366 KENNINGTON ROAD LIMITED

Register to unlock more data on OkredoRegister

366 KENNINGTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08437158

Incorporation date

08/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon24/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/03/2026
Termination of appointment of Mary Ann Roffe-Silvester as a director on 2026-03-22
dot icon09/02/2026
Appointment of Mr Radu Stuparu as a director on 2026-02-09
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon04/03/2024
Appointment of Mr Charles Maslen as a director on 2024-03-03
dot icon03/03/2024
Appointment of Miss Zoe Hill as a director on 2024-03-03
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon25/11/2022
Termination of appointment of Charlotte Ind Eastwood as a director on 2022-11-25
dot icon25/11/2022
Appointment of Mr David Ernest Brown as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Rose Mackworth-Young as a director on 2022-11-25
dot icon06/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Termination of appointment of Annette Gillian Fowkes as a director on 2021-06-16
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/12/2020
Appointment of Miss Mary Ann Roffe-Silvester as a director on 2020-12-23
dot icon15/12/2020
Notification of Mark Peter Fuller as a person with significant control on 2020-12-14
dot icon15/12/2020
Withdrawal of a person with significant control statement on 2020-12-15
dot icon15/12/2020
Appointment of Mr Mark Peter Fuller as a secretary on 2020-12-14
dot icon15/12/2020
Termination of appointment of Tarquin Paul Desoutter as a secretary on 2020-12-14
dot icon24/11/2020
Termination of appointment of Craig Macdonald as a director on 2020-08-13
dot icon24/11/2020
Director's details changed for Miss Rose Mackworth-Young on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Christopher Henning on 2020-11-24
dot icon24/11/2020
Director's details changed for Ms Charlotte Ind Eastwood on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Tarquin Paul Desoutter on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Christopher Kenneth Broadhurst on 2020-11-24
dot icon24/11/2020
Secretary's details changed for Tarquin Paul Desoutter on 2020-11-24
dot icon24/11/2020
Registered office address changed from C/O R J Hunt 19 Courtlands Close Watford WD24 5GR England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX on 2020-11-24
dot icon02/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Appointment of Miss Rose Mackworth-Young as a director on 2018-11-20
dot icon28/11/2018
Termination of appointment of Michael William Pattison as a director on 2018-11-20
dot icon28/11/2018
Termination of appointment of Jennifer Helen Pattison as a director on 2018-11-20
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/03/2016
Registered office address changed from 366 Kennington Road London SE11 4DB to C/O R J Hunt 19 Courtlands Close Watford WD24 5GR on 2016-03-07
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Appointment of Craig Macdonald as a director on 2015-03-31
dot icon16/05/2015
Appointment of Christopher Henning as a director on 2015-03-09
dot icon15/05/2015
Appointment of Mr Tarquin Paul Desoutter as a director on 2015-03-09
dot icon22/04/2015
Director's details changed for Christopher Kenneth Broadhurst on 2015-03-24
dot icon24/03/2015
Director's details changed for Charlotte Ind Eastwood on 2015-03-01
dot icon24/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Catherine Louise Storie as a director on 2014-02-03
dot icon13/10/2014
Appointment of Christopher Kenneth Broadhurst as a director on 2014-08-02
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon16/04/2014
Director's details changed for Jennifer Helen Pattison on 2014-02-11
dot icon16/04/2014
Director's details changed for Michael William Pattison on 2014-02-11
dot icon16/04/2014
Director's details changed for Jennifer Helen Pattison on 2014-02-11
dot icon16/04/2014
Director's details changed for Michael William Pattison on 2014-02-11
dot icon09/09/2013
Appointment of Michael William Pattison as a director
dot icