147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02057068

Incorporation date

22/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lakeview Stables St. Clere, Kemsing, Sevenoaks TN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon20/10/2025
Termination of appointment of Ross Stefano as a director on 2025-02-27
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of David Michael Robinson as a director on 2025-02-27
dot icon02/09/2025
Appointment of Mr James Kane as a director on 2025-02-27
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon07/06/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of David Charles Dickey-Collas as a director on 2022-11-29
dot icon23/11/2023
Appointment of Mr David Michael Robinson as a director on 2022-11-29
dot icon23/11/2023
Appointment of Mr Ross Stefano as a director on 2022-11-29
dot icon23/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-26 with updates
dot icon08/11/2022
Termination of appointment of Stephen John Lattimore as a director on 2022-10-27
dot icon08/11/2022
Appointment of Mr Stephen Johnson as a director on 2022-10-25
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon01/04/2019
Appointment of Homewood Homes Ltd as a secretary on 2019-03-22
dot icon01/04/2019
Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL on 2019-04-01
dot icon01/04/2019
Termination of appointment of Prior Estates Limited as a secretary on 2019-03-22
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon31/10/2016
Director's details changed for David Charles Horne on 2007-11-11
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Prior Estates Limited on 2014-12-04
dot icon12/01/2015
Micro company accounts made up to 2014-03-31
dot icon11/12/2014
Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2014-12-11
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon21/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/11/2009
Director's details changed for Benet Peter Hennessey on 2009-11-09
dot icon09/11/2009
Director's details changed for Peter Turner Kerr on 2009-11-09
dot icon09/11/2009
Director's details changed for Fiona Margaret Anne Walkingshaw on 2009-11-09
dot icon09/11/2009
Director's details changed for Stephen John Lattimore on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Prior Estates Limited on 2009-11-09
dot icon09/11/2009
Director's details changed for David Charles Horne on 2009-11-09
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2008
Return made up to 26/10/07; full list of members
dot icon18/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Return made up to 26/10/06; full list of members
dot icon06/10/2006
New director appointed
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/12/2005
Return made up to 26/10/05; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
New director appointed
dot icon18/11/2004
Return made up to 26/10/04; full list of members
dot icon30/03/2004
Registered office changed on 30/03/04 from: 147 kennington park road kennington london SE11 4JJ
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Return made up to 26/10/02; full list of members
dot icon14/11/2002
Secretary resigned;director resigned
dot icon29/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/07/2002
New director appointed
dot icon16/11/2001
Return made up to 26/10/01; full list of members
dot icon06/09/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New secretary appointed
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 26/10/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon26/11/1999
Return made up to 26/10/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Return made up to 26/10/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
Return made up to 26/10/97; full list of members
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New secretary appointed
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon05/11/1996
Return made up to 26/10/96; no change of members
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Return made up to 26/10/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-03-31
dot icon03/11/1994
Return made up to 26/10/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon08/01/1994
Return made up to 26/10/93; full list of members
dot icon24/11/1993
Secretary resigned;director resigned;new director appointed
dot icon24/11/1993
New secretary appointed
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon18/12/1992
Return made up to 26/10/92; no change of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 26/10/91; change of members
dot icon24/07/1991
Return made up to 01/04/90; full list of members
dot icon24/07/1991
Return made up to 01/04/89; full list of members
dot icon24/07/1991
Director resigned;new director appointed
dot icon06/06/1991
Full accounts made up to 1990-03-31
dot icon03/06/1991
Return made up to 09/04/91; full list of members
dot icon19/04/1991
Full accounts made up to 1989-03-31
dot icon09/01/1991
Director resigned
dot icon06/12/1990
Director resigned
dot icon06/12/1990
Registered office changed on 06/12/90 from: 44 lytton road new barnet hertfordshire EN5 5BY
dot icon20/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1988
Return made up to 26/10/88; full list of members
dot icon21/10/1988
Accounts made up to 1988-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Incorporation
dot icon22/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.00
-
0.00
-
-
2022
5
5.00
-
0.00
-
-
2023
5
5.00
-
0.00
-
-
2023
5
5.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickey-Collas, David Charles
Director
28/07/2006 - 29/11/2022
-
Robinson, David Michael
Director
29/11/2022 - 27/02/2025
9
PRIOR ESTATES LTD
Corporate Secretary
01/03/2004 - 22/03/2019
56
Hennessey, Benet Peter
Director
13/08/2001 - Present
1
Kane, James
Director
27/02/2025 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/09/1986 with the registered office located at 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks TN15 6NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED?

toggle

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 22/09/1986 .

Where is 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED located?

toggle

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED is registered at 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks TN15 6NL.

What does 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED do?

toggle

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED have?

toggle

147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED had 5 employees in 2023.

What is the latest filing for 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-26 with no updates.