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
RS Homes Kent Ltd
RS Homes Kent Ltd is an active company incorporated on 2 June 2006 with the registered office located in Ramsgate, Kent. RS Homes Kent Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05835579
Private limited company
Age
19 years
Incorporated
2 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
31 Jul
⟶
30 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about RS Homes Kent Ltd
Contact
Address
424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
England
Address changed on
23 Apr 2024
(1 year 4 months ago)
Previous address was
Steinkerque Manston Road Margate CT9 4LT
Companies in CT12 6SJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Robin Cross
PSC • Director • British • Lives in UK • Born in Aug 1969
Stephen James Groom
Director • British • Lives in England • Born in May 1974
Mr Stephen James Groom
PSC • British • Lives in England • Born in May 1974
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
Building Plastics 4 U Limited
Stephen James Groom is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jul 2024
For period
30 Jul
⟶
30 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£660K
Decreased by £20K (-3%)
Total Liabilities
-£575.33K
Increased by £87.34K (+18%)
Net Assets
£84.67K
Decreased by £107.34K (-56%)
Debt Ratio (%)
87%
Increased by 15.41% (+21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Helen Anna Cross Resigned
1 Year 4 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Stephen James Groom (PSC) Appointed
1 Year 6 Months Ago on 16 Feb 2024
Mr Robin Cross (PSC) Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Mr Stephen James Groom Appointed
1 Year 6 Months Ago on 15 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 13 Jul 2023
Get Alerts
Get Credit Report
Discover RS Homes Kent Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 June 2025 with updates
Submitted on 18 Jun 2025
Total exemption full accounts made up to 30 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 2 June 2024 with updates
Submitted on 10 Jul 2024
Change of details for Mr Robin Cross as a person with significant control on 16 February 2024
Submitted on 10 Jul 2024
Notification of Stephen James Groom as a person with significant control on 16 February 2024
Submitted on 10 Jul 2024
Total exemption full accounts made up to 30 July 2023
Submitted on 23 Apr 2024
Registered office address changed from Steinkerque Manston Road Margate CT9 4LT to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 23 April 2024
Submitted on 23 Apr 2024
Termination of appointment of Helen Anna Cross as a secretary on 23 April 2024
Submitted on 23 Apr 2024
Appointment of Mr Stephen James Groom as a director on 15 February 2024
Submitted on 16 Feb 2024
Confirmation statement made on 2 June 2023 with updates
Submitted on 13 Jul 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