KENILWORTH COURT BLOCK C RTM COMPANY LIMITED
Overview
Company Name | KENILWORTH COURT BLOCK C RTM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05750188 |
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 BLOCK C RTM COMPANY 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 BLOCK C RTM COMPANY LIMITED located?
Registered Office Address | St Mary's House 68 Harborne Park Road B17 0DH Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mark Nicholas Hodgkins as a director on May 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2025 with updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Arnold as a secretary on Feb 24, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kwb Property Management Limited as a secretary on Feb 24, 2025 | 1 pages | TM02 | ||
Registered office address changed from C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to St Mary's House 68 Harborne Park Road Birmingham B17 0DH on Feb 24, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annie Anh Kim Nguyen as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ravi Ritensh Sinha as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Appointment of Ms Fathema Khan as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Kushvinder Raheloo as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of Piri Hallan as a director on May 18, 2023 | 1 pages | TM01 | ||
Appointment of Kwb Property Management Limited as a secretary on May 18, 2023 | 2 pages | AP04 | ||
Registered office address changed from Lancaster House, 67 Newhall Newhall Street Birmingham B3 1NQ England to C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on Sep 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Lancaster House, 67 Newhall Newhall Street Birmingham B3 1NQ on Sep 05, 2023 | 1 pages | AD01 | ||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Keila Ismerai Abreu Pena as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kate Preston as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Who are the officers of KENILWORTH COURT BLOCK C RTM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARNOLD, Matthew | Secretary | Harborne Park Road B17 0DH Birmingham 68 England | 332708480001 | |||||||||||
KHAN, Fathema | Director | First Floor, Lancaster House 67 Newhall Street B3 1NQ Birmingham C/O Kwb Property Mangement Limited West Midlands England | England | British | Director | 287093590001 | ||||||||
RAHELOO, Kushvinder | Director | First Floor, Lancaster House 67 Newhall Street B3 1NQ Birmingham C/O Kwb Property Management Limited West Midlands England | England | British | Director | 319973540001 | ||||||||
SINHA, Ravi Ritensh | Director | First Floor, Lancaster House 67 Newhall Street B3 1NQ Birmingham C/O Kwb Property Management Limited West Midlands England | England | British | Economist | 319973790001 | ||||||||
HOCKLY, Martin Kenneth | Secretary | Newcastle SY7 8QX Craven Arms Cwm Moch England | 273150550001 | |||||||||||
BRIGHT WILLIS LIMITED | Secretary | Stratford Road Hall Green B28 9HH Birmingham 1323 United Kingdom |
| 78768320001 | ||||||||||
KWB PROPERTY MANAGEMENT LIMITED | Secretary | Lancaster House 67 Newhall Street B3 1NQ Birmingham First Floor West Midlands United Kingdom |
| 255000740001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
PRINCIPLE ESTATE MANAGEMENT | Secretary | 31 Lionel Street B3 1AP Birmingham Cornwall House England |
| 259410810001 | ||||||||||
BLACK, Michael Charles | Director | C2 Kenilworth Court B16 9NT Hagley Road Birmingham | United Kingdom | British | Company Director | 92243810002 | ||||||||
DARLISON, Lenora Mary | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | England | British | Teacher | 263383330001 | ||||||||
HALLAN, Piri, Dr | Director | First Floor, Lancaster House 67 Newhall Street B3 1NQ Birmingham C/O Kwb Property Management Limited West Midlands England | England | British | Gp | 184587080001 | ||||||||
HOCKLY, Marcia Lorraine | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | England | British | Director | 260725570001 | ||||||||
HOCKLY, Martin Kenneth | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | Director | 260726590001 | ||||||||
HODGKINS, Mark Nicholas | Director | 68 Harborne Park Road B17 0DH Birmingham St Mary's House United Kingdom | England | British | Company Director | 99961300001 | ||||||||
HODGKINS, Mark Nicholas | Director | C3 Kenilworth Court Hagley Road B16 9NT Birmingham | England | British | Company Director | 99961300001 | ||||||||
NGUYEN, Annie Anh Kim | Director | First Floor, Lancaster House 67 Newhall Street B3 1NQ Birmingham C/O Kwb Property Management Limited West Midlands England | England | British | Commercial Director | 286919440001 | ||||||||
PENA, Keila Ismerai Abreu | Director | Hagley Road B16 9NU Birmingham Flat D10 England | England | Dominican | Project Manager | 274316480001 | ||||||||
PLUEER, Nadine Kaiulani | Director | Weinbergstrasse 3 8273 Triboltingen Thurgau 8273 Switzerland | British | It Specialist In Finance | 111588380001 | |||||||||
PRESTON, Kate | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | England | British | Restaurateur | 273150120001 | ||||||||
STASIVLEVICIUS, Giedrius | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | England | Lithuanian | Director | 260727840001 | ||||||||
STONE, Susan Rose | Director | 1323 Stratford Road Birmingham B28 9HH West Midlands | England | British | Solicitor | 75909180001 |
What are the latest statements on persons with significant control for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | 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