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

KINDLE HOMES LIMITED

COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS,
Company Registration Number
04190910
Private Limited Company
Active

Company Overview

About Kindle Homes Ltd
KINDLE HOMES LIMITED was founded on 2001-03-30 and has its registered office in Sidmouth. The organisation's status is listed as "Active". Kindle Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINDLE HOMES LIMITED
 
Legal Registered Office
COSMOPOLITAN HOUSE
OLD FORE STREET
SIDMOUTH
DEVON
EX10 8LS
Other companies in EX10
 
Previous Names
AFFORDABLE HOMES UK (PARTNERSHIPS) LIMITED12/05/2004
Filing Information
Company Number 04190910
Company ID Number 04190910
Date formed 2001-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDLE HOMES LIMITED
The accountancy firm based at this address is EASTERBROOK EATON 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 KINDLE HOMES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ERIC PUTTICK
Company Secretary 2001-12-12
ROBERT THOMAS ASPRAY
Director 2004-11-02
COLIN DUFFIELD
Director 2004-11-02
STUART ANTHONY WOODWARD
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES COTTINGHAM
Director 2001-03-30 2004-04-06
JOHN CHARLES COTTINGHAM
Company Secretary 2001-03-30 2001-12-12

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 HOUSING LIMITED Company Secretary 2001-10-02 CURRENT 2000-10-06 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 LIMITED Director 2011-03-22 CURRENT 2000-10-06 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
STUART ANTHONY WOODWARD LEVVEL LIMITED Director 2016-12-22 CURRENT 1999-08-02 Active - Proposal to Strike off
STUART ANTHONY WOODWARD LA PASSEGGIATA LIMITED Director 2009-12-09 CURRENT 2009-12-09 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
2024-04-04CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR COLIN DUFFIELD
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-05-12SH0106/05/20 STATEMENT OF CAPITAL GBP 2000
2020-05-12CC04Statement of company's objects
2020-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12SH10Particulars of variation of rights attached to shares
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-04-16PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2019-04-01
2020-04-16CH01Director's details changed for Mr Stuart Anthony Woodward on 2019-04-01
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-29PSC04Change of details for Mr Stuart Anthony Woodward as a person with significant control on 2017-04-06
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WOODWARD / 29/03/2018
2018-01-30CH01Director's details changed for Mr Stuart Anthony Woodward on 2018-01-30
2018-01-18CH01Director's details changed for Mr Robert Thomas Aspray on 2018-01-18
2017-06-12CH01Director's details changed for Mr Stuart Anthony Woodward on 2017-06-12
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-27CH01Director's details changed for Mr Stuart Anthony Woodward on 2017-03-27
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0130/03/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14CH01Director's details changed for Stuart Anthony Woodward on 2012-06-08
2012-04-23AR0130/03/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0130/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0130/03/10 FULL LIST
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-12CERTNMCOMPANY NAME CHANGED AFFORDABLE HOMES UK (PARTNERSHIP S) LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-04-15288bDIRECTOR RESIGNED
2004-04-06363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-02123NC INC ALREADY ADJUSTED 23/05/03
2003-05-24287REGISTERED OFFICE CHANGED ON 24/05/03 FROM: MARSTON HOUSE 2 MARKET STREET POOLE DORSET BH1 51N
2003-04-12363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-04225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-04-2588(2)RAD 07/11/01--------- £ SI 998@1=998 £ IC 2/1000
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: EASTERBROOK EATON & CO CHARTERED ACCOUNTANTS OLD FORE STREET, SIDMOUTH DEVON EX10 8LS
2001-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-13CERTNMCOMPANY NAME CHANGED LEVVEL HOUSING LIMITED CERTIFICATE ISSUED ON 13/08/01
2001-03-30NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KINDLE 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 KINDLE HOMES 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 HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KINDLE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of KINDLE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDLE HOMES LIMITED
Trademarks
We have not found any records of KINDLE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDLE 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 (68320 - Management of real estate on a fee or contract basis) as KINDLE HOMES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KINDLE 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 KINDLE 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 KINDLE 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.