KENILWORTH COURT (COVENTRY) LIMITED
Overview
Company Name | KENILWORTH COURT (COVENTRY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00685175 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENILWORTH COURT (COVENTRY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KENILWORTH COURT (COVENTRY) LIMITED located?
Registered Office Address | C/O Principle Estate Services Limited 137 Newhall Street B3 1SF Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENILWORTH COURT (COVENTRY) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for KENILWORTH COURT (COVENTRY) LIMITED?
Last Confirmation Statement Made Up To | Oct 27, 2025 |
---|---|
Next Confirmation Statement Due | Nov 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 27, 2024 |
Overdue | No |
What are the latest filings for KENILWORTH COURT (COVENTRY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on May 08, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Principle Estate Services on May 01, 2025 | 1 pages | CH04 | ||
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on May 02, 2025 | 1 pages | AD01 | ||
Appointment of Principle Estate Services as a secretary on Apr 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Pennycuick Collins Limited as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on May 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Karen Marjorie Mihajlovic as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kayne Fair-Smith as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Alan Geall as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||
Termination of appointment of Lorna Joy Warrener as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Narinder Gidda as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mark Curtis as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Maxwell Dixon as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mark Curtis as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Alan Geall as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Narinder Gidda as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Karen Marjorie Mihajlovic as a director on May 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Mclatchie as a director on Mar 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Termination of appointment of Valery Kay Melia as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Who are the officers of KENILWORTH COURT (COVENTRY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRINCIPLE ESTATE SERVICES LIMITED | Secretary | Newhall Street B3 1SF Birmingham 137 England |
| 259012240001 | ||||||||||
BUCKLEY, Michael Anthony | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited United Kingdom | England | British | Director | 264940910001 | ||||||||
FAIR-SMITH, Kayne | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited United Kingdom | England | British | Director | 324591380001 | ||||||||
PAYNE, Jennifer | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited United Kingdom | England | British | Retired | 252954140001 | ||||||||
TOON, Deborah Mary | Director | 137 Newhall Street B3 1SF Birmingham C/O Principle Estate Services Limited United Kingdom | England | British | Retired | 125096080002 | ||||||||
ADAMS, Robert George | Secretary | 17 Kenilworth Court Styvechale CV3 6HZ Coventry West Midlands | English | 43431700001 | ||||||||||
BOORER, Timothy Stephen | Secretary | 74 Kenilworth Court CV3 6JA Coventry West Midlands | British | Self Employed | 84047370001 | |||||||||
BOORER, Timothy Stephen | Secretary | 74 Kenilworth Court CV3 6JA Coventry West Midlands | British | Self Employed | 84047370001 | |||||||||
BRITTAIN, Michael Francis | Secretary | 111 Kenilworth Court Styvechale CV3 6JD Coventry West Midlands | British | 6932200001 | ||||||||||
BUSBY, Anthony Neville | Secretary | 34 Kenilworth Court CV3 6HZ Coventry West Midlands | British | Retired | 71910390001 | |||||||||
MADDEN, Frank | Secretary | 28 Kenilworth Court Styvechale CV3 6HZ Coventry West Midlands | British | 31297400001 | ||||||||||
PEREZ AMARO, Garry Florencio | Secretary | 136 Kenilworth Court Styvechale CV3 6JD Coventry West Midlands | British | Electronics Engineer | 111307920001 | |||||||||
PRICHARD, James Wynford | Secretary | 63 Kenilworth Court Styvechale CV3 6JA Coventry West Midlands | British | 43431950001 | ||||||||||
ROUSE, Alan Frank | Secretary | 59 Kenilworth Court CV3 6JA Coventry West Midlands | British | Retired | 84127330001 | |||||||||
ROUSE, Alan Frank | Secretary | 59 Kenilworth Court CV3 6JA Coventry West Midlands | British | Retired | 84127330001 | |||||||||
THORLEY, Nigel John | Secretary | 19 Kenilworth Court Styvechale CV3 6HZ Coventry West Midlands | British | Cost Engineer | 104833440001 | |||||||||
TOON, Richard Henry | Secretary | 72 Kenilworth Court CV3 6JA Coventry West Midlands | British | Optometrist | 57114950001 | |||||||||
YEADON, Robert John | Secretary | 11 Kenilworth Court CV3 6JA Coventry West Midlands | British | 43428230001 | ||||||||||
GBR PHOENIX BEARD GROUP LIMITED | Secretary | 19 Newhall Street B3 3PJ Birmingham The Exchange West Midlands United Kingdom |
| 147610370002 | ||||||||||
PENNYCUICK COLLINS LIMITED | Secretary | Hagley Road B16 8PE Birmingham 54 England |
| 282254090001 | ||||||||||
RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
ADAMS, Robert George | Director | 17 Kenilworth Court Styvechale CV3 6HZ Coventry West Midlands | English | Bank Official | 43431700001 | |||||||||
AHMADINEJAD, Fiji, Dr | Director | 56 Kenilworth Court CV3 6JA Coventry | British | Consultant | 69708340002 | |||||||||
ALI, Shaheen Sardar | Director | 100 Kenilworth Court CV3 6JB Coventry West Midlands | Pakistani | Professor Of Law Warwick Uni | 91251300001 | |||||||||
BAINS, Manpreet | Director | Colmore Row B3 2AA Birmingham 6th Floor,55 England | England | Indian | Teacher | 218323650001 | ||||||||
BARNEY, Suzanne Cherie | Director | 69 Kenilworth Court CV3 6JA Coventry West Midlands | British | Travel Agent | 89318540001 | |||||||||
BISHOP, Mildred Elsie | Director | 43 Kenilworth Court CV3 6HZ Coventry West Midlands | United Kingdom | British | Retired | 89318470001 | ||||||||
BOORER, Timothy Stephen | Director | 74 Kenilworth Court CV3 6JA Coventry West Midlands | England | British | Self Employed | 84047370001 | ||||||||
BRITTAIN, Michael Francis | Director | 111 Kenilworth Court Styvechale CV3 6JD Coventry West Midlands | British | Retired | 6932200001 | |||||||||
BUSBY, Anthony Neville | Director | 34 Kenilworth Court CV3 6HZ Coventry West Midlands | British | Retired | 71910390001 | |||||||||
CHURM, June | Director | 79 Kenilworth Court Styvechale CV3 6JA Coventry West Midlands | British | Housewife | 108149320001 | |||||||||
CORRIGAN, Peter James | Director | 19 Kenilworth Court CV3 6HZ Coventry West Midlands | British | Musician | 78570700001 | |||||||||
CURTIS, John Mark | Director | Hagley Road B16 8PE Birmingham 54 England | England | British | Managing Director | 111930080002 | ||||||||
DIXON, John Maxwell | Director | Hagley Road B16 8PE Birmingham 54 England | England | British | N/A | 63830630001 | ||||||||
DOSANJ, Rashpal Singh, Dr | Director | 63 Kenilworth Road CV4 7AF Coventry West Midlands | England | British | General Practitioner | 88312860001 |
What are the latest statements on persons with significant control for KENILWORTH COURT (COVENTRY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0