CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
KARIS HOMES LIMITED
Company
KARIS HOMES
Phone:
01252 346 700
C⁺
rating
KEY FINANCES
Year
2017
Assets
£1209.87k
▼ £-848.55k (-41.22 %)
Cash
£59.7k
▲ £15.02k (33.61 %)
Liabilities
£2437.87k
▼ £-67.65k (-2.70 %)
Net Worth
£-1228k
▲ £-780.9k (174.66 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Adur
Company name
KARIS HOMES LIMITED
Company number
04481100
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
beaumontvillage.co.uk
Phones
01252 346 700
Registered Address
20A WINDLESHAM GARDENS,
SHOREHAM-BY-SEA,
WEST SUSSEX,
BN43 5AD
ECONOMIC ACTIVITIES
68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
28 Nov 2016
Second filing of Confirmation Statement dated 01/08/2016
17 Nov 2016
Appointment of Mr Mervyn John Suffield as a director on 4 November 2016
17 Nov 2016
Termination of appointment of Paul Mervyn Suffield as a director on 4 November 2016
CHARGES
23 March 2009
Status
Outstanding
Delivered
23 March 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
4 April 2008
Status
Outstanding
Delivered
8 April 2008
Persons entitled
National Westminster Bank PLC
Description
St margaret's 36 northfield bridgwater by way of fixed…
4 April 2008
Status
Outstanding
Delivered
8 April 2008
Persons entitled
National Westminster Bank PLC
Description
The old vicarage victoria street burnham on sea by way of…
4 April 2008
Status
Outstanding
Delivered
8 April 2008
Persons entitled
National Westminster Bank PLC
Description
Beaumont village alexandra road aldershot by way of fixed…
4 April 2008
Status
Outstanding
Delivered
8 April 2008
Persons entitled
National Westminster Bank PLC
Description
Hebron court hill lane southampton by way of fixed charge…
4 April 2008
Status
Outstanding
Delivered
8 April 2008
Persons entitled
National Westminster Bank PLC
Description
112 highbridge road burnham on sea by way of fixed charge…
28 September 2007
Status
Satisfied on 12 March 2009
Delivered
3 October 2007
Persons entitled
Margaret Auld Nisbett Reeve
Description
L/H number 31 hebron court (flat 4 acorn house) rollesbrook…
24 March 2006
Status
Outstanding
Delivered
6 April 2006
Persons entitled
The Governor and Company of the Bank of Ireland
Description
62 north stables alexandra road aldershot. And all…
24 March 2006
Status
Outstanding
Delivered
31 March 2006
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Fixed and floating charges over the undertaking and all…
27 August 2004
Status
Satisfied on 12 March 2009
Delivered
14 September 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Flats 61 and 62 north stables beaumont village alexandra…
See Also
KAREN WHITE COMMUNICATIONS LIMITED
KAREN WRIGHT PHOTOGRAPHY LIMITED
KARL AUSTERFIELD ROOFING LIMITED
KARL FISHER AUTOS LIMITED
KARL HANOVER PROPERTIES LIMITED
KARLEX CARE LIMITED
Last update 2018
KARIS HOMES LIMITED DIRECTORS
Rebekah Joy Duance
Acting
Appointed
01 April 2013
Role
Secretary
Address
20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD
Name
DUANCE, Rebekah Joy
Rebekah Joy Duance
Acting
Appointed
01 April 2008
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD
Country Of Residence
England
Name
DUANCE, Rebekah Joy
Mervyn John Suffield
Acting
Appointed
04 November 2016
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, BN43 5AD
Country Of Residence
England
Name
SUFFIELD, Mervyn John
Suffield Mervyn John Dr
Resigned
Appointed
12 July 2002
Resigned
07 April 2013
Role
Secretary
Address
6 Bassett Row, Southampton, SO16 7FC
Name
SUFFIELD, Mervyn John, Dr
HCS SECRETARIAL LIMITED
Resigned
Appointed
09 July 2002
Resigned
12 July 2002
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
James Charles Rice
Resigned
Appointed
12 August 2004
Resigned
24 March 2006
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Knapp House, Sparrowhawk Close, Ewshot, Farnham, Surrey, GU10 5TJ
Name
RICE, James Charles
Elizabeth Clare Suffield
Resigned
Appointed
12 July 2002
Resigned
31 March 2014
Occupation
Counsellor Director
Role
Director
Age
75
Nationality
British
Address
6 Bassett Row, Southampton, SO16 7FS
Country Of Residence
England
Name
SUFFIELD, Elizabeth Clare
Mervyn John Suffield
Resigned
Appointed
01 April 2014
Resigned
01 April 2016
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD
Country Of Residence
England
Name
SUFFIELD, Mervyn John
Suffield Mervyn John Dr
Resigned
Appointed
12 July 2002
Resigned
01 April 2013
Occupation
Doctor Director
Role
Director
Age
76
Nationality
British
Address
6 Bassett Row, Southampton, SO16 7FC
Country Of Residence
England
Name
SUFFIELD, Mervyn John, Dr
Paul Mervyn Suffield
Resigned
Appointed
01 April 2013
Resigned
04 November 2016
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD
Country Of Residence
United Kingdom
Name
SUFFIELD, Paul Mervyn
HANOVER DIRECTORS LIMITED
Resigned
Appointed
09 July 2002
Resigned
12 July 2002
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.