ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Keon Homes Limited

Keon Homes Limited is an active company incorporated on 26 October 2018 with the registered office located in Burntwood, Staffordshire. Keon Homes Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11643845
Private limited company
Age
6 years
Incorporated 26 October 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 11 September 2024 (11 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (19 days remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
St Jude's House, High Street
Chasetown
Burntwood
WS7 3XQ
England
Address changed on 26 Mar 2024 (1 year 5 months ago)
Previous address was St Joseph's House High Street Chasetown Burntwood WS7 3XG England
Telephone
01543 262376
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1985
Director • British • Lives in England • Born in Jun 1961
Director • Director Of People And Performance • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cameron Homes Limited
Julie Elizabeth Caudle and Michael David Holder are mutual people.
Active
Cameron Estates Management Ltd
Michael David Holder is a mutual person.
Active
Tara Developments Limited
Julie Elizabeth Caudle is a mutual person.
Active
Galliers Homes Limited
Michael David Holder is a mutual person.
Active
Cameron Property Management Limited
Michael David Holder is a mutual person.
Active
Wood Green Academy
Michael David Holder is a mutual person.
Active
High Pines (Sutton Coldfield) Management Company Limited
Michael David Holder is a mutual person.
Active
Windmill Rise (Lichfield) Management Company Limited
Richard Glyn Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9.35M
Increased by £3.56M (+62%)
Turnover
£40.54M
Increased by £11.63M (+40%)
Employees
33
Increased by 10 (+43%)
Total Assets
£15.27M
Increased by £2.82M (+23%)
Total Liabilities
-£11.52M
Increased by £1.76M (+18%)
Net Assets
£3.75M
Increased by £1.06M (+39%)
Debt Ratio (%)
75%
Decreased by 2.95% (-4%)
Latest Activity
Mr David Cartwright Appointed
7 Months Ago on 6 Feb 2025
Mr Michael David Holder Appointed
9 Months Ago on 9 Dec 2024
Mrs Julie Elizabeth Caudle Appointed
9 Months Ago on 9 Dec 2024
Warren Richard Bolton Resigned
9 Months Ago on 15 Nov 2024
Charge Satisfied
11 Months Ago on 2 Oct 2024
New Charge Registered
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
11 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Oct 2023
Get Credit Report
Discover Keon Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of David Cartwright as a director
Submitted on 27 May 2025
Appointment of Mr David Cartwright as a director on 6 February 2025
Submitted on 18 Feb 2025
Appointment of Mr Michael David Holder as a director on 9 December 2024
Submitted on 20 Dec 2024
Appointment of Mrs Julie Elizabeth Caudle as a director on 9 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Warren Richard Bolton as a director on 15 November 2024
Submitted on 22 Nov 2024
Registration of charge 116438450002, created on 1 October 2024
Submitted on 3 Oct 2024
Satisfaction of charge 116438450001 in full
Submitted on 2 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 11 September 2024 with no updates
Submitted on 11 Sep 2024
Registered office address changed from St Joseph's House High Street Chasetown Burntwood WS7 3XG England to St Jude's House, High Street Chasetown Burntwood WS7 3XQ on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year