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
Kent Kestrel Housing Limited
Kent Kestrel Housing Limited is a dormant company incorporated on 23 September 1982 with the registered office located in Gillingham, Kent. Kent Kestrel Housing Limited was registered 43 years ago.
Watch Company
Status
Dormant
Dormant since
8 years ago
Company No
01666772
Private limited company
Age
43 years
Incorporated
23 September 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 February 2025
(6 months ago)
Next confirmation dated
19 February 2026
Due by
5 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Kent Kestrel Housing Limited
Contact
Address
33 Station Road
Rainham
Gillingham
ME8 7RS
England
Address changed on
23 Aug 2022
(3 years ago)
Previous address was
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
Companies in ME8 7RS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
29
Controllers (PSC)
1
Margaret ANN Taylor
Director • Ward Clerk • British • Lives in England • Born in Jun 1958
Frederick Jarmak
Director • Taxi Driver • British • Lives in England • Born in Aug 1960
Christine May Taylor
Director • Care Assistant • British • Lives in England • Born in Jun 1958
Mrs Linda Anne Elsey
Director • Retired • British • Lives in England • Born in Nov 1955
Joseph Henry Terence Miller
Director • Credit Finance Assistant • British • Lives in England • Born in Mar 1989
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£30
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
6 Months Ago on 25 Feb 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Margaret Ann Taylor Resigned
8 Months Ago on 9 Jan 2025
Christine May Taylor Resigned
8 Months Ago on 9 Jan 2025
Mr Joseph Henry Terence Miller Appointed
1 Year 2 Months Ago on 17 Jun 2024
Anthony Peter Harris Resigned
1 Year 5 Months Ago on 12 Apr 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 12 Apr 2024
David Trembath Resigned
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Patricia Bolt Resigned
1 Year 11 Months Ago on 13 Oct 2023
Get Alerts
Get Credit Report
Discover Kent Kestrel Housing 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
Accounts for a dormant company made up to 30 September 2024
Submitted on 25 Feb 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 19 Feb 2025
Termination of appointment of Margaret Ann Taylor as a director on 9 January 2025
Submitted on 9 Jan 2025
Termination of appointment of Christine May Taylor as a director on 9 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Joseph Henry Terence Miller as a director on 17 June 2024
Submitted on 18 Jun 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 12 Apr 2024
Termination of appointment of Anthony Peter Harris as a director on 12 April 2024
Submitted on 12 Apr 2024
Termination of appointment of David Trembath as a director on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 19 Feb 2024
Termination of appointment of Patricia Bolt as a director on 13 October 2023
Submitted on 13 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs