135 Kennington Park Road Limited

General information

Name:

135 Kennington Park Road Ltd

Office Address:

Greswolde House 197 (b) Station Road Knowle B93 0PU Solihull

Number: 06642945

Incorporation date: 2008-07-10

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

2008 marks the beginning of 135 Kennington Park Road Limited, a company that is situated at Greswolde House 197 (b) Station Road, Knowle, Solihull. That would make 16 years 135 Kennington Park Road has prospered in this business, as it was established on Thursday 10th July 2008. The firm registered no. is 06642945 and its postal code is B93 0PU. The firm's registered with SIC code 98000: Residents property management. The business most recent filed accounts documents were submitted for the period up to 2022/07/31 and the latest confirmation statement was submitted on 2023/07/20.

Current directors registered by the following business are: Emmanuel C. designated to this position 2 years ago, Andria T. designated to this position in 2022 in September, Ian D. designated to this position in 2008 in August and Deborah W.. In order to support the directors in their duties, this business has been utilizing the skills of Deborah W. as a secretary since July 2008.

Financial data based on annual reports

Company staff

Emmanuel C.

Role: Director

Appointed: 28 September 2022

Latest update: 25 January 2024

Andria T.

Role: Director

Appointed: 28 September 2022

Latest update: 25 January 2024

Ian D.

Role: Director

Appointed: 10 August 2008

Latest update: 25 January 2024

Deborah W.

Role: Secretary

Appointed: 29 July 2008

Latest update: 25 January 2024

Deborah W.

Role: Director

Appointed: 29 July 2008

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Andria T. owns 1/2 or less of company shares. Emmanuel C. owns 1/2 or less of company shares. Ian D. owns 1/2 or less of company shares.

Andria T.
Notified on 28 September 2022
Nature of control:
1/2 or less of shares
Emmanuel C.
Notified on 28 September 2022
Nature of control:
1/2 or less of shares
Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Deborah W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Patricia L.
Notified on 17 April 2019
Ceased on 28 September 2022
Nature of control:
1/2 or less of shares
Thomas S.
Notified on 6 April 2016
Ceased on 17 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 15th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9 April 2013
Annual Accounts 22nd January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22nd January 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Wednesday 28th September 2022. (AP01)
filed on: 9th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

135c Kennington Park Road Kennington

Post code:

SE11 4JJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Similar companies nearby

Closest companies