17 KENWYN LIMITED

Register to unlock more data on OkredoRegister

17 KENWYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06656331

Incorporation date

25/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Manor Oaks 48 Mumbles Road, Blackpill, Swansea SA3 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2008)
dot icon12/11/2025
Termination of appointment of Rory Benedict Stafford as a director on 2025-06-05
dot icon12/11/2025
Cessation of Rory Benedict Stafford as a person with significant control on 2025-06-05
dot icon12/11/2025
Notification of Simone Alberto Gerbino as a person with significant control on 2025-06-05
dot icon12/11/2025
Confirmation statement made on 2025-10-08 with updates
dot icon06/05/2025
Appointment of Mr Simone Alberto Gerbino as a director on 2025-04-23
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon08/10/2024
Change of details for Mrs Abby Hay as a person with significant control on 2024-09-30
dot icon08/10/2024
Director's details changed for Miss Abby Hay on 2024-09-30
dot icon07/10/2024
Notification of Abby Hay as a person with significant control on 2024-09-30
dot icon07/10/2024
Appointment of Mrs Abby Hay as a director on 2024-09-30
dot icon22/09/2024
Cessation of Benjamin Samuel Spencer as a person with significant control on 2024-09-19
dot icon22/09/2024
Termination of appointment of Benjamin Samuel Spencer as a director on 2024-09-19
dot icon09/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon09/03/2024
Micro company accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-07-31
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon01/07/2022
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Manor Oaks 48 Mumbles Road Blackpill Swansea SA3 5AU on 2022-07-01
dot icon20/04/2022
Micro company accounts made up to 2021-07-31
dot icon07/03/2022
Director's details changed for Mr Rory Benedict on 2021-09-17
dot icon07/03/2022
Appointment of Mr Rory Benedict as a director on 2021-09-17
dot icon20/09/2021
Termination of appointment of Mark William William William Ridler-Mayor as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Neera Ridler-Mayor as a director on 2021-09-17
dot icon17/09/2021
Cessation of Neera Ridler-Mayor as a person with significant control on 2021-09-17
dot icon17/09/2021
Notification of Rory Benedict Stafford as a person with significant control on 2021-09-17
dot icon17/09/2021
Cessation of Mark William Ridler-Mayor as a person with significant control on 2021-09-17
dot icon13/09/2021
Appointment of Benjamin Samuel Spencer as a director on 2021-08-13
dot icon10/09/2021
Notification of Benjamin Samuel Spencer as a person with significant control on 2021-08-13
dot icon10/09/2021
Termination of appointment of Andrew William Hill as a director on 2021-08-13
dot icon10/09/2021
Cessation of Andrew William Hill as a person with significant control on 2021-08-13
dot icon04/08/2021
Director's details changed for Mark William William Ridler-Mayor on 2021-08-02
dot icon03/08/2021
Confirmation statement made on 2021-06-21 with updates
dot icon23/07/2021
Notification of Duen Han Veronica Lee as a person with significant control on 2021-01-29
dot icon23/07/2021
Notification of Elaine Chow as a person with significant control on 2021-01-29
dot icon16/07/2021
Cessation of Edward Fitzgerald as a person with significant control on 2021-01-29
dot icon22/06/2021
Termination of appointment of Edward Fitzgerald as a director on 2021-01-29
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon06/07/2020
Change of details for Neera Mayor as a person with significant control on 2020-06-30
dot icon06/07/2020
Director's details changed for Mark William Ridler on 2020-06-30
dot icon06/07/2020
Director's details changed for Mark William Ridler on 2020-06-30
dot icon06/07/2020
Director's details changed for Neera Mayor on 2020-06-30
dot icon06/07/2020
Change of details for Mark William Ridler as a person with significant control on 2020-06-30
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/03/2019
Appointment of Andrew William Hill as a director on 2018-06-12
dot icon28/02/2019
Termination of appointment of Julie Louise Wright as a director on 2018-06-12
dot icon16/08/2018
Director's details changed for Neera Mayor on 2018-08-16
dot icon16/08/2018
Director's details changed for Mark William Ridler on 2018-08-16
dot icon16/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon15/08/2018
Notification of Andrew William Hill as a person with significant control on 2018-06-12
dot icon13/08/2018
Cessation of Julie Louise Wright as a person with significant control on 2018-06-12
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Notification of Julie Louise Wright as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Edward Fitzgerald as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Neera Mayor as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Mark William Ridler as a person with significant control on 2016-04-06
dot icon26/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon29/06/2016
Director's details changed for Julie Wright on 2016-06-20
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/08/2015
Appointment of Mr Edward Fitzgerald as a director on 2015-04-17
dot icon07/05/2015
Termination of appointment of Sanne Sandberg Holm as a director on 2015-04-17
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon14/08/2013
Director's details changed for Sanne Sandberg Holm on 2013-07-24
dot icon14/08/2013
Director's details changed for Julie Wright on 2013-07-24
dot icon08/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Appointment of Neera Mayor as a director
dot icon15/12/2010
Appointment of Mark William Ridler as a director
dot icon11/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon20/07/2010
Termination of appointment of Joanne Cantello as a director
dot icon20/07/2010
Termination of appointment of Michael Banham as a director
dot icon12/05/2010
Termination of appointment of Paul Woodcock as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/08/2009
Return made up to 25/07/09; full list of members
dot icon24/08/2009
Director's change of particulars / joanne cantello / 01/07/2009
dot icon13/08/2008
Director's change of particulars / julie wright / 25/07/2008
dot icon13/08/2008
Director's change of particulars / paul woodcock / 25/07/2008
dot icon13/08/2008
Director's change of particulars / joanne cantello / 25/07/2008
dot icon13/08/2008
Director's change of particulars / sanne holm / 25/07/2008
dot icon13/08/2008
Director's change of particulars / michael banham / 25/07/2008
dot icon25/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Julie Louise
Director
25/07/2008 - 12/06/2018
1
Spencer, Benjamin Samuel
Director
13/08/2021 - 19/09/2024
2
Banham, Michael Anthony
Director
25/07/2008 - 09/07/2010
-
Holm, Sanne Sandberg
Director
25/07/2008 - 17/04/2015
-
Ridler-Mayor, Mark William William William
Director
09/07/2010 - 17/09/2021
-

Persons with Significant Control

13
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 17 KENWYN LIMITED

17 KENWYN LIMITED is an(a) Active company incorporated on 25/07/2008 with the registered office located at Manor Oaks 48 Mumbles Road, Blackpill, Swansea SA3 5AU. There are currently 2 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 17 KENWYN LIMITED?

toggle

17 KENWYN LIMITED is currently Active. It was registered on 25/07/2008 .

Where is 17 KENWYN LIMITED located?

toggle

17 KENWYN LIMITED is registered at Manor Oaks 48 Mumbles Road, Blackpill, Swansea SA3 5AU.

What does 17 KENWYN LIMITED do?

toggle

17 KENWYN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 KENWYN LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Rory Benedict Stafford as a director on 2025-06-05.