KYST HUSE LTD
Overview
| Company Name | KYST HUSE LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09815462 |
| 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 KYST HUSE LTD?
- Development of building projects (41100) / Construction
Where is KYST HUSE LTD located?
| Registered Office Address | Colonial House Swinemoor Lane HU17 0LS Beverley East Riding Of Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KYST HUSE LTD?
| Company Name | From | Until |
|---|---|---|
| SMART-ECO HOMES LIMITED | Oct 08, 2015 | Oct 08, 2015 |
What are the latest accounts for KYST HUSE LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for KYST HUSE LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 26, 2024 |
| Next Confirmation Statement Due | May 10, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2023 |
| Overdue | Yes |
What are the latest filings for KYST HUSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Scholey as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Nicolas Ian Didsbury as a person with significant control on Apr 20, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Paul Scholey as a person with significant control on Apr 20, 2023 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Nicolas Ian Didsbury as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Wells as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Stephanie Wells as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Paul Scholey as a person with significant control on Mar 03, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Scholey on Mar 03, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 02, 2021
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Paul Scholey on Jun 11, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Scholey as a person with significant control on Jun 11, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from South View Yatts Road Pickering North Yorkshire YO18 8JN England to Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS on Jun 11, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of KYST HUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIDSBURY, Nicolas Ian | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Riding Of Yorkshire England | England | British | 307634150001 | |||||
| HUTCHINSON, Lynda | Director | 31 -33 Retford Road S80 2PU Worksop Dukeries Business Centre Nottinghamshire England | England | British | 236027640001 | |||||
| SCHOLEY, Paul | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Riding Of Yorkshire England | England | British | 51211460005 | |||||
| WELLS, Stephanie | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Riding Of Yorkshire England | England | British | 302609520001 |
Who are the persons with significant control of KYST HUSE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicolas Ian Didsbury | Apr 20, 2023 | Swinemoor Lane HU17 0LS Beverley Colonial House East Riding Of Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Scholey | Apr 06, 2016 | Swinemoor Lane HU17 0LS Beverley Colonial House East Riding Of Yorkshire England | No |
Nationality: British Country of Residence: England | |||
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