UKBizDB.co.uk

49 KENILWORTH ROAD LIMITED

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

This company is commonly known as 49 Kenilworth Road Limited. The company was founded 24 years ago and was given the registration number 03954158. The firm's registered office is in MINEHEAD. You can find them at Royal Oak Exmoor, Winsford, Minehead, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:49 KENILWORTH ROAD LIMITED
Company Number:03954158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Royal Oak Exmoor, Winsford, Minehead, Somerset, TA24 7JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside, Quarry Hill, St. Leonards-On-Sea, England, TN38 0HG

Secretary01 September 2021Active
Parkside, Quarry Hill, St. Leonards-On-Sea, England, TN38 0HG

Director31 March 2003Active
9 The Carlton, 58 Wilbury Road, Hove, BN3 3PA

Secretary11 September 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary22 March 2000Active
Flat 2 49 Kenilworth Road, St. Leonards On Sea, TN38 0JL

Secretary22 March 2000Active
Flat 2 49 Kenilworth Road, Hastings, TN38 0JL

Secretary04 September 2002Active
87 Wrestwood Road, Bexhill On Sea, TN40 2LP

Secretary14 October 2005Active
18 Spencer Road, Ryde, PO33 2NY

Secretary24 June 2004Active
Royal Oak Exmoor, Winsford, Minehead, England, TA24 7JE

Secretary12 March 2011Active
Royal Oak Exmoor, Winsford, Minehead, England, TA24 7JE

Secretary12 March 2011Active
9 The Carlton, 58 Wilbury Road, Hove, BN3 3PA

Director11 September 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director22 March 2000Active
Flat 2 49 Kenilworth Road, St. Leonards On Sea, TN38 0JL

Director22 March 2000Active
Flat 2 49 Kenilworth Road, St. Leonards On Sea, TN38 0JL

Director22 March 2000Active
Flat 2 49 Kenilworth Road, Hastings, TN38 0JL

Director04 September 2002Active
Royal Oak, Winsford, Minehead, England, TA24 7JE

Director14 October 2005Active
18 Spencer Road, Ryde, PO33 2NY

Director22 March 2000Active
18 Spencer Road, Ryde, PO33 2NY

Director22 March 2000Active
9 The Carlton, 58 Wilbury Road, Hove, BN3 3PA

Director11 September 2001Active

People with Significant Control

Miss Sally Ann Rimer
Notified on:10 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Royal Oak Exmoor, Winsford, Minehead, TA24 7JE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-28Accounts

Change account reference date company previous extended.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Officers

Termination secretary company with name termination date.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.