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

KINDLE HOUSING LIMITED

EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS, COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS,
Company Registration Number
04088162
Private Limited Company
Active

Company Overview

About Kindle Housing Ltd
KINDLE HOUSING LIMITED was founded on 2000-10-06 and has its registered office in Sidmouth. The organisation's status is listed as "Active". Kindle Housing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KINDLE HOUSING LIMITED
 
Legal Registered Office
EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS
COSMOPOLITAN HOUSE, OLD FORE STREET
SIDMOUTH
DEVON
EX10 8LS
Other companies in EX10
 
Previous Names
AFFORDABLE HOUSING UK LIMITED02/06/2004
Filing Information
Company Number 04088162
Company ID Number 04088162
Date formed 2000-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB798263963  
Last Datalog update: 2023-12-06 23:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDLE HOUSING 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 KINDLE HOUSING LIMITED
The following companies were found which have the same name as KINDLE HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINDLE HOUSING (CHRISTCHURCH) LIMITED COSMOPOLITAN HOUSE OLD FORE STREET SIDMOUTH DEVON EX10 8LS Active - Proposal to Strike off Company formed on the 2003-04-17
KINDLE HOUSING (EXETER) LIMITED Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House, Old Fore Street Sidmouth DEVON EX10 8LS Active - Proposal to Strike off Company formed on the 2006-01-31
KINDLE HOUSING (WORTHING) LIMITED EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS COSMOPOLITAN HOUSE OLD FORE STREET SIDMOUTH DEVON EX10 8LS Active - Proposal to Strike off Company formed on the 2001-06-22
Kindle Housing Inc. 275 Eramosa Road Guelph Ontario N1E 2M7 Active Company formed on the 2022-02-23

Company Officers of KINDLE HOUSING LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ERIC PUTTICK
Company Secretary 2001-10-02
ROBERT THOMAS ASPRAY
Director 2011-03-22
GARY NEIL DAY
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEYWORKER PROPERTIES LIMITED
Director 2001-09-18 2016-03-07
KINDLE HOMES LIMITED
Director 2001-09-18 2016-03-07
TREVOR LINDSAY GREEN
Director 2011-03-22 2012-05-01
SHIRLEY GAIK HEAH LAW
Company Secretary 2004-10-15 2004-10-24
ELIZABETH JANE COTTINGHAM
Company Secretary 2000-10-06 2001-09-18
JOHN CHARLES COTTINGHAM
Director 2000-10-06 2001-09-18
STUART ANTHONY WOODWARD
Director 2000-10-06 2001-09-18
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2000-10-06 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK (MID DEVON) LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
RAYMOND ERIC PUTTICK ASHER HOMES UK LIMITED Company Secretary 2007-02-20 CURRENT 2007-02-20 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK (NORTH DEVON) LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING (EXETER) LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK FIREHOUSE SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
RAYMOND ERIC PUTTICK WITHEBY MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-03 CURRENT 1969-08-18 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOUSING UK (KERNOW) LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOUSING UK (DEVON) LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
RAYMOND ERIC PUTTICK ASHER JCEC LIMITED Company Secretary 2004-10-14 CURRENT 2004-04-13 Dissolved 2015-09-01
RAYMOND ERIC PUTTICK ASHER HOMES LIMITED Company Secretary 2004-10-14 CURRENT 2004-04-13 Active
RAYMOND ERIC PUTTICK AFFORDABLE HOMES UK LIMITED Company Secretary 2004-09-16 CURRENT 2003-08-22 Active
RAYMOND ERIC PUTTICK ADVANTAGE HOMES LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK ADVANTAGE HOUSING LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK ADVANTAGE APARTMENTS LIMITED Company Secretary 2004-01-18 CURRENT 1999-01-19 Active
RAYMOND ERIC PUTTICK MIKE CANN BUILDERS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK KINDLE HOUSING (CHRISTCHURCH) LIMITED Company Secretary 2003-08-19 CURRENT 2003-04-17 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK BLUE STAR ASSOCIATES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Dissolved 2017-08-22
RAYMOND ERIC PUTTICK MASHITER LTD. Company Secretary 2003-03-17 CURRENT 2003-03-17 Active
RAYMOND ERIC PUTTICK AMI ESTATES LTD Company Secretary 2001-12-12 CURRENT 1998-06-01 Active
RAYMOND ERIC PUTTICK LEVVEL LIMITED Company Secretary 2001-12-12 CURRENT 1999-08-02 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK KINDLE HOMES LIMITED Company Secretary 2001-12-12 CURRENT 2001-03-30 Active
RAYMOND ERIC PUTTICK KINDLE HOUSING (WORTHING) LIMITED Company Secretary 2001-10-02 CURRENT 2001-06-22 Active - Proposal to Strike off
RAYMOND ERIC PUTTICK SCENIK ROUTE LIMITED Company Secretary 2001-09-25 CURRENT 2001-09-25 Dissolved 2016-01-12
RAYMOND ERIC PUTTICK LOGISTICS & MORE LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Dissolved 2015-03-17
RAYMOND ERIC PUTTICK RC (SW) LIMITED Company Secretary 1998-11-18 CURRENT 1992-01-14 Active
ROBERT THOMAS ASPRAY ADVANTAGE HOUSING LIMITED Director 2011-11-22 CURRENT 1999-01-19 Active
ROBERT THOMAS ASPRAY ADVANTAGE HOMES LIMITED Director 2011-05-23 CURRENT 1999-01-19 Active
ROBERT THOMAS ASPRAY ADVANTAGE APARTMENTS LIMITED Director 2011-05-23 CURRENT 1999-01-19 Active
ROBERT THOMAS ASPRAY KINDLE HOUSING (WORTHING) LIMITED Director 2011-03-22 CURRENT 2001-06-22 Active - Proposal to Strike off
ROBERT THOMAS ASPRAY KINDLE HOUSING (EXETER) LIMITED Director 2011-03-22 CURRENT 2006-01-31 Active - Proposal to Strike off
ROBERT THOMAS ASPRAY KINDLE HOUSING (CHRISTCHURCH) LIMITED Director 2011-03-22 CURRENT 2003-04-17 Active - Proposal to Strike off
ROBERT THOMAS ASPRAY KINDLE HOMES LIMITED Director 2004-11-02 CURRENT 2001-03-30 Active
GARY NEIL DAY ADVANTAGE HOMES LIMITED Director 2016-03-07 CURRENT 1999-01-19 Active
GARY NEIL DAY ADVANTAGE HOUSING LIMITED Director 2016-03-07 CURRENT 1999-01-19 Active
GARY NEIL DAY ADVANTAGE APARTMENTS LIMITED Director 2016-03-07 CURRENT 1999-01-19 Active
GARY NEIL DAY KINDLE HOUSING (WORTHING) LIMITED Director 2012-05-01 CURRENT 2001-06-22 Active - Proposal to Strike off
GARY NEIL DAY KINDLE HOUSING (EXETER) LIMITED Director 2012-05-01 CURRENT 2006-01-31 Active - Proposal to Strike off
GARY NEIL DAY KINDLE HOUSING (CHRISTCHURCH) LIMITED Director 2012-05-01 CURRENT 2003-04-17 Active - Proposal to Strike off

