KARIS HOMES LIMITED

Address:
20a Windlesham Gardens, Shoreham-by-sea, West Sussex, BN43 5AD

KARIS HOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04481100. The registration start date is July 9, 2002. The current status is Active.

Company Overview

Company Number 04481100
Company Name KARIS HOMES LIMITED
Registered Address 20a Windlesham Gardens
Shoreham-by-sea
West Sussex
BN43 5AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-07-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-27
Returns Last Update 2016-03-30
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Mortgage Charges 15
Mortgage Outstanding 13
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate
68209 Other letting and operating of own or leased real estate

Office Location

Address 20A WINDLESHAM GARDENS
Post Town SHOREHAM-BY-SEA
County WEST SUSSEX
Post Code BN43 5AD

Companies with the same location

Entity Name Office Address
BEAUMONT VILLAGE (ALDERSHOT) LTD 20a Windlesham Gardens, Shoreham-by-sea, West Sussex, BN43 5AD
SOUTH COAST TREE CARE LTD 20a Windlesham Gardens, Shoreham-by-sea, BN43 5AD

Companies with the same post code

Entity Name Office Address
C&M BENNETT LTD 14 Windlesham Gardens, Shoreham-by-sea, West Sussex, BN43 5AD, United Kingdom
RADCON LTD 23 Windlesham Gardens, Shoreham-by-sea, BN43 5AD, United Kingdom
IAN SYKES AND CO LIMITED 1 Windlesham Gardens, Shoreham-by-sea, West Sussex, BN43 5AD, England
GLOBAL COMMERCIAL SERVICES LIMITED 15 Windlesham Gardens, Shoreham-by-sea, West Sussex, BN43 5AD
CLAXTON LAUNDRY LIMITED 6 Windlesham Gardens, Shoreham By Sea, West Sussex, BN43 5AD

Companies with the same post town

Entity Name Office Address
BLUEMONT HOLDINGS LTD Unit 6, Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE, England
SOUND PROSPECTS LTD Flat 33 Sorlings Reach, Sussex Wharf, Shoreham-by-sea, BN43 5PD, England
REWILD SWIM LTD 4 The Driveway, Shoreham-by-sea, BN43 5GG, England
JKB LANDSCAPING LTD 1 Seaford Way, Shoreham-by-sea, West Sussex, BN43 5PT, United Kingdom
PALATE BOTTLE SHOP LTD 26 Brunswick Road, Shoreham-by-sea, BN43 5WB, England
MORINIES CONSULTING LIMITED The Old Rectory, 10 St. Julians Lane, Shoreham-by-sea, West Sussex, BN43 6YS, United Kingdom
UNITY BUILDING SUPPLIES LIMITED Unit 18 Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, BN43 5FF, England
SMITH’S TECHNICAL REPAIR LTD 10 The Finches, Shoreham-by-sea, West Sussex, BN43 5UX, United Kingdom
UNC CONSULTANTS LIMITED 41 Slonk Hill Road, Shoreham-by-sea, BN43 6HY, England
BANGIN BUNS LTD 374 Brighton Road, Shoreham-by-sea, BN43 6RE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUANCE, Rebekah Joy Secretary (Active) 20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD /
1 April 2013
/
DUANCE, Rebekah Joy Director (Active) 20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD December 1980 /
1 April 2008
British /
England
Director
SUFFIELD, Mervyn John Director (Active) 20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, BN43 5AD March 1950 /
4 November 2016
British /
England
Company Director
SUFFIELD, Mervyn John, Dr Secretary (Resigned) 6 Bassett Row, Southampton, SO16 7FC /
12 July 2002
/
RICE, James Charles Director (Resigned) Knapp House, Sparrowhawk Close, Ewshot, Farnham, Surrey, GU10 5TJ May 1945 /
12 August 2004
British /
Director
SUFFIELD, Elizabeth Clare Director (Resigned) 6 Bassett Row, Southampton, SO16 7FS November 1950 /
12 July 2002
British /
England
Counsellor Director
SUFFIELD, Mervyn John Director (Resigned) 20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD March 1950 /
1 April 2014
British /
England
Company Director
SUFFIELD, Mervyn John, Dr Director (Resigned) 6 Bassett Row, Southampton, SO16 7FC March 1950 /
12 July 2002
British /
England
Doctor Director
SUFFIELD, Paul Mervyn Director (Resigned) 20a, Windlesham Gardens, Shoreham-By-Sea, West Sussex, England, BN43 5AD August 1976 /
1 April 2013
British /
United Kingdom
Company Director
HANOVER DIRECTORS LIMITED Nominee Director (Resigned) 44 Upper Belgrave Road, Bristol, BS8 2XN /
9 July 2002
/

Competitor

Search similar business entities

Post Town SHOREHAM-BY-SEA
Post Code BN43 5AD
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on KARIS HOMES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches