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

EAST KENT HOUSING LIMITED

CANTERBURY CITY COUNCIL, MILITARY ROAD, CANTERBURY, CT1 1YW,
Company Registration Number
07489230
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About East Kent Housing Ltd
EAST KENT HOUSING LIMITED was founded on 2011-01-11 and has its registered office in Canterbury. The organisation's status is listed as "Active - Proposal to Strike off". East Kent Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST KENT HOUSING LIMITED
 
Legal Registered Office
CANTERBURY CITY COUNCIL
MILITARY ROAD
CANTERBURY
CT1 1YW
Other companies in CT3
 
Filing Information
Company Number 07489230
Company ID Number 07489230
Date formed 2011-01-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2021-03-08 05:54:03
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.
Companies with same name EAST KENT HOUSING LIMITED
The following companies were found which have the same name as EAST KENT HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST KENT HOUSING SOLUTIONS LTD Office 11 Romney Marsh Business Centre Mountfield Road New Romney KENT TN28 8LH Active - Proposal to Strike off Company formed on the 2022-08-30

Company Officers of EAST KENT HOUSING LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH UPTON
Company Secretary 2016-09-01
SUSAN SCOTT CHANDLER
Director 2015-06-08
PETROS STYLIUS CHRISTEN
Director 2016-11-03
LESLEY ANN GAME
Director 2018-05-10
MARTIN ANDREW GOARD
Director 2012-02-02
HANNA LOUISE HERBERT
Director 2018-03-12
NIGEL LAWES
Director 2013-04-03
DAVID LIONEL GODWIN OWEN
Director 2016-10-17
RAYMOND WILLIAM PAGE
Director 2018-03-09
JAMES FLECK CAMPBELL QUEAY
Director 2016-12-12
JENNIFER SAMPER
Director 2011-01-11
NEILL TICKLE
Director 2014-11-25
ALKA UMARIA
Director 2011-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANTHONY STEVEN PIPER
Director 2017-09-25 2018-05-10
LIN FAIRBRASS
Director 2015-06-16 2017-09-25
HELEN BULLER
Director 2011-01-11 2016-12-12
CHRISTOPHER GEORGE HANAGAN
Director 2011-08-16 2016-12-12
RICHARD ANTHONY PASCOE
Director 2016-02-24 2016-10-27
DAVID WILLIS
Company Secretary 2011-07-01 2016-08-11
JANE ILEY
Director 2011-01-11 2016-07-18
ALAN JOHN EWART-JAMES
Director 2015-05-09 2016-02-12
COLIN REEVES
Director 2015-03-30 2016-02-12
ROSALIND BINKS
Director 2011-10-13 2015-05-08
ALAN CLIFTON-HOLT
Director 2015-01-16 2015-05-08
MARGARET (PIP) ANN RUSSELL
Director 2013-07-22 2015-05-08
ALLAN JOHN EWART-JAMES
Director 2011-06-09 2014-12-11
GILLIAN ANN POLLARD
Director 2012-04-05 2014-07-21
FREDERICK JOHN WILLIAM SCALES
Director 2011-05-23 2013-07-22
COLIN REEVES
Director 2011-01-11 2012-04-05
KYLIE GILLHAM
Director 2011-01-11 2011-10-24
JENNIFER MARGARET MATTERFACE
Director 2011-07-14 2011-09-15
MICHAEL JAMES JARVIS
Director 2011-01-11 2011-07-14
DAVID DRURY MONK
Director 2011-05-09 2011-06-08
MICHAEL DANIEL CONOLLY
Director 2011-01-11 2011-05-09
ALAN JOHN EWART-JAMES
Director 2011-01-11 2011-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETROS STYLIUS CHRISTEN PKC CONSULTING LIMITED Director 2016-04-26 CURRENT 2016-04-26 Liquidation
DAVID LIONEL GODWIN OWEN ST. SAVIOURS MEDICAL CHARITY Director 2006-03-09 CURRENT 1986-12-08 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
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-21TM02Termination of appointment of Adrian Gilham on 2021-01-21
2021-01-13DS01Application to strike the company off the register
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Garrity House Office 12 Garrity House Miners Way Aylesham Kent CT3 3BF
2020-09-16AP03Appointment of Mr Adrian Gilham as company secretary on 2020-09-14
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-24TM02Termination of appointment of Deborah Upton on 2019-12-23
2019-12-16AP01DIRECTOR APPOINTED MR NADEEM AZIZ
2019-12-13AP01DIRECTOR APPOINTED MS SUSAN JULIA PRIEST
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN DOWE
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-05AP01DIRECTOR APPOINTED MR NIGEL JOHN DOWE
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN GAME
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG-CRIPPS
2019-07-01AP01DIRECTOR APPOINTED MR TREVOR ANTHONY BOND
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAMPER
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT CHANDLER
2018-05-18AP01DIRECTOR APPOINTED MRS LESLEY ANN GAME
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART PIPER
2018-03-14AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM PAGE
2018-03-14AP01DIRECTOR APPOINTED MISS HANNA LOUISE HERBERT
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALKA UMARIA / 11/01/2018
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FLECK CAMPBELL QUEAY / 02/01/2018
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STYLES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA XAVIER
2017-10-10AP01DIRECTOR APPOINTED CLLR REV STUART ANTHONY STEVEN PIPER
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LIN FAIRBRASS
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11AP03SECRETARY APPOINTED DEBORAH UPTON
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL GODWIN OWEN / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL GODWIN OWEN / 11/01/2017
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS STYLIUS CHRISTEN / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS STYLIUS CHRISTEN / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STYLES / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STYLES / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA LOUISE XAVIER / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA LOUISE XAVIER / 11/01/2017
2016-12-22AP01DIRECTOR APPOINTED MR ANDREW STYLES
2016-12-22AP01DIRECTOR APPOINTED MR ANDREW STYLES
2016-12-13AP01DIRECTOR APPOINTED MR JAMES FLECK CAMPBELL QUEAY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANAGAN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BULLER
2016-11-10AP01DIRECTOR APPOINTED MR PETROS STYLIUS CHRISTEN
