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
Ketts & Kin Homes Ltd
Ketts & Kin Homes Ltd is an active company incorporated on 26 May 2021 with the registered office located in West Malling, Kent. Ketts & Kin Homes Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 11 months ago
Company No
13421684
Private limited company
Age
4 years
Incorporated
26 May 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(9 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(21 days remaining)
Learn more about Ketts & Kin Homes Ltd
Contact
Update Details
Address
11 Alma Road
West Malling
ME19 6RP
United Kingdom
Address changed on
30 Oct 2025
(9 days ago)
Previous address was
150 Bush Road Cuxton Rochester ME2 1HB England
Companies in ME19 6RP
Telephone
Unreported
Email
Unreported
Website
Biscberryhomes.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Francesca Berry
PSC • Director • Secretary • British • Lives in England • Born in Jan 1987
Mr Joshua Heskett
PSC • Director • British • Lives in England • Born in Jun 1990
Mr Stephen Peter Heskett
PSC • British • Lives in UK • Born in Nov 1960
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
Heskex Ltd
Joshua Heskett and Francesca Berry are mutual people.
Active
Ketts & Kin Ltd
Joshua Heskett and Francesca Berry are mutual people.
Active
Biscberrybuilding Ltd
Francesca Berry is a mutual person.
Active
Radfall Haven Ltd
Joshua Heskett is a mutual person.
Active
Cader Idris Developments Ltd
Francesca Berry is a mutual person.
Active
Richardsons Farm Development Ltd
Francesca Berry is a mutual person.
Active
Mill Pond House SPV Ltd
Francesca Berry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£46
Decreased by £82 (-64%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£52.88K
Decreased by £432.25K (-89%)
Total Liabilities
-£32.82K
Decreased by £497.81K (-94%)
Net Assets
£20.06K
Increased by £65.56K (-144%)
Debt Ratio (%)
62%
Decreased by 47.32% (-43%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Days Ago on 30 Oct 2025
New Charge Registered
7 Months Ago on 9 Apr 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
New Charge Registered
1 Year 4 Months Ago on 27 Jun 2024
Dayne Gary Berry Resigned
1 Year 9 Months Ago on 18 Jan 2024
Francesca Berry (PSC) Appointed
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Dayne Gary Berry (PSC) Resigned
1 Year 9 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Nov 2023
Get Alerts
Get Credit Report
Discover Ketts & Kin Homes 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
Registered office address changed from 150 Bush Road Cuxton Rochester ME2 1HB England to 11 Alma Road West Malling ME19 6RP on 30 October 2025
Submitted on 30 Oct 2025
Certificate of change of name
Submitted on 2 Jul 2025
Registration of charge 134216840004, created on 9 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 25 Nov 2024
Registration of charge 134216840003, created on 27 June 2024
Submitted on 1 Jul 2024
Cessation of Dayne Gary Berry as a person with significant control on 18 January 2024
Submitted on 18 Jan 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 18 Jan 2024
Notification of Francesca Berry as a person with significant control on 18 January 2024
Submitted on 18 Jan 2024
Termination of appointment of Dayne Gary Berry as a director on 18 January 2024
Submitted on 18 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs