KINETIC ESTATE AGENTS LIMITED
Overview
Company Name | KINETIC ESTATE AGENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10782352 |
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 KINETIC ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KINETIC ESTATE AGENTS LIMITED located?
Registered Office Address | 35 Redwood Drive LN5 9BN Waddington Lincolnshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINETIC ESTATE AGENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for KINETIC ESTATE AGENTS LIMITED?
Last Confirmation Statement Made Up To | May 21, 2026 |
---|---|
Next Confirmation Statement Due | Jun 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2025 |
Overdue | No |
What are the latest filings for KINETIC ESTATE AGENTS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Robert Anthony Webb on Jun 03, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Notification of Robert Anthony Webb as a person with significant control on Jul 28, 2017 | 2 pages | PSC01 | ||||||||||||||||||||||
Withdrawal of a person with significant control statement on Jun 06, 2019 | 3 pages | PSC09 | ||||||||||||||||||||||
Registered office address changed from 35 Redwood Drive Redwood Drive Waddington Lincoln LN5 9BN England to 35 Redwood Drive Waddington Lincolnshire LN5 9BN on Jun 04, 2019 | 1 pages | AD01 | ||||||||||||||||||||||
legacy | 8 pages | RP04CS01 | ||||||||||||||||||||||
Termination of appointment of Daryl Chappell as a director on May 22, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Chloe Joanne King as a secretary on May 22, 2019 | 1 pages | TM02 | ||||||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2017
| 4 pages | SH01 | ||||||||||||||||||||||
Consolidation of shares on Jul 28, 2017 | 4 pages | SH02 | ||||||||||||||||||||||
Who are the officers of KINETIC ESTATE AGENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAUER, Eran Nicodemus | Director | Redwood Drive LN5 9BN Waddington 35 Lincolnshire United Kingdom | England | British | Director | 88269290002 | ||||
WEBB, Robert Anthony | Director | Redwood Drive LN5 9BN Waddington 35 Lincolnshire | England | British | None | 234053120002 | ||||
KING, Chloe Joanne | Secretary | Redwood Drive LN5 9BN Waddington 35 Lincolnshire United Kingdom | 233884930001 | |||||||
CHAPPELL, Daryl | Director | Redwood Drive Waddington LN5 9BN Lincoln 35 Redwood Drive England | England | British | Company Director | 237954800001 |
Who are the persons with significant control of KINETIC ESTATE AGENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Robert Anthony Webb | Jul 28, 2017 | Redwood Drive Waddington LN5 9BN Lincoln 35 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for KINETIC ESTATE AGENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 22, 2017 | Jul 28, 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