Company NameKMM Homes Ltd
DirectorsKevin Murphy and Malachy Murphy
Company StatusActive
Company Number10630497
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address239 Mossley Road
Ashton-Under-Lyne
Manchester
OL6 6LN
Director NameMr Malachy Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address239 Mossley Road
Ashton-Under-Lyne
Manchester
OL6 6LN
Director NameMr Abdul Nadir Khan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA

Location

Registered Address239 Mossley Road
Ashton-Under-Lyne
Manchester
OL6 6LN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

10 February 2023Delivered on: 24 February 2023
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Land known as prospect house, stockport road, mossley, ashton-under-lyne, OL5 0RB registered under title number GM445152.
Outstanding
10 February 2023Delivered on: 24 February 2023
Persons entitled: Thomas Hempenstall

Classification: A registered charge
Particulars: Land known as prospect house, stockport road, mossley, ashton-under-lyne OL5 0RB registered under title number GM445152.
Outstanding
4 April 2022Delivered on: 13 April 2022
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Property known as 1515 ashton old road, manchester M11 1GB as registered under title number LA150835 and property known as 1519-1521 ashton old road, manchester as registered under title number GM458942.
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Land and garages lying to the north west of ridge hill lane, stalybridge registered under title number GM490259. Land lying to the north west of ridge hill lane, stalybridge registered under title number GM491819.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Pmj Capital Limited (Crn. 09485153)

Classification: A registered charge
Particulars: The freehold property known as 19-21 milnrow road, shaw, oldham, OL2 8AP and registered under title number: GM661313.
Outstanding
14 January 2019Delivered on: 16 January 2019
Persons entitled: Pmj Capital Limited (Company Number 09485153)

Classification: A registered charge
Particulars: Part of the freehold land described as westlands cottage, springbank street, oldham OL8 4LH as shown attached to the transfer dated 14 january 2019 and made between (1) kmm homes limited and (2) catherine elisabeth hoggard, to be transferred from title number LA68747; land adjoining westlands cottage, springbank street, oldham OL8 4LH, title number MAN102252; and other property as described more particularly in the deed.
Outstanding
1 June 2018Delivered on: 5 June 2018
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Land off moordale avenue, waterhead, oldham as shown edged red on the plan attached to the deed and forms part of title numbers GM101041, LA296145 and GM933877.
Outstanding
28 September 2017Delivered on: 5 October 2017
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
28 September 2017Delivered on: 5 October 2017
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: Land on the north side of. Kershaw street. Droylsden. Manchester.
Outstanding

Filing History

8 June 2020Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to Higginshaw Lane Higginshaw Lane Royton Oldham OL2 6HW on 8 June 2020 (1 page)
20 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
18 December 2019Registration of charge 106304970005, created on 16 December 2019 (26 pages)
5 December 2019Termination of appointment of Abdul Nadir Khan as a director on 5 December 2019 (1 page)
7 May 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 January 2019Registration of charge 106304970004, created on 14 January 2019 (29 pages)
21 November 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
16 July 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
16 July 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
12 June 2018Change of details for Mr Kevin Murphy as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Malachy Murphy on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Abdul Nadir Khan on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Kevin Murphy on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Kevin Murphy as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Malachy Murphy as a person with significant control on 11 June 2018 (2 pages)
5 June 2018Registration of charge 106304970003, created on 1 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(29 pages)
19 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 March 2018Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to Sovereign House Stockport Road Cheadle SK8 2EA on 29 March 2018 (1 page)
5 October 2017Registration of charge 106304970001, created on 28 September 2017 (28 pages)
5 October 2017Registration of charge 106304970002, created on 28 September 2017 (15 pages)
5 October 2017Registration of charge 106304970001, created on 28 September 2017 (28 pages)
5 October 2017Registration of charge 106304970002, created on 28 September 2017 (15 pages)
15 March 2017Appointment of Mr Abdul Nadir Khan as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Abdul Nadir Khan as a director on 15 March 2017 (2 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)