Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Runwood Homes Limited
Runwood Homes Limited is an active company incorporated on 30 July 1962 with the registered office located in Benfleet, Essex. Runwood Homes Limited was registered 63 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00731250
Private limited company
Age
63 years
Incorporated
30 July 1962
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
1 December 2024
(10 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Runwood Homes Limited
Contact
Update Details
Address
Runwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Same address for the past
29 years
Companies in SS7 2QL
Telephone
01702559797
Email
Available in Endole App
Website
Runwoodhomes.co.uk
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
William Sharp
Director • Secretary • Non Executive Director • British • Lives in England • Born in Oct 1947
Mrs Kathryn Clark
Director • British • Lives in England • Born in Apr 1975
Thomas Sanders
Director • Director Of Construction And Facilities • British • Lives in UK • Born in Aug 1966
Susan Friend
Director • Director Of Human Resources • British • Lives in England • Born in Dec 1969
Jasmine Purwaha
Director • Chief Operating Officer • Indian • Lives in England • Born in Oct 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sanders Senior Living Limited
Sarah Jane Sanders, Thomas Sanders, and 5 more are mutual people.
Active
Runwood Properties Limited
Mrs Kathryn Clark, Gordon George Sanders, and 2 more are mutual people.
Active
Aag Homes Limited
Gordon George Sanders, Sarah Jane Sanders, and 1 more are mutual people.
Active
Kathryn Homes (Ni) Limited
Mrs Kathryn Clark, Sarah Jane Sanders, and 1 more are mutual people.
Active
Runwood Homes (Waltham) Ltd
Gordon George Sanders, Sarah Jane Sanders, and 1 more are mutual people.
Active
Lasserton Limited
Sarah Jane Sanders and Thomas Sanders are mutual people.
Active
Kathryn Homes Limited
Sarah Jane Sanders and Dr Gavin James O'Hare-Connolly are mutual people.
Active
Sarenity Limited
Gordon George Sanders and Sarah Jane Sanders are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.67M
Decreased by £244K (-2%)
Turnover
£202.48M
Decreased by £57.64M (-22%)
Employees
4.83K
Increased by 232 (+5%)
Total Assets
£621.44M
Increased by £101.14M (+19%)
Total Liabilities
-£211.02M
Increased by £14.41M (+7%)
Net Assets
£410.42M
Increased by £86.73M (+27%)
Debt Ratio (%)
34%
Decreased by 3.83% (-10%)
See 10 Year Full Financials
Latest Activity
Simon Porter Resigned
4 Months Ago on 8 May 2025
New Charge Registered
6 Months Ago on 13 Mar 2025
Group Accounts Submitted
8 Months Ago on 2 Jan 2025
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Gs Group Limited (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Gs Group Limited (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Gs Group Limited (PSC) Appointed
10 Months Ago on 5 Nov 2024
Gordon George Sanders (PSC) Resigned
10 Months Ago on 5 Nov 2024
Jasmine Purwaha Resigned
1 Year 2 Months Ago on 17 Jul 2024
Dr Gavin James O'hare-Connolly Appointed
1 Year 3 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover Runwood Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 21 May 2025
Termination of appointment of Simon Porter as a director on 8 May 2025
Submitted on 21 May 2025
Resolutions
Submitted on 21 May 2025
Registration of charge 007312500096, created on 13 March 2025
Submitted on 18 Mar 2025
Change of details for Gs Group Limited as a person with significant control on 5 November 2024
Submitted on 13 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Change of details for Gs Group Limited as a person with significant control on 5 November 2024
Submitted on 19 Dec 2024
Change of share class name or designation
Submitted on 11 Dec 2024
Notification of Gs Group Limited as a person with significant control on 5 November 2024
Submitted on 11 Dec 2024
Cessation of Gordon George Sanders as a person with significant control on 5 November 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs