163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969314

Incorporation date

19/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANTONIO CINELLI, 163d Kennington Park Road, London SE11 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon08/04/2026
Termination of appointment of Amanda Hardy as a director on 2026-04-06
dot icon08/04/2026
Appointment of Miss Ella April Hardy as a director on 2026-04-06
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon14/08/2025
Total exemption full accounts made up to 2024-06-24
dot icon16/06/2025
Address of officer Katerina Nada Hood changed to 02969314 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-16
dot icon01/06/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon10/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon17/03/2024
Micro company accounts made up to 2023-06-24
dot icon19/02/2024
Appointment of Miss Megan May Hardy as a secretary on 2024-02-19
dot icon19/02/2024
Termination of appointment of Antonio Cinelli as a secretary on 2024-02-19
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-24
dot icon12/03/2023
Appointment of Amanda Hardy as a director on 2021-06-30
dot icon12/03/2023
Appointment of Megan May Hardy as a director on 2021-06-30
dot icon12/03/2023
Director's details changed for Mr Antonio Cinelli on 2023-03-08
dot icon12/03/2023
Termination of appointment of Antonio Cinelli as a director on 2021-06-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon13/03/2022
Micro company accounts made up to 2021-06-24
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-06-24
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-06-24
dot icon17/04/2019
Unaudited abridged accounts made up to 2018-06-24
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon27/11/2017
Second filing for the appointment of Colin Livingston as a director
dot icon15/11/2017
Micro company accounts made up to 2017-06-24
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/10/2017
Appointment of Mr Antonio Cinelli as a director on 2017-09-05
dot icon04/10/2017
Termination of appointment of Margaret Isabel Valerie Collins as a director on 2017-09-04
dot icon04/10/2017
Termination of appointment of Margaret Isabel Valerie Collins as a director on 2017-09-04
dot icon04/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon22/03/2016
Total exemption full accounts made up to 2015-06-24
dot icon06/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon06/11/2015
Appointment of Mr Colin Livingston as a director on 2015-10-10
dot icon05/11/2015
Termination of appointment of David Prigent as a director on 2015-10-10
dot icon26/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon09/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-06-24
dot icon02/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon02/11/2013
Appointment of Mr David Prigent as a director
dot icon16/11/2012
Total exemption full accounts made up to 2012-06-24
dot icon09/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-06-24
dot icon28/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon28/11/2011
Registered office address changed from C/O Susan Sidebotham 163a Kennington Park Road London SE11 4JJ United Kingdom on 2011-11-28
dot icon25/11/2011
Termination of appointment of James Bentley as a director
dot icon17/04/2011
Termination of appointment of Susan Sidebotham as a secretary
dot icon17/04/2011
Appointment of Mr Antonio Cinelli as a secretary
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon14/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon14/10/2010
Appointment of Mr Antonio Cinelli as a director
dot icon14/10/2010
Termination of appointment of Clare Glackin as a director
dot icon14/10/2010
Director's details changed for James Edward Roland Bentley on 2010-09-18
dot icon14/10/2010
Director's details changed for Katerina Nada Hood on 2010-09-18
dot icon16/05/2010
Registered office address changed from 163D Kennington Park Road London SE11 4JJ on 2010-05-16
dot icon16/05/2010
Appointment of Miss Susan Lynn Sidebotham as a secretary
dot icon16/05/2010
Termination of appointment of Clare Glackin as a secretary
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon19/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon17/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon20/10/2008
Return made up to 19/09/08; full list of members
dot icon16/06/2008
Return made up to 19/09/07; no change of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-06-24
dot icon20/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon25/03/2007
Return made up to 19/09/06; full list of members
dot icon25/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon02/02/2006
Return made up to 19/09/05; full list of members
dot icon02/02/2006
New director appointed
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-24
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon08/10/2004
Return made up to 19/09/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-06-24
dot icon10/05/2004
New secretary appointed
dot icon08/05/2004
Secretary resigned
dot icon29/10/2003
Return made up to 19/09/03; full list of members
dot icon08/05/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New secretary appointed
dot icon25/02/2003
Total exemption full accounts made up to 2002-06-24
dot icon29/10/2002
Return made up to 19/09/02; full list of members
dot icon25/09/2002
Secretary resigned
dot icon16/01/2002
Total exemption full accounts made up to 2001-06-24
dot icon21/09/2001
Return made up to 19/09/01; full list of members
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
Full accounts made up to 2000-06-24
dot icon25/10/2000
Return made up to 19/09/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-06-24
dot icon24/11/1999
Return made up to 19/09/99; no change of members
dot icon10/05/1999
Full accounts made up to 1998-06-24
dot icon09/04/1999
Registered office changed on 09/04/99 from: 163C kennington park road london SE11 4JJ
dot icon24/11/1998
Return made up to 19/09/98; no change of members
dot icon28/10/1998
Secretary resigned
dot icon29/06/1998
New secretary appointed
dot icon18/11/1997
Full accounts made up to 1997-06-24
dot icon18/09/1997
Return made up to 19/09/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-06-24
dot icon21/11/1996
Ad 19/09/96--------- £ si 2@1
dot icon19/11/1996
Return made up to 19/09/96; no change of members
dot icon15/10/1996
New director appointed
dot icon02/06/1996
Full accounts made up to 1995-06-24
dot icon02/06/1996
Accounting reference date shortened from 30/09/95 to 24/06/95
dot icon10/11/1995
New director appointed
dot icon31/10/1995
Return made up to 19/09/95; full list of members
dot icon30/10/1995
Ad 19/09/94--------- £ si 2@1
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1994
Registered office changed on 13/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon19/09/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cinelli, Antonio
Director
18/09/2010 - 30/06/2021
-
Cinelli, Antonio
Director
05/09/2017 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/09/1994 - 18/09/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/09/1994 - 18/09/1994
16826
Hayward, Simon James
Secretary
31/03/2003 - 29/02/2004
1

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 163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED

163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at C/O ANTONIO CINELLI, 163d Kennington Park Road, London SE11 4JJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED?

toggle

163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED is currently Active. It was registered on 19/09/1994 .

Where is 163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED located?

toggle

163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED is registered at C/O ANTONIO CINELLI, 163d Kennington Park Road, London SE11 4JJ.

What does 163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED do?

toggle

163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Amanda Hardy as a director on 2026-04-06.