Company NameHomewood Construction (Longfield) Ltd
DirectorKevin Edward Kindeleit
Company StatusActive
Company Number05663721
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kevin Edward Kindeleit
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Hurst Road
Sidcup
DA15 9AF
Director NameMichael John Dole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2011)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JE
Director NameMr Stephen Michael Dole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood
New Barn Road
Longfield
Kent
DA3 7JE
Secretary NameMr Stephen Michael Dole
NationalityBritish
StatusResigned
Appointed22 January 2007(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood
New Barn Road
Longfield
Kent
DA3 7JE
Director NameKenan Michael Dole
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Mounts Court
Mounts Road
Greenhithe
Kent
DA9 9LX
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered Address12 Hatherley Road
Sidcup
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Stephen Dole
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,752
Cash£8,805
Current Liabilities£39,674

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
30 December 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 December 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 December 2016Director's details changed for Mr Kevin Edward Kindeleit on 29 November 2016 (2 pages)
14 December 2016Director's details changed for Mr Kevin Edward Kindeleit on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Kevin Edward Kindeleit on 24 November 2016 (2 pages)
29 November 2016Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 12 Hatherley Road Sidcup DA14 4DT on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 12 Hatherley Road Sidcup DA14 4DT on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Kevin Edward Kindeleit on 24 November 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Termination of appointment of Stephen Michael Dole as a secretary on 12 October 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Appointment of Mr Kevin Edward Kindeleit as a director on 12 October 2016 (2 pages)
25 October 2016Appointment of Mr Kevin Edward Kindeleit as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Kenan Michael Dole as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Stephen Michael Dole as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Kenan Michael Dole as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Stephen Michael Dole as a secretary on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Stephen Michael Dole as a director on 12 October 2016 (1 page)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
5 June 2015Company name changed homewood motor (longfield) LTD\certificate issued on 05/06/15
  • RES15 ‐ Change company name resolution on 2015-05-13
(2 pages)
5 June 2015Change of name notice (1 page)
5 June 2015Change of name notice (1 page)
5 June 2015Company name changed homewood motor (longfield) LTD\certificate issued on 05/06/15
  • RES15 ‐ Change company name resolution on 2015-05-13
(2 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Company name changed homewood construction (longfield) LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
19 March 2015Company name changed homewood construction (longfield) LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
20 January 2015Company name changed homewood motor (longfield) LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
20 January 2015Company name changed homewood motor (longfield) LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 18 August 2014 (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Appointment of Kenan Dole as a director (2 pages)
16 February 2012Appointment of Kenan Dole as a director (2 pages)
14 February 2012Termination of appointment of Michael Dole as a director (1 page)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Michael Dole as a director (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 May 2007Registered office changed on 16/05/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
16 May 2007Registered office changed on 16/05/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
22 February 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
29 December 2005Incorporation (20 pages)
29 December 2005Incorporation (20 pages)