Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Keble Homes LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£238,824 +1.80%
Employees£2 -100.00%
Total assets£401,922 +21.13%

MCGOVERN DUNNE HOMES LIMITED

Details

Company type Private Limited Company, Active
Company Number 04998217
Record last updated Thursday, January 5, 2017 9:04:59 AM UTC
Official Address Cranbrook House 287 Banbury Road Summertown
There are 249 companies registered at this street
Locality Summertown
Region Oxfordshire, England
Postal Code OX27JQ
Sector Development of building projects

Charts

Visits

KEBLE HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82020-12022-32022-122024-82024-112025-101234

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 4998... Statement of satisfaction of a charge / full / charge no 1 4998...
Registry May 15, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 16, 2014 Registration of a charge without deed / charge code 042118740001 Registration of a charge without deed / charge code 042118740001
Registry Apr 7, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 7, 2014 Registration of a charge / charge code 4998... Registration of a charge / charge code 4998...
Registry Jan 6, 2014 Annual return Annual return
Financials Dec 18, 2013 Annual accounts Annual accounts
Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 4998... Statement of satisfaction of a charge / full / charge no 1 4998...
Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 4998... Statement of satisfaction of a charge / full / charge no 1 4998...
Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 15, 2013 Statement of satisfaction of a charge / full / charge no 1 4998... Statement of satisfaction of a charge / full / charge no 1 4998...
Registry Jan 15, 2013 Annual return Annual return
Financials Aug 14, 2012 Annual accounts Annual accounts
Registry Jan 26, 2012 Annual return Annual return
Registry Jan 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Oct 19, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2011 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Oct 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2011 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Apr 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge 4998... Statement of satisfaction in full or in part of mortgage or charge 4998...
Registry Mar 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2011 Statement of satisfaction in full or in part of mortgage or charge 4998... Statement of satisfaction in full or in part of mortgage or charge 4998...
Registry Mar 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2011 Statement of satisfaction in full or in part of mortgage or charge 4998... Statement of satisfaction in full or in part of mortgage or charge 4998...
Registry Mar 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2011 Statement of satisfaction in full or in part of mortgage or charge 4998... Statement of satisfaction in full or in part of mortgage or charge 4998...
Registry Mar 30, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2011 Resignation of one Director Resignation of one Director
Registry Jan 14, 2011 Resignation of one Property Development and one Director (a man) Resignation of one Property Development and one Director (a man)
Registry Jan 10, 2011 Change of particulars for director Change of particulars for director
Registry Jan 10, 2011 Change of particulars for director 4998... Change of particulars for director 4998...
Registry Jan 10, 2011 Annual return Annual return
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Dec 17, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 28, 2010 Company name change Company name change
Registry Jun 28, 2010 Change of name certificate Change of name certificate
Registry Jun 28, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Feb 6, 2010 Annual accounts Annual accounts
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Registry Dec 23, 2009 Change of particulars for director 4998... Change of particulars for director 4998...
Registry Dec 2, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 3, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 3, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 2, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Registry Jun 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2008 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Jan 10, 2008 Annual return Annual return
Registry Nov 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2007 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry May 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Jan 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2007 Annual return Annual return
Registry Dec 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 2, 2006 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Nov 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 2006 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Feb 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2006 Annual return Annual return
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Apr 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2005 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Mar 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 2005 Annual return Annual return
Registry Nov 20, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2004 Particulars of a mortgage or charge 4998... Particulars of a mortgage or charge 4998...
Registry Apr 21, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 26, 2004 Appointment of a director Appointment of a director
Registry Jan 26, 2004 Resignation of a director Resignation of a director
Registry Jan 26, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 26, 2004 Appointment of a director Appointment of a director
Registry Dec 17, 2003 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)