KENNET ROAD 1 UK LIMITED
Overview
Company Name | KENNET ROAD 1 UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04362155 |
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 KENNET ROAD 1 UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENNET ROAD 1 UK LIMITED located?
Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENNET ROAD 1 UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KENNET ROAD 1 UK LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for KENNET ROAD 1 UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Robert Peter Flavelle as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Mark Alexander Rigg as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Giuseppe Vullo as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on Feb 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Peter Flavelle on Mar 30, 2015 | 3 pages | CH01 | ||||||||||
Who are the officers of KENNET ROAD 1 UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
LAUDER, Stephen | Director | Station Road SN1 1HH Swindon Holbrook House Wiltshire United Kingdom | United Kingdom | British | None | 175361690001 | ||||||||
RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | Chartered Surveyor | 67445210002 | ||||||||
VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place United Kingdom | United Kingdom | British | Chartered Surveyor | 275318110001 | ||||||||
GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
LOWE, Nigel | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | Chartered Secretary | 104309680002 | |||||||||
MCDOWELL, David | Secretary | The Bungalow Silchester IRISH Glenageary Co Dublin Ireland | Irish | Chartered Accountant | 85557670001 | |||||||||
OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | Solicitor | 91928570001 | |||||||||
OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||||||
CHERRY, Mark Edward | Director | Glebe House Chequers Lane Preston SG4 7TY Hitchin Hertfordshire | England | British | Chartered Surveyor | 141619810001 | ||||||||
FLAVELLE, Robert Peter | Director | Place 78 Cannon Street EC4N 6AG London Cannon England | England | British | Chartered Surveyor | 110467210001 | ||||||||
HARRIS, Alan Joseph | Director | Brendon Catlins Lane Eastcote HA5 2EZ Pinner Middlesex | Irish | Chartered Surveyor | 141619800001 | |||||||||
HODGKINSON, Christopher David | Director | St Mary Axe EC3A 8JQ London 60 United Kingdom | England | British | Accountant | 130652500003 | ||||||||
HOWE, Robert Philip Graham | Director | 16 Lyme Grove WA14 2AD Altrincham Cheshire | British | Chartered Surveyor | 59138110006 | |||||||||
HUNT, Michelle Marie | Director | 62 First Avenue CM1 1RU Chelmsford Essex | British | Accountant | 68329820002 | |||||||||
KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | Company Director | 153028260001 | ||||||||
LEADER, Thomas David | Director | Silvers Ridgway Pyrford GU22 8PN Surrey | United Kingdom | British | Chartered Surveyor | 115424450002 | ||||||||
MCDOWELL, David | Director | The Bungalow Silchester IRISH Glenageary Co Dublin Ireland | Irish | Chartered Accountant | 85557670001 | |||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||||||
TAPP, Michael Stuart | Director | 132 Wymering Mansions Wymering Road W9 2NF London | British | Chartered Surveyor | 68137250003 | |||||||||
VERNON, Stephen | Director | Browns 52 Broad Street SO24 9AN New Alresford Hampshire | British | Chartered Surveyor | 6399990004 | |||||||||
WARD, Daniel | Director | 7 First Street SW3 2LB London | British | Chartered Surveyor | 40210560002 | |||||||||
WILLCOCK, John Marcus | Director | Place 78 Cannon Street EC4V 6AG London Cannon United Kingdom | England | British | Accountant | 76276580002 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Who are the persons with significant control of KENNET ROAD 1 UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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