UKBizDB.co.uk

6 KENILFORD ROAD MANAGEMENT LIMITED

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

This company is commonly known as 6 Kenilford Road Management Limited. The company was founded 22 years ago and was given the registration number 04453653. The firm's registered office is in LONDON. You can find them at 7th Floor, Minster House, 42 Mincing Lane, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:6 KENILFORD ROAD MANAGEMENT LIMITED
Company Number:04453653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:01 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Kenilford Road, London, England, SW12 9PR

Director19 October 2018Active
6b, Kenilford Road, London, England, SW12 9PR

Director29 June 2021Active
21 Links Road, Tooting, London, SW17 9ED

Secretary02 June 2002Active
7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE

Secretary06 May 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 June 2002Active
7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE

Director31 May 2017Active
7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE

Director02 June 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 June 2002Active
7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE

Director02 June 2002Active

People with Significant Control

Ms Anwen Grace Smith
Notified on:29 June 2021
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack Jordan
Notified on:19 October 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:6b, Kenilford Road, London, England, SW12 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nick Stuart Brown
Notified on:31 May 2017
Status:Active
Date of birth:September 1973
Nationality:British
Address:7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard William Whittall
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-03-25Address

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

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.