KINGSOAK HOMES LIMITED
Overview
| Company Name | KINGSOAK HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01993976 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGSOAK HOMES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is KINGSOAK HOMES LIMITED located?
| Registered Office Address | Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSOAK HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULIP GREY LIMITED | Jul 13, 1987 | Jul 13, 1987 |
| BARRATT URBAN RENEWAL (CENTRAL LONDON) LIMITED | Feb 28, 1986 | Feb 28, 1986 |
What are the latest accounts for KINGSOAK HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for KINGSOAK HOMES LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for KINGSOAK HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Katie Lewis as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 8 pages | AA | ||
Termination of appointment of Mark Patrick Miles Bailey as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Kenneth Roberts as a director on Dec 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 019939760073, created on Apr 25, 2025 | 10 pages | MR01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with updates | 4 pages | CS01 | ||
Change of details for Barratt Developments P L C as a person with significant control on Oct 04, 2024 | 5 pages | PSC05 | ||
Satisfaction of charge 54 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Peter Hesson on Dec 07, 2022 | 2 pages | CH01 | ||
Registration of charge 019939760072, created on Nov 25, 2022 | 10 pages | MR01 | ||
Appointment of Mr David Peter Hesson as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bernard William Rooney as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||
Registration of charge 019939760071, created on Feb 10, 2022 | 8 pages | MR01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jessica Elizabeth White as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Registration of charge 019939760070, created on May 18, 2021 | 10 pages | MR01 | ||
Who are the officers of KINGSOAK HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| HESSON, David Peter | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 303 United Kingdom | England | British | 282366300002 | |||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| ROBERTS, Michael Kenneth | Director | Alpha Court Monks Cross Drive YO32 9WN York 6 Yorkshire United Kingdom | England | British | 158942860002 | |||||||||
| THOMAS, David Fraser | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 27763020003 | |||||||||
| DEARLOVE, Colin Albert | Secretary | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | 31169250001 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| FENTON, Clive | Secretary | 3 Willoughby Drive Chelmer Village CM2 6UT Chelmsford Essex | British | 32160310001 | ||||||||||
| KEEVIL, Thomas Stephen | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | 159541130001 | |||||||||||
| SRI-BALAKUMARAN, Kathirkamathasan | Secretary | 25 Ferndown Close SM2 5TG Sutton Surrey | British | 37029460004 | ||||||||||
| BAILEY, Mark Patrick Miles | Director | Wellstones WD17 2AE Watford One Hertfordshire England | England | British | 127356820003 | |||||||||
| BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | 52648130001 | |||||||||
| CHILDS, Timothy Guy George | Director | Brynawel North Road Widmer End HP15 6ND High Wycombe Buckinghamshire | British | 20935870001 | ||||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| COOPER, Neil | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| DEARLOVE, Colin Albert | Director | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | 31169250001 | ||||||||||
| EATON, Frank | Director | Keepings Wawensmere Road Wootton Wawen B95 6BN Solihull West Midlands | British | 35519530001 | ||||||||||
| GIERON, Paul Robert | Director | Whitehall Road B63 3JS Halesowen 60 West Midlands United Kingdom | United Kingdom | British | 162304560001 | |||||||||
| HANDFORD, Robert Guy | Director | Middle Studlehurst Farm Osbaldeston Lane Osbaldeston BB2 7LZ Blackburn | British | 82333190002 | ||||||||||
| HESTER, Geoffrey Kenneth | Director | 94 Redgrove Park GL51 6QZ Cheltenham Gloucestershire | United Kingdom | British | 67346070001 | |||||||||
| MCCARRICK, Anthony | Director | 68 Beacon Glade NE34 7PS South Shields Tyne & Wear | British | 68052530001 | ||||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| PRETTY, David Andrew | Director | 8 The Orangery Ham TW10 7HJ Richmond Surrey | England | British | 7833270001 | |||||||||
| PRETTY, David Andrew | Director | 8 The Orangery Ham TW10 7HJ Richmond Surrey | England | British | 7833270001 | |||||||||
| REYNOLDS, Richard Christopher | Director | Saffron Uvedale Road RH8 0EN Oxted Surrey | United Kingdom | British | 5628980001 | |||||||||
| ROONEY, Bernard William | Director | Brindley Road City Park M16 9HQ Manchester 4 Greater Manchester United Kingdom | United Kingdom | British | 21303410006 | |||||||||
| WHITE, Jessica Elizabeth | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 203913710001 | |||||||||
| WILSON, Archibald | Director | Little Stoke 59 Lower Cookham Road SL6 8JX Maidenhead Berkshire | British | 99114230001 | ||||||||||
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 |
Who are the persons with significant control of KINGSOAK HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barratt Redrow Plc | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0