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

KENT AND SUSSEX NEW HOMES LIMITED

BYWAYS 49 SHRUB LANE, BURWASH, EAST SUSSEX, TN19 7BU,
Company Registration Number
02561300
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kent And Sussex New Homes Ltd
KENT AND SUSSEX NEW HOMES LIMITED was founded on 1990-11-22 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Kent And Sussex New Homes Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
KENT AND SUSSEX NEW HOMES LIMITED
 
Legal Registered Office
BYWAYS 49 SHRUB LANE
BURWASH
EAST SUSSEX
TN19 7BU
Other companies in TN19
 
Filing Information
Company Number 02561300
Company ID Number 02561300
Date formed 1990-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts 
VAT Number /Sales tax ID GB826997271  
Last Datalog update: 2021-04-18 07:48:58
Primary Source:Companies House
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 KENT AND SUSSEX NEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHERRIDA EDITH REDHEAD
Company Secretary 1999-02-12
DENIS LESLIE REDHEAD
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS LESLIE REDHEAD
Company Secretary 1991-11-22 1999-02-12
CHERRIDA EDITH REDHEAD
Director 1993-02-06 1999-02-12
TERENCE ARCHER
Director 1991-11-22 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENIS LESLIE REDHEAD HENDEN HALL LAND COMPANY LIMITED Director 2011-04-11 CURRENT 2009-09-03 Dissolved 2013-11-12
DENIS LESLIE REDHEAD SOFTSTAMP LIMITED Director 1997-01-15 CURRENT 1988-04-15 Dissolved 2014-12-30

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
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-19DS01Application to strike the company off the register
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-17PSC02Notification of Good Wills Law Ltd as Executor as a person with significant control on 2020-04-25
2020-12-17PSC07CESSATION OF DENNIS LESLIE REDHEAD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DENIS LESLIE REDHEAD
2020-12-17AP01DIRECTOR APPOINTED MR ALASTAIR SCOTT COSTELLO
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0122/11/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0122/11/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-27AR0122/11/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0122/11/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-29AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-29AD03Register(s) moved to registered inspection location
2010-11-29AD02Register inspection address has been changed
2010-04-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-30AR0122/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01Director's details changed for Mr Denis Leslie Redhead on 2009-11-30
2009-02-18AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-01-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-12-10363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/03
2003-12-04363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-06363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-25288bSECRETARY RESIGNED
1999-03-01288bDIRECTOR RESIGNED
1999-02-15363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-20395PARTICULARS OF MORTGAGE/CHARGE
1998-06-13395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-15363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-19363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to KENT AND SUSSEX NEW 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 KENT AND SUSSEX NEW HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-24 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2007-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-01-31 Satisfied DORIS KATHLEEN PRALL
LEGAL CHARGE 1996-01-31 Satisfied VALMAI MOREEN REDHEAD
DEBENTURE 1996-01-31 Satisfied DORIS KATHLEEN PRALL
DEBENTURE 1996-01-31 Satisfied VALMAI MOREEN REDHEAD
LEGAL CHARGE 1995-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-05-30 Satisfied A.D.P.HURLEY
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 KENT AND SUSSEX NEW HOMES LIMITED

Intangible Assets
Patents
We have not found any records of KENT AND SUSSEX NEW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT AND SUSSEX NEW HOMES LIMITED
Trademarks
We have not found any records of KENT AND SUSSEX NEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT AND SUSSEX NEW 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 (41202 - Construction of domestic buildings) as KENT AND SUSSEX NEW HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where KENT AND SUSSEX NEW 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 KENT AND SUSSEX NEW 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 KENT AND SUSSEX NEW 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.