ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kent Housing Developments Limited

Kent Housing Developments Limited is a in administration company incorporated on 12 November 2020 with the registered office located in London, Greater London. Kent Housing Developments Limited was registered 4 years ago.
Status
In Administration
In administration since 2 months ago
Company No
13014446
Private limited company
Age
4 years
Incorporated 12 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (3 months ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (2 months ago)
Address
Pkf Littlejohn Advisory 15 Westferry Circus
Canary Wharf
London
E14 4HD
Address changed on 12 Aug 2025 (2 months ago)
Previous address was Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1970
Director • Executive Director • British • Lives in Scotland • Born in May 1965
Director • Romanian • Lives in UK • Born in Oct 1989
Director • British • Lives in England • Born in Sep 1952
Director • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dominion Hospitality Limited
William Arthur Neil Buchanan is a mutual person.
Active
Dominion Hospitality Topco Limited
William Arthur Neil Buchanan is a mutual person.
Active
Dominion Hospitality Midco Limited
William Arthur Neil Buchanan is a mutual person.
Active
Sy Capital Estates Ltd
Alexandra Alexe and Blackstone Business Advisory Ltd are mutual people.
Active
Juniper (Cotswolds) Ltd
Alexandra Alexe and Blackstone Business Advisory Ltd are mutual people.
Active
Madeley Investments (London) Ltd
Alexandra Alexe and Blackstone Business Advisory Ltd are mutual people.
Active
LT Management Services Limited
William Arthur Neil Buchanan is a mutual person.
Active
Dominion Hotels And INNS Limited
William Arthur Neil Buchanan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
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
£7.33M
Increased by £3.84M (+110%)
Total Liabilities
-£8.14M
Increased by £4.31M (+113%)
Net Assets
-£808.47K
Decreased by £476.68K (+144%)
Debt Ratio (%)
111%
Increased by 1.53% (+1%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Administrator Appointed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Mr Andrew Paul Conway Appointed
3 Months Ago on 14 Jul 2025
Mr William Arthur Neil Buchanan Appointed
5 Months Ago on 16 May 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Natalie Debra Spurling Resigned
7 Months Ago on 3 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Get Credit Report
Discover Kent Housing Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs with form AM02SOA
Submitted on 21 Oct 2025
Notice of deemed approval of proposals
Submitted on 21 Oct 2025
Statement of administrator's proposal
Submitted on 29 Sep 2025
Registered office address changed from Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England to Pkf Littlejohn Advisory 15 Westferry Circus Canary Wharf London E14 4HD on 12 August 2025
Submitted on 12 Aug 2025
Appointment of an administrator
Submitted on 12 Aug 2025
Appointment of Mr Andrew Paul Conway as a director on 14 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 16 July 2025 with updates
Submitted on 16 Jul 2025
Appointment of Mr William Arthur Neil Buchanan as a director on 16 May 2025
Submitted on 30 May 2025
Registered office address changed from 6 Burgess Wood Road South Burgess Wood Road South Beaconsfield HP9 1EU England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Unit 9, 97/101 Peregrine Road Hainault Business Park Ilford IG6 3XH England to 6 Burgess Wood Road South Burgess Wood Road South Beaconsfield HP9 1EU on 3 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year