ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingsford Homes Ltd

Kingsford Homes Ltd is an active company incorporated on 15 April 2014 with the registered office located in Colchester, Essex. Kingsford Homes Ltd was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
08998514
Private limited company
Age
11 years
Incorporated 15 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 May 2025 (5 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 17, Cautrac Serviced Offices, The Causeway
Great Horkesley
Colchester
Essex
CO6 4EJ
England
Address changed on 16 Dec 2022 (2 years 10 months ago)
Previous address was 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ England
Telephone
01423797535
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Feb 1988
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Mar 1972
Mr Michael John Rayner
PSC • British • Lives in England • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Michaels Property Consultants Wivenhoe Ltd
Michael John Rayner, Mr Michael Christopher Simpson, and 1 more are mutual people.
Active
Michaels Property Consultants Braintree Ltd
Michael John Rayner, Mr Michael Christopher Simpson, and 1 more are mutual people.
Active
Michaels Property Consultants Limited
Michael John Rayner and Mr Simon Mark Hovenden Weir are mutual people.
Active
Michaels Lettings & Property Management Limited
Michael John Rayner and Mr Simon Mark Hovenden Weir are mutual people.
Active
Chilton Grain Limited
Mr Simon Mark Hovenden Weir is a mutual person.
Active
Globewide Investments Ltd
Mr Simon Mark Hovenden Weir is a mutual person.
Active
Westwood (Colchester) RTM Company Limited
Mr Simon Mark Hovenden Weir is a mutual person.
Active
Marksman Finance Ltd
Michael John Rayner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£132.08K
Decreased by £65.97K (-33%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.45M
Increased by £723.45K (+99%)
Total Liabilities
-£1.22M
Increased by £939.35K (+338%)
Net Assets
£235.94K
Decreased by £215.9K (-48%)
Debt Ratio (%)
84%
Increased by 45.7% (+120%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 5 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 21 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 16 Dec 2022
Charge Satisfied
3 Years Ago on 5 Sep 2022
Get Credit Report
Discover Kingsford Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 29 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registration of charge 089985140010, created on 12 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 17 May 2024 with updates
Submitted on 17 May 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 19 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Sep 2023
Confirmation statement made on 19 March 2023 with no updates
Submitted on 21 Mar 2023
Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ England to Suite 17, Cautrac Serviced Offices, the Causeway Great Horkesley Colchester Essex CO6 4EJ on 16 December 2022
Submitted on 16 Dec 2022
Satisfaction of charge 089985140009 in full
Submitted on 5 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year