AKEHURST HOMES LIMITED

Register to unlock more data on OkredoRegister

AKEHURST HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06919707

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

19/21 Swan Street, West Malling ME19 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Registration of charge 069197070008, created on 2025-01-24
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon16/05/2024
Change of details for Mr James Royston Lench as a person with significant control on 2016-04-06
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon06/09/2022
Registration of charge 069197070007, created on 2022-09-01
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon11/05/2022
Satisfaction of charge 069197070006 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Registration of charge 069197070006, created on 2020-06-01
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Registration of charge 069197070005, created on 2020-02-25
dot icon10/09/2019
Change of details for Mr James Royston Lench as a person with significant control on 2019-08-30
dot icon30/08/2019
Registered office address changed from 22 Claremont Gardens Tunbridge Wells Kent TN2 5DD to 19/21 Swan Street West Malling ME19 6JU on 2019-08-30
dot icon31/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon15/05/2018
Satisfaction of charge 069197070004 in full
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/07/2017
Notification of James Royston Lench as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/10/2016
Satisfaction of charge 2 in full
dot icon24/10/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/08/2015
Registration of charge 069197070004, created on 2015-08-20
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Registered office address changed from 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2012-12-11
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Termination of appointment of Sean O'leary as a director
dot icon06/07/2011
Termination of appointment of Sean O'leary as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon02/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/01/2011
Termination of appointment of Tony Porter as a director
dot icon24/06/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon15/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2010
Current accounting period extended from 2010-05-31 to 2010-06-30
dot icon09/03/2010
Director's details changed for Tony Howard Porter on 2010-02-24
dot icon09/03/2010
Director's details changed for Mr Sean Paul O'leary on 2010-02-24
dot icon09/03/2010
Director's details changed for James Royston Lench on 2010-02-24
dot icon09/03/2010
Secretary's details changed for Mr Sean Paul O'leary on 2010-02-24
dot icon03/03/2010
Registered office address changed from Farthings Forset Way Tunbridge Wells TN2 5HA on 2010-03-03
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2009
Director appointed james royston lench
dot icon10/06/2009
Director and secretary appointed sean paul o'leary
dot icon10/06/2009
Director appointed tony howard porter
dot icon04/06/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon04/06/2009
Appointment terminated director aderyn hurworth
dot icon29/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
560.31K
-
0.00
254.94K
-
2022
3
836.95K
-
0.00
309.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
29/05/2009 - 29/05/2009
3461
Porter, Tony Howard
Director
29/05/2009 - 31/12/2010
70
O'leary, Sean Paul
Director
29/05/2009 - 05/07/2011
40
Lench, James Royston
Director
31/07/2009 - Present
27
HCS SECRETARIAL LIMITED
Corporate Secretary
29/05/2009 - 29/05/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKEHURST HOMES LIMITED

AKEHURST HOMES LIMITED is an(a) Active company incorporated on 29/05/2009 with the registered office located at 19/21 Swan Street, West Malling ME19 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKEHURST HOMES LIMITED?

toggle

AKEHURST HOMES LIMITED is currently Active. It was registered on 29/05/2009 .

Where is AKEHURST HOMES LIMITED located?

toggle

AKEHURST HOMES LIMITED is registered at 19/21 Swan Street, West Malling ME19 6JU.

What does AKEHURST HOMES LIMITED do?

toggle

AKEHURST HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AKEHURST HOMES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.