KYST HUSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKYST HUSE LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09815462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KYST HUSE LTD?

    Previous Company Names
    Company NameFromUntil
    SMART-ECO HOMES LIMITEDOct 08, 2015Oct 08, 2015

    What are the latest accounts for KYST HUSE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for KYST HUSE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 26, 2024
    Next Confirmation Statement DueMay 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2023
    OverdueYes

    What are the latest filings for KYST HUSE LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Scholey as a director on Apr 27, 2023

    1 pagesTM01

    Confirmation statement made on Apr 26, 2023 with updates

    5 pagesCS01

    Notification of Nicolas Ian Didsbury as a person with significant control on Apr 20, 2023

    2 pagesPSC01

    Change of details for Mr Paul Scholey as a person with significant control on Apr 20, 2023

    2 pagesPSC04

    Appointment of Mr Nicolas Ian Didsbury as a director on Mar 30, 2023

    2 pagesAP01

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Stephanie Wells as a director on Feb 20, 2023

    1 pagesTM01

    Appointment of Ms Stephanie Wells as a director on Nov 24, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 03, 2021 with updates

    5 pagesCS01

    Change of details for Mr Paul Scholey as a person with significant control on Mar 03, 2021

    2 pagesPSC04

    Director's details changed for Mr Paul Scholey on Mar 03, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Statement of capital following an allotment of shares on Mar 02, 2021

    • Capital: GBP 5,001
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2020

    RES15

    Director's details changed for Mr Paul Scholey on Jun 11, 2020

    2 pagesCH01

    Change of details for Mr Paul Scholey as a person with significant control on Jun 11, 2020

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Mar 03, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 14, 2019 with updates

    4 pagesCS01

    Who are the officers of KYST HUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIDSBURY, Nicolas Ian
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    EnglandBritish307634150001
    HUTCHINSON, Lynda
    31 -33 Retford Road
    S80 2PU Worksop
    Dukeries Business Centre
    Nottinghamshire
    England
    Director
    31 -33 Retford Road
    S80 2PU Worksop
    Dukeries Business Centre
    Nottinghamshire
    England
    EnglandBritish236027640001
    SCHOLEY, Paul
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    EnglandBritish51211460005
    WELLS, Stephanie
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    EnglandBritish302609520001

    Who are the persons with significant control of KYST HUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicolas Ian Didsbury
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Paul Scholey
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Riding Of Yorkshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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