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
2023-11-29Unaudited abridged accounts made up to 2023-08-31
2023-05-16Unaudited abridged accounts made up to 2022-08-31
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE ALAN PAULL
2021-10-11PSC07CESSATION OF GARY NEIL DAY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30AP01DIRECTOR APPOINTED MR SHANE ALAN PAULL
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL DAY
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-10-06PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2020-04-06
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-04PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2018-04-06
2018-01-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CH01Director's details changed for Mr Robert Thomas Aspray on 2018-01-18
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-02-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-07CH01Director's details changed for Mr Gary Neil Day on 2016-03-07
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KINDLE HOMES LIMITED
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEYWORKER PROPERTIES LIMITED
2016-01-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-26AR0106/10/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24CH01Director's details changed for Mr Gary Neil Day on 2015-04-24
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-11AR0106/10/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0106/10/12 ANNUAL RETURN FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR GARY NEIL DAY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN
2012-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND ERIC PUTTICK on 2012-04-12
2012-04-05AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0106/10/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-23AP01DIRECTOR APPOINTED MR TREVOR GREEN
2011-03-23AP01DIRECTOR APPOINTED MR ROBERT THOMAS ASPRAY
2010-11-17AR0107/10/10 FULL LIST
2010-11-15AR0106/10/10 FULL LIST
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, EASTERBROOK EATON LIMITED, CHARTERED ACCOUNTANTS, COSMOPPOLITAN HOUSE OLD FORE, STREET SIDMOUTH DEVON, EX10 8LS
2010-03-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-23AR0106/10/09 FULL LIST
2009-10-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KINDLE HOMES LIMITED / 01/10/2009
2009-10-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYWORKER PROPERTIES LIMITED / 01/10/2009
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-06-04AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-05-18288cSECRETARY'S PARTICULARS CHANGED
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-23363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-23288bSECRETARY RESIGNED
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-06363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-30288aNEW SECRETARY APPOINTED
2004-06-02CERTNMCOMPANY NAME CHANGED AFFORDABLE HOUSING UK LIMITED CERTIFICATE ISSUED ON 02/06/04
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-21363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: MARSTON HOUSE, 2 MARKET STREET, POOLE, DORSET BH15 1NQ
2002-01-2588(2)RAD 18/09/01--------- £ SI 1@1
2001-11-15363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/01
2001-11-0788(2)RAD 18/10/01--------- £ SI 998@1=998 £ IC 1/999
2001-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-05288aNEW SECRETARY APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-01288bSECRETARY RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: C/O EASTERBROOK EATON & CO, CHARTERED ACCOUNTANTS, COSMOPOLITAN HOUSE OLD FORE, STREET SIDMOUTH DEVON EX10 8LS
2001-08-16225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 89 FORE STREET, TOPSHAM, EXETER, DEVON EX3 0HQ
2000-10-11288bSECRETARY RESIGNED
2000-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINDLE HOUSING 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 KINDLE HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINDLE HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 KINDLE HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of KINDLE HOUSING LIMITED registering or being granted any patents
Domain Names

KINDLE HOUSING LIMITED owns 1 domain names.

advantagehomes.co.uk  

Trademarks
We have not found any records of KINDLE HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDLE HOUSING 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 (82990 - Other business support service activities n.e.c.) as KINDLE HOUSING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KINDLE HOUSING 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 KINDLE HOUSING 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 KINDLE HOUSING 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.