2016-10-27AP01DIRECTOR APPOINTED MS LUCIA LOUISE XAVIER
2016-10-27AP01DIRECTOR APPOINTED MR DAVID LIONEL GODWIN OWEN
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PASCOE
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIS
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE ILEY
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART-JAMES
2016-03-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PASCOE
2016-03-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PASCOE
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REEVES
2016-01-11AR0111/01/16 NO MEMBER LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NRS LIN FAIRBRASS / 24/09/2015
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BULLER / 14/09/2015
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AP01DIRECTOR APPOINTED NRS LIN FAIRBRASS
2015-07-10AP01DIRECTOR APPOINTED MRS SUSAN SCOTT CHANDLER
2015-06-24AP01DIRECTOR APPOINTED MR ALAN EWART-JAMES
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUSSELL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFTON-HOLT
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND BINKS
2015-04-02AP01DIRECTOR APPOINTED MR COLIN REEVES
2015-02-09AP01DIRECTOR APPOINTED MR ALAN CLIFTON-HOLT
2015-01-16AR0111/01/15 NO MEMBER LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EWART-JAMES
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MR NEILL TICKLE
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TUCKER
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN POLLARD
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 3-5 SHORNCLIFFE ROAD FOLKESTONE KENT CT20 2SQ
2014-01-27AR0111/01/14 NO MEMBER LIST
2013-08-21AP01DIRECTOR APPOINTED COUNCILLOR MARGARET (PIP) ANN RUSSELL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SCALES
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11AP01DIRECTOR APPOINTED MR NIGEL LAWES
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SIMS
2013-01-23AR0111/01/13 NO MEMBER LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALKA UMARIA / 22/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATSON TUCKER / 22/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SHEILA SIMS / 22/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SAMPER / 22/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ILEY / 22/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BULLER / 22/01/2013
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BERNARD REEVES
2012-04-20AP01DIRECTOR APPOINTED MRS GILLIAN ANN POLLARD
2012-02-13AP01DIRECTOR APPOINTED MR MARTIN ANDREW GOARD
2012-02-02AR0111/01/12 NO MEMBER LIST
2012-01-10AP03SECRETARY APPOINTED MR DAVID WILLIS
2011-10-27AP01DIRECTOR APPOINTED MRS ROSALIND BINKS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KYLIE GILLHAM
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MATTERFACE
2011-08-30AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HANAGAN
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM CIVIC CENTRE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2QY UNITED KINGDOM
2011-07-27AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET MATTERFACE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JARVIS
2011-06-14AP01DIRECTOR APPOINTED COUNCILLOR ALLAN JOHN EWART-JAMES
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONK
2011-06-03AP01DIRECTOR APPOINTED MR FREDERICK JOHN WILLIAM SCALES
2011-06-03AP01DIRECTOR APPOINTED MR DAVID DRURY MONK
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EWART-JAMES
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONOLLY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS TOUGH
2011-03-07RES01ADOPT ARTICLES 15/02/2011
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of EAST KENT HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST KENT HOUSING LIMITED
Trademarks
We have not found any records of EAST KENT HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAST KENT HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-2 GBP £243,783 Fees
Canterbury City Council 2015-1 GBP £243,783 Fees
Dover District Council 2014-12 GBP £179,094 MANAGEMENT CHARGE-HSG ALMO
Canterbury City Council 2014-12 GBP £243,783 Fees
Kent County Council 2014-11 GBP £1,000 Grants
Dover District Council 2014-11 GBP £179,094 MANAGEMENT CHARGE-HSG ALMO
Canterbury City Council 2014-10 GBP £243,783 Fees
Canterbury City Council 2014-8 GBP £243,783 Fees
Thanet District Council 2014-8 GBP £227,156
Kent County Council 2014-8 GBP £2,000 Grants
Kent County Council 2014-7 GBP £1,500 Grants
Thanet District Council 2014-7 GBP £108,084
Kent County Council 2014-6 GBP £500 Grants
Thanet District Council 2014-6 GBP £108,084
Canterbury City Council 2014-3 GBP £4,337 Costs Recovered
Canterbury City Council 2014-2 GBP £233,392 Fees
Canterbury City Council 2014-1 GBP £470,522 Fees
Canterbury City Council 2013-12 GBP £3,628 Costs Recovered
Canterbury City Council 2013-11 GBP £233,392 Fees
Canterbury City Council 2013-10 GBP £466,784 Fees
Thanet District Council 2013-8 GBP £1,350
Canterbury City Council 2013-7 GBP £233,392 Fees
Thanet District Council 2013-7 GBP £569,407
Canterbury City Council 2013-6 GBP £320,952 Fees
Canterbury City Council 2013-3 GBP £-9,460 Fees
Thanet District Council 2013-3 GBP £114,078
Thanet District Council 2013-1 GBP £114,070
Shepway District Council 2012-6 GBP £468,525
Shepway District Council 2012-5 GBP £156,180
Shepway District Council 2012-4 GBP £312,350
Shepway District Council 2012-3 GBP £76,292
Shepway District Council 2011-12 GBP £332,691
Shepway District Council 2011-11 GBP £166,201
Shepway District Council 2011-10 GBP £72,711
Shepway District Council 2011-7 GBP £61,017
Shepway District Council 2011-6 GBP £96,500
Shepway District Council 2011-5 GBP £115,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAST KENT 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 EAST KENT 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 EAST KENT 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.
    Other companies at postcode CT1 1YW