KENMAR PROPCO LTD
Overview
| Company Name | KENMAR PROPCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13462696 |
| 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 KENMAR PROPCO LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KENMAR PROPCO LTD located?
| Registered Office Address | C/O Menzies Llp One Express 1 George Leigh Street M4 5DL Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENMAR PROPCO LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KENMAR PROPCO LTD?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for KENMAR PROPCO LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Kenmar Property Holdings Ltd as a person with significant control on Oct 01, 2025 | 2 pages | PSC05 | ||||||
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on Oct 24, 2025 | 1 pages | AD01 | ||||||
Director's details changed for Mr Kenneth William Diable on Oct 01, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Marion Joan Diable on Oct 01, 2025 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Aug 03, 2023 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mrs Marion Joan Diable on Nov 07, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Kenneth William Diable on Nov 07, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from St. Georges House 215 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on Dec 02, 2022 | 1 pages | AD01 | ||||||
Change of details for Kenmar Property Holdings Ltd as a person with significant control on Nov 07, 2022 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||
Confirmation statement made on Aug 03, 2022 with updates | 4 pages | CS01 | ||||||
Notification of Kenmar Property Holdings Ltd as a person with significant control on Sep 14, 2021 | 4 pages | PSC02 | ||||||
Cessation of Darling Nikki Ltd as a person with significant control on Sep 14, 2021 | 3 pages | PSC07 | ||||||
Confirmation statement made on Aug 03, 2021 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 21, 2021
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Jun 21, 2021
| 4 pages | SH01 | ||||||
| ||||||||
Cessation of Marion Joan Diable as a person with significant control on Jun 22, 2021 | 1 pages | PSC07 | ||||||
Cessation of Kenneth William Diable as a person with significant control on Jun 22, 2021 | 1 pages | PSC07 | ||||||
Notification of Darling Nikki Ltd as a person with significant control on Jun 22, 2021 | 2 pages | PSC02 | ||||||
Who are the officers of KENMAR PROPCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIABLE, Kenneth William | Director | One Express 1 George Leigh Street M4 5DL Manchester C/O Menzies Llp Greater Manchester England | United Kingdom | British | 146644170002 | |||||
| DIABLE, Marion Joan | Director | One Express 1 George Leigh Street M4 5DL Manchester C/O Menzies Llp Greater Manchester England | United Kingdom | British | 179459410002 |
Who are the persons with significant control of KENMAR PROPCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kenmar Property Holdings Ltd | Sep 14, 2021 | One Express 1 George Leigh Street M4 5DL Manchester C/O Menzies Llp Greater Manchester England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Darling Nikki Ltd | Jun 22, 2021 | 215 Chester Road M15 4JE Manchester C/O Beever & Struthers St Georges House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marion Joan Diable | Jun 17, 2021 | 215 Chester Road M15 4JE Manchester St. Georges House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth William Diable | Jun 17, 2021 | 215 Chester Road M15 4JE Manchester St. Georges House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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