Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 224 KHS DEVELOPMENTS LIMITED
Company Information for

224 KHS DEVELOPMENTS LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
06087745
Private Limited Company
Active

Company Overview

About 224 Khs Developments Ltd
224 KHS DEVELOPMENTS LIMITED was founded on 2007-02-07 and has its registered office in Swanage. The organisation's status is listed as "Active". 224 Khs Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
224 KHS DEVELOPMENTS LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in SW1X
 
Previous Names
ROOFLETTER LIMITED31/08/2007
Filing Information
Company Number 06087745
Company ID Number 06087745
Date formed 2007-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 224 KHS DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES 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 224 KHS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PHILIP BURROW
Director 2007-02-22
MARK ANDREW WENLOCK
Director 2007-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GRIEVSON
Director 2007-03-19 2016-09-15
MARCUS KINGSWOOD SCRACE
Director 2007-03-19 2016-09-15
STUART ANTHONY LIPTON
Director 2009-12-17 2016-09-01
KENNETH ALAN COOK
Company Secretary 2007-02-22 2013-06-12
JOHN PIERS CODLING
Director 2007-02-22 2009-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-07 2007-02-22
INSTANT COMPANIES LIMITED
Nominated Director 2007-02-07 2007-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PHILIP BURROW PARK LANE MEWS HOTEL LIMITED Director 2010-02-12 CURRENT 2005-12-19 Dissolved 2018-04-29
ROBERT PHILIP BURROW TNK (2009) LIMITED Director 2009-10-30 CURRENT 2009-10-30 Liquidation
ROBERT PHILIP BURROW CHELSFIELD DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2007-04-20 Active
ROBERT PHILIP BURROW CHELSFIELD CORPORATE SERVICES LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
ROBERT PHILIP BURROW NATURAL KITCHEN LIMITED Director 2008-04-25 CURRENT 2006-03-08 Dissolved 2013-10-05
ROBERT PHILIP BURROW ROOFLETTER LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
ROBERT PHILIP BURROW STARLEND UK CPL LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT PHILIP BURROW CHELSFIELD MEWS SERVICES LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
ROBERT PHILIP BURROW NIGHTPEARL LIMITED Director 2006-12-19 CURRENT 2003-03-12 Active
ROBERT PHILIP BURROW C G L ACQUISITIONS LIMITED Director 2006-12-19 CURRENT 2005-03-14 Active - Proposal to Strike off
ROBERT PHILIP BURROW OVAL (2001) LIMITED Director 2006-12-19 CURRENT 2004-10-14 Active - Proposal to Strike off
ROBERT PHILIP BURROW LANGDALE OVERSEAS PROPERTY SERVICES LIMITED Director 2002-07-31 CURRENT 2001-02-13 Active - Proposal to Strike off
MARK ANDREW WENLOCK CONNAUGHT MEDIA LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
MARK ANDREW WENLOCK FAIRFAX LAND AND REAL ESTATE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MARK ANDREW WENLOCK CHELSFIELD FRANCE LIMITED Director 2014-10-23 CURRENT 2014-05-20 Active
MARK ANDREW WENLOCK CHELSFIELD CORPORATE SERVICES LIMITED Director 2011-08-03 CURRENT 2008-05-20 Active
MARK ANDREW WENLOCK CHELSFIELD MEWS SERVICES LIMITED Director 2010-05-04 CURRENT 2007-07-06 Active
MARK ANDREW WENLOCK FLOORWING LIMITED Director 2007-12-19 CURRENT 2007-12-11 Active
MARK ANDREW WENLOCK CYCLESHIELD LIMITED Director 2007-12-19 CURRENT 2007-12-11 Active
MARK ANDREW WENLOCK ENGLAND ESTATES (FULHAM) LTD Director 2007-03-29 CURRENT 2005-11-24 Active - Proposal to Strike off
MARK ANDREW WENLOCK CONNAUGHT WENLOCK PARTNERSHIP LTD Director 1997-03-25 CURRENT 1997-03-21 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-07-27Change of details for Chelsfield Partners Llp as a person with significant control on 2023-07-03
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 50 Hans Crescent London SW1X 0NA
2023-04-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-15CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-08-23AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-02-22SH08Change of share class name or designation
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-13RES12VARYING SHARE RIGHTS AND NAMES
2016-10-13RES01ADOPT ARTICLES 13/10/16
2016-10-11SH08Change of share class name or designation
2016-10-11SH10Particulars of variation of rights attached to shares
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIEVSON
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCRACE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY LIPTON
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0107/02/16 FULL LIST
2016-03-01AR0107/02/16 STATEMENT OF CAPITAL GBP 100
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 67 Brook Street London W1K 4NJ
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH COOK
2013-02-26AR0107/02/13 ANNUAL RETURN FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-09AR0107/02/12 ANNUAL RETURN FULL LIST
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-10AR0107/02/11 FULL LIST
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 07/02/2011
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-17AR0107/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 07/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KINGSWOOD SCRACE / 07/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WENLOCK / 07/02/2010
2009-12-18AP01DIRECTOR APPOINTED SIR STUART ANTHONY LIPTON
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-19363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-08-31CERTNMCOMPANY NAME CHANGED ROOFLETTER LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24RES12VARYING SHARE RIGHTS AND NAMES
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2488(2)RAD 19/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-28288bSECRETARY RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2007-02-07NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 224 KHS DEVELOPMENTS 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 224 KHS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE 2011-09-22 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2011-09-21 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
DEBENTURE 2011-09-21 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
COMPOSITE DEBENTURE 2008-03-06 Satisfied BANK OF SCOTLAND PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR ITSELF AND FOR THE SECURED PARTIES (SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2008-03-06 Satisfied BANK OF SCOTLAND PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR ITSELF AND FOR THE SECURED PARTIES (SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE OTHER SECURED PARTIES
Intangible Assets
Patents
We have not found any records of 224 KHS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 224 KHS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of 224 KHS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 224 KHS DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as 224 KHS DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 224 KHS DEVELOPMENTS 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 224 KHS DEVELOPMENTS 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 224 KHS DEVELOPMENTS 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.