2 KENT ROAD LIMITED

Register to unlock more data on OkredoRegister

2 KENT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173232

Incorporation date

15/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon04/03/2026
Termination of appointment of Peter Simon Dack as a secretary on 2025-11-01
dot icon04/03/2026
Appointment of Lansdowne Secretaries Limited as a secretary on 2025-11-01
dot icon04/03/2026
Registered office address changed from Dack Management 67 Osborne Road Southsea PO5 3LS England to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2026-03-04
dot icon04/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon12/01/2024
Director's details changed for Mr Adam James O'callaghan on 2024-01-12
dot icon17/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon21/03/2023
Appointment of Mr Peter Simon Dack as a secretary on 2023-03-21
dot icon01/03/2023
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Dack Management 67 Osborne Road Southsea PO5 3LS on 2023-03-01
dot icon01/03/2023
Termination of appointment of Cosec Management Services Limited as a secretary on 2023-02-28
dot icon01/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/02/2023
Secretary's details changed for Cosec Management Services Limited on 2023-02-21
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon10/10/2021
Micro company accounts made up to 2021-06-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon20/11/2020
Micro company accounts made up to 2020-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon14/02/2019
Micro company accounts made up to 2018-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/02/2016
Micro company accounts made up to 2015-06-30
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/03/2012
Secretary's details changed for Cosec Management Services Limited on 2012-03-19
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 2012-02-09
dot icon23/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Cosec Management Services Limited as a director
dot icon24/03/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Termination of appointment of Martin Growse as a secretary
dot icon22/03/2010
Appointment of Cosec Management Services Limited as a director
dot icon20/05/2009
Return made up to 15/03/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/02/2009
Registered office changed on 02/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL
dot icon25/07/2008
Return made up to 15/03/08; full list of members
dot icon25/06/2008
Appointment terminated director nicholas lay
dot icon04/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2007
Return made up to 15/03/07; full list of members
dot icon18/09/2006
New director appointed
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/03/2006
Return made up to 15/03/06; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/04/2005
Return made up to 15/03/05; full list of members
dot icon08/04/2005
Director resigned
dot icon12/11/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon21/04/2004
Return made up to 15/03/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/07/2003
New director appointed
dot icon23/04/2003
Return made up to 15/03/03; full list of members
dot icon15/04/2003
Director resigned
dot icon28/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/10/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon07/05/2002
Return made up to 15/03/02; full list of members
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Registered office changed on 07/05/02 from: 2 kent road southsea portsmouth.PO5 3EN
dot icon18/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/11/2001
New secretary appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon16/03/2001
Return made up to 15/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-06-30
dot icon18/09/2000
New secretary appointed
dot icon15/08/2000
Return made up to 15/03/00; full list of members
dot icon02/08/2000
Director resigned
dot icon28/04/2000
New secretary appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/05/1999
Accounts for a small company made up to 1998-06-30
dot icon18/05/1999
Return made up to 15/03/99; full list of members
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon14/07/1998
Return made up to 15/03/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-06-30
dot icon15/04/1997
New director appointed
dot icon08/04/1997
Return made up to 15/03/97; full list of members
dot icon08/04/1997
New director appointed
dot icon13/06/1996
Ad 03/06/96--------- £ si 6@1=6 £ ic 2/8
dot icon13/06/1996
Accounting reference date notified as 30/06
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New secretary appointed
dot icon15/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.80K
-
0.00
-
-
2022
0
4.83K
-
0.00
-
-
2023
0
540.00
-
0.00
-
-
2023
0
540.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

540.00 £Descended-88.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Director
30/09/2009 - 30/09/2009
273
FIRST SECRETARIES LIMITED
Nominee Secretary
14/03/1996 - 14/03/1996
6838
FIRST DIRECTORS LIMITED
Nominee Director
14/03/1996 - 14/03/1996
5474
LANSDOWNE SECRETARIES LIMITED
Corporate Secretary
01/11/2025 - Present
111
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2009 - 28/02/2023
273

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 KENT ROAD LIMITED

2 KENT ROAD LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 2 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 2 KENT ROAD LIMITED?

toggle

2 KENT ROAD LIMITED is currently Active. It was registered on 15/03/1996 .

Where is 2 KENT ROAD LIMITED located?

toggle

2 KENT ROAD LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does 2 KENT ROAD LIMITED do?

toggle

2 KENT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 KENT ROAD LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with updates.