UKBizDB.co.uk

35 KENWYN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:53 Western Road, Newick, Lewes, East Sussex, BN8 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Western Road, Newick, Lewes, BN8 4NX

Secretary12 February 2001Active
53, Western Road, Newick, Lewes, BN8 4NX

Director02 July 1998Active
9, Copse Road, Cobham, England, KT11 2TN

Director02 July 1998Active
35, Kenwyn Road, London, England, SW4 7LJ

Director19 September 2023Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 July 1998Active
272 Rue Du Coquart, 78670 Villennes Sur Seine, France,

Secretary02 July 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 July 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 July 1998Active
272 Rue Du Coquart, 78670 Villennes Sur Seine, France,

Director02 July 1998Active
First Floor 35 Kenwyn Road, London, SW4 7LJ

Director07 June 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.