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

KCH HOMES LIMITED

Batchworth House, Batchworth Place, Church Street, Rickmansworth, HERTFORDSHIRE, WD3 1JE,
Company Registration Number
05508242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kch Homes Ltd
KCH HOMES LIMITED was founded on 2005-07-14 and has its registered office in Rickmansworth. The organisation's status is listed as "Active - Proposal to Strike off". Kch 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
KCH HOMES LIMITED
 
Legal Registered Office
Batchworth House, Batchworth Place
Church Street
Rickmansworth
HERTFORDSHIRE
WD3 1JE
Other companies in WD3
 
Previous Names
KINGS COAT HOMES LIMITED28/01/2019
Filing Information
Company Number 05508242
Company ID Number 05508242
Date formed 2005-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 2021-05-31
Latest return 2021-07-14
Return next due 2022-07-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 13:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCH 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.
Companies with same name KCH HOMES LIMITED
The following companies were found which have the same name as KCH HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KCH HOMES LIMITED C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B61 0HZ Dissolved Company formed on the 2010-04-27
KCH Homestead, LLC 37530 South Rd Pueblo CO 81006 Good Standing Company formed on the 2014-01-01

Company Officers of KCH HOMES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MACPHERSON-MARKS
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN MATTHEWS
Director 2011-07-04 2011-07-19
HOWARD STUART MACPHERSON
Director 2010-04-13 2011-07-04
HOWARD STUART MACPHERSON
Company Secretary 2005-07-14 2010-04-13
HOWARD STUART MACPHERSON
Director 2005-07-14 2010-04-13
DENNIS FRANK WISE
Director 2008-06-01 2010-04-13
BRIAN QUINLAN MORRISROE
Director 2005-07-14 2008-07-14
PEMEX SERVICES LIMITED
Company Secretary 2005-07-14 2005-07-14
AMERSHAM SERVICES LIMITED
Nominated Director 2005-07-14 2005-07-14
PEMEX SERVICES LIMITED
Director 2005-07-14 2005-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL MACPHERSON-MARKS IMT SECURITIES LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
RACHEL MACPHERSON-MARKS I M INVESTMENTS LTD Director 2014-10-02 CURRENT 2002-10-16 Active
RACHEL MACPHERSON-MARKS FAIR HOMES LIMITED Director 2014-10-02 CURRENT 2001-04-30 Active
RACHEL MACPHERSON-MARKS CARNEGIE COURT MANAGEMENT COMPANY LIMITED Director 2014-10-02 CURRENT 2007-11-21 Active
RACHEL MACPHERSON-MARKS ROUSE NEW HOMES LIMITED Director 2011-09-19 CURRENT 2011-09-19 Liquidation

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
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-25FIRST GAZETTE notice for compulsory strike-off
2022-01-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-02-02PSC07CESSATION OF RACHEL MACPHERSON-MARKS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR MACPHERSON-MARKS
2020-12-22AA01Previous accounting period extended from 25/12/19 TO 31/05/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MACPHERSON-MARKS
2020-10-14AP01DIRECTOR APPOINTED TAYLOR MACPHERSON-MARKS
2020-08-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-01-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28RES15CHANGE OF COMPANY NAME 28/01/19
2018-09-28AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-11-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2016-12-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Rachel Macpherson-Marks on 2015-03-11
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08CH01Director's details changed for Rachael Macpherson-Marks on 2014-09-01
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0114/07/14 ANNUAL RETURN FULL LIST
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-04AR0114/07/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
2012-08-10AR0114/07/12 ANNUAL RETURN FULL LIST
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2011-07-19AR0114/07/11 FULL LIST
2011-07-19AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MACPHERSON
2011-07-19AP01DIRECTOR APPOINTED RACHAEL MACPHERSON-MARKS
2011-07-19AP01DIRECTOR APPOINTED DAVID ALAN MATTHEWS
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET IP6 8DH
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-13AR0114/07/10 FULL LIST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WISE
2010-04-13AP01DIRECTOR APPOINTED MR HOWARD STUART MACPHERSON
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MACPHERSON
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY HOWARD MACPHERSON
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-11363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-13363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MORRISROE
2008-07-18288aDIRECTOR APPOINTED DENNIS FRANK WISE
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-30363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-03363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288bDIRECTOR RESIGNED
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 KCH 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 KCH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-13 Satisfied OMNI CAPITAL PARTNERS LIMITED
DEBENTURE 2012-07-13 Satisfied OMNI CAPITAL PARTNERS LIMITED
LEGAL CHARGE 2011-03-10 Satisfied TRADE SALES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,385,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 KCH HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 9,426
Current Assets 2012-01-01 £ 1,408,929
Debtors 2012-01-01 £ 123,215
Fixed Assets 2012-01-01 £ 955
Shareholder Funds 2012-01-01 £ 24,539
Stocks Inventory 2012-01-01 £ 1,276,288
Tangible Fixed Assets 2012-01-01 £ 955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KCH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCH HOMES LIMITED
Trademarks
We have not found any records of KCH HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCH 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 KCH 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 KCH 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 KCH 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 KCH 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.