WATSON ASSOCIATES
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW
Other companies in BN27
 
Filing Information
Company Number 05131736
Company ID Number 05131736
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST SUSSEX HOMES 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 EAST SUSSEX HOMES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY KEMP
Company Secretary 2004-05-18
WILLIAM DIGBY-WARE
Director 2004-05-18
KATHERINE MARY KEMP
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-05-18 2004-05-18
WATERLOW NOMINEES LIMITED
Nominated Director 2004-05-18 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE MARY KEMP SOUTHERN COMMERCIAL SALES LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WILLIAM DIGBY-WARE SOUTHERN COMMERCIAL SALES LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active

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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051317360009
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051317360010
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051317360011
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-07-15CH01Director's details changed for Mr William Digby-Ware on 2019-07-15
2019-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE MARY WARE on 2019-07-15
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CH01Director's details changed for Ms Katherine Mary Kemp on 2018-09-05
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MS KATHERINE MARY KEMP on 2018-09-05
2018-10-10PSC04Change of details for Ms Katherine Mary Kemp as a person with significant control on 2018-09-05
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051317360010
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051317360009
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051317360011
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0118/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0118/05/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0118/05/10 ANNUAL RETURN FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY KEMP / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DIGBY-WARE / 01/10/2009
2010-02-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2004-06-30288cSECRETARY'S PARTICULARS CHANGED
2004-06-3088(2)RAD 18/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288aNEW SECRETARY APPOINTED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAST SUSSEX HOMES 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 EAST SUSSEX HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding ONESAVINGS BANK PLC
2014-05-30 Outstanding ONESAVINGS BANK PLC
2014-05-30 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2008-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-09 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-11-02 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-02-21 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-12-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-10 Outstanding THE WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 787,089
Creditors Due After One Year 2012-05-31 £ 883,515
Creditors Due After One Year 2012-05-31 £ 883,515
Creditors Due After One Year 2011-05-31 £ 980,177
Creditors Due Within One Year 2013-05-31 £ 2,176,630
Creditors Due Within One Year 2012-05-31 £ 2,160,633
Creditors Due Within One Year 2012-05-31 £ 2,160,633
Creditors Due Within One Year 2011-05-31 £ 2,046,418

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 EAST SUSSEX HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 0
Fixed Assets 2013-05-31 £ 4,117,702
Fixed Assets 2012-05-31 £ 4,117,702
Fixed Assets 2012-05-31 £ 4,117,702
Fixed Assets 2011-05-31 £ 4,117,702
Shareholder Funds 2013-05-31 £ 1,147,881
Shareholder Funds 2012-05-31 £ 1,068,535
Shareholder Funds 2012-05-31 £ 1,068,535
Shareholder Funds 2011-05-31 £ 1,087,346
Tangible Fixed Assets 2013-05-31 £ 4,105,785
Tangible Fixed Assets 2012-05-31 £ 4,105,785
Tangible Fixed Assets 2012-05-31 £ 4,105,785
Tangible Fixed Assets 2011-05-31 £ 4,105,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST SUSSEX HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST SUSSEX HOMES LIMITED
Trademarks
We have not found any records of EAST SUSSEX HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST SUSSEX HOMES 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 (41100 - Development of building projects) as EAST SUSSEX HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EAST SUSSEX HOMES 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 EAST SUSSEX HOMES 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 EAST SUSSEX HOMES 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.