Kibswell Homes Limited

General information

Name:

Kibswell Homes Ltd

Office Address:

Unit 2 Greenways Business Park Bellinger Close SN15 1BN Chippenham

Number: 00974027

Incorporation date: 1970-03-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 00974027 fifty four years ago, Kibswell Homes Limited was set up as a Private Limited Company. The latest office address is Unit 2 Greenways Business Park, Bellinger Close Chippenham. This company's principal business activity number is 41100: Development of building projects. Kibswell Homes Ltd released its latest accounts for the period that ended on 2023-04-30. The latest confirmation statement was released on 2023-04-09.

In order to be able to match the demands of their client base, this particular limited company is continually being directed by a number of two directors who are Sandra H. and Michael H.. Their work been of extreme importance to this limited company for nine years. In order to find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Michael H. as a secretary since December 2007.

Michael H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sandra H.

Role: Director

Appointed: 01 March 2015

Latest update: 13 April 2024

Michael H.

Role: Secretary

Appointed: 31 December 2007

Latest update: 13 April 2024

Michael H.

Role: Director

Appointed: 01 May 1998

Latest update: 13 April 2024

People with significant control

Michael H.
Notified on 31 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sandra H.
Notified on 27 February 2018
Ceased on 31 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Clive H.
Notified on 6 April 2016
Ceased on 5 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
54
Company Age

Closest Companies - by postcode