13-18 KENBURY MANSIONS LIMITED

Register to unlock more data on OkredoRegister

13-18 KENBURY MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242852

Incorporation date

10/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon19/09/2025
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-05-31
dot icon22/10/2024
Termination of appointment of Matthew George Wootton as a director on 2024-06-27
dot icon22/10/2024
Appointment of Dr Luca Bosetti as a director on 2024-10-21
dot icon22/10/2024
Appointment of Mr Robert Harris as a director on 2024-10-21
dot icon03/06/2024
Termination of appointment of Sean Havers as a director on 2024-03-07
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/04/2023
Termination of appointment of Emily Pritchard as a director on 2023-04-12
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-05-31
dot icon04/09/2020
Director's details changed for Mr. Jack Tennant on 2020-09-04
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/12/2019
Termination of appointment of Helen Elizabeth Dalton as a director on 2019-12-10
dot icon09/12/2019
Appointment of Mr Sean Havers as a director on 2019-12-03
dot icon14/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/12/2017
Appointment of Miss Emily Pritchard as a director on 2017-11-28
dot icon10/10/2017
Termination of appointment of Timothy James Campbell as a director on 2017-10-10
dot icon28/07/2017
Previous accounting period extended from 2016-12-31 to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/01/2017
Appointment of Ms Helen Elizabeth Dalton as a director on 2017-01-25
dot icon12/10/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon12/10/2016
Micro company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-31 no member list
dot icon14/04/2016
Termination of appointment of Joseph Andrew Smith as a director on 2015-06-02
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Appointment of Mr. Jack Tennant as a director on 2013-08-05
dot icon26/06/2015
Annual return made up to 2015-05-31 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-05-31 no member list
dot icon14/07/2014
Director's details changed for Timothy James Campbell on 2014-05-31
dot icon14/07/2014
Director's details changed for Mr Joseph Andrew Smith on 2014-05-31
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/02/2014
Registered office address changed from Flat 18 Kenbury Mansions Kenbury Street London SE5 9BU on 2014-02-24
dot icon24/02/2014
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon06/08/2013
Annual return made up to 2013-05-31 no member list
dot icon05/08/2013
Director's details changed for Mr Joseph Andrew Smith on 2012-07-01
dot icon05/08/2013
Secretary's details changed for Nina Louise Smith on 2013-02-01
dot icon05/08/2013
Termination of appointment of Nina Smith as a secretary
dot icon04/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon20/07/2012
Annual return made up to 2012-05-31 no member list
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-31 no member list
dot icon04/06/2011
Director's details changed for Timothy James Campbell on 2011-05-02
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-10 no member list
dot icon04/06/2010
Director's details changed for Timothy James Campbell on 2009-11-15
dot icon03/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/06/2009
Annual return made up to 10/05/09
dot icon05/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon06/06/2008
Annual return made up to 10/05/08
dot icon06/06/2008
Location of debenture register
dot icon06/06/2008
Registered office changed on 06/06/2008 from flat 18 kenbury mansions kenbury street london SE5 9BU uk
dot icon06/06/2008
Registered office changed on 06/06/2008 from 21 liverpool street london EC2M 7RD
dot icon06/06/2008
Location of register of members
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon10/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennant, Jack, Mr.
Director
05/08/2013 - Present
-
Havers, Sean
Director
03/12/2019 - 07/03/2024
2
Wootton, Matthew George
Director
22/02/2023 - 27/06/2024
-
Pritchard, Emily
Director
28/11/2017 - 12/04/2023
-
Bosetti, Luca, Dr
Director
21/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13-18 KENBURY MANSIONS LIMITED

13-18 KENBURY MANSIONS LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13-18 KENBURY MANSIONS LIMITED?

toggle

13-18 KENBURY MANSIONS LIMITED is currently Active. It was registered on 10/05/2007 .

Where is 13-18 KENBURY MANSIONS LIMITED located?

toggle

13-18 KENBURY MANSIONS LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does 13-18 KENBURY MANSIONS LIMITED do?

toggle

13-18 KENBURY MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13-18 KENBURY MANSIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-05-31.