This company is commonly known as 35 Kenwyn Road Limited. The company was founded 25 years ago and was given the registration number 03591519. The firm's registered office is in LEWES. You can find them at 53 Western Road, Newick, Lewes, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 35 KENWYN ROAD LIMITED |
---|---|---|
Company Number | : | 03591519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Western Road, Newick, Lewes, East Sussex, BN8 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Western Road, Newick, Lewes, BN8 4NX | Secretary | 12 February 2001 | Active |
53, Western Road, Newick, Lewes, BN8 4NX | Director | 02 July 1998 | Active |
9, Copse Road, Cobham, England, KT11 2TN | Director | 02 July 1998 | Active |
35, Kenwyn Road, London, England, SW4 7LJ | Director | 19 September 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 July 1998 | Active |
272 Rue Du Coquart, 78670 Villennes Sur Seine, France, | Secretary | 02 July 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 02 July 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 02 July 1998 | Active |
272 Rue Du Coquart, 78670 Villennes Sur Seine, France, | Director | 02 July 1998 | Active |
First Floor 35 Kenwyn Road, London, SW4 7LJ | Director | 07 June 2002 | Active |
Mr Joshua Stefan | ||
Notified on | : | 22 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Kenwyn Road, London, England, SW4 7LJ |
Nature of control | : |
|
Mr Adam John Priddy | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 216b, Highett Rd, Melbourne, Australia, |
Nature of control | : |
|
Mr Guy David Bennett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Western Road, Lewes, England, BN8 4NX |
Nature of control | : |
|
Ms Nicola Spicer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Copse Road, Cobham, England, KT11 2TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.