Canham Homes Limited TONBRIDGE


Canham Homes started in year 2010 as Private Limited Company with registration number 07412469. The Canham Homes company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Tonbridge at Canham Business Centre. Postal code: TN9 1SW.

The firm has 2 directors, namely Michael C., Sharon B.. Of them, Sharon B. has been with the company the longest, being appointed on 19 October 2010 and Michael C. has been with the company for the least time - from 10 November 2011. As of 6 May 2024, there was 1 ex director - Jonathan P.. There were no ex secretaries.

Canham Homes Limited Address / Contact

Office Address Canham Business Centre
Office Address2 426 Vale Road
Town Tonbridge
Post code TN9 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07412469
Date of Incorporation Tue, 19th Oct 2010
Industry Development of building projects
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Michael C.

Position: Director

Appointed: 10 November 2011

Sharon B.

Position: Director

Appointed: 19 October 2010

Jonathan P.

Position: Director

Appointed: 19 October 2010

Resigned: 19 October 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Michael C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sharon B. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharon B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand461 207850 391127 98037 0861 672 483697 460
Current Assets2 295 471858 4461 551 2383 862 5944 114 1706 283 316
Debtors193 4788 055435 113968 26563 660126 310
Net Assets Liabilities 728 868699 671825 6661 800 3061 868 841
Other Debtors3 6058 055427 599395 50255 011121 075
Total Inventories1 640 786 988 1452 857 2432 378 027 
Other
Amounts Owed To Group Undertakings   50 000138 19550 001
Average Number Employees During Period 22222
Bank Borrowings Overdrafts855 58316 08626 94332 977  
Corporation Tax Payable 83 499 53 099262 16251 534
Creditors1 673 188129 578728 8951 001 1282 548 2083 707 767
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 89421 04225 490
Investments Fixed Assets   234 344234 344234 344
Investments In Group Undertakings Participating Interests   234 344234 344234 344
Net Current Assets Liabilities622 283728 8681 428 5661 592 4501 565 9625 342 264
Other Creditors197 4022 025728 895954 6771 992 6053 707 767
Other Taxation Social Security Payable58 497102 525  105 063 
Total Assets Less Current Liabilities622 283728 8681 428 5661 826 7941 800 3065 576 608
Trade Creditors Trade Payables561 7068 94213 704197 23850 183812 267
Trade Debtors Trade Receivables189 873  3 2078 6495 235
Accrued Liabilities Deferred Income 2 0242 0242 775  
Amounts Owed By Joint Ventures  427 499   
Corporation Tax Recoverable  6 691   
Number Shares Issued Fully Paid 100100100  
Par Value Share 111  
Prepayments Accrued Income 6 850 250 000  
Profit Loss 106 585-29 197254 895  
Recoverable Value-added Tax  82319 556  
Dividends Paid   128 900  
Investments In Associates   234 344  
Work In Progress  988 1452 857 243  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, January 2024
Free Download (10 pages)

Company search

Advertisements