UKBizDB.co.uk

PALLADIAN (KENLEY) LIMITED

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

This company is commonly known as Palladian (kenley) Limited. The company was founded 9 years ago and was given the registration number 09431541. The firm's registered office is in STAINES. You can find them at Old Bridge House, 40 Church Street, Staines, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PALLADIAN (KENLEY) LIMITED
Company Number:09431541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Bridge House, 40 Church Street, Staines, Middlesex, England, TW18 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old House, 64 The Avenue, Egham, England, TW20 9AD

Director16 April 2018Active
The Moreton Centre, Boscobel Road, St Leonards On Sea, England, TN38 0LX

Director10 February 2015Active
The Moreton Centre, Boscobel Road, St Leonards On Sea, England, TN38 0LX

Director10 February 2015Active

People with Significant Control

Kenley Care Home Holdings Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:Old Bridge House, 40 Church Street, Middlesex, England, TW18 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cinnamon Care Capital Gp3 Limited Partnership
Notified on:16 April 2018
Status:Active
Country of residence:Scotland
Address:Tlt Llp, 140 West George Street, Glasgow, Scotland, G2 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chet Khera
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Grand Union Studios Unit 2.12 332 Ladbroke Grove, Ladbroke Grove, London, England, W10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dara Singh Khera
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Grand Union Studios Unit 2.12 332 Ladbroke Grove, Ladbroke Grove, London, England, W10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Address

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

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-12-17Address

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

Download
2019-04-26Officers

Change person director company.

Download
2019-04-08Incorporation

Memorandum articles.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Change account reference date company current extended.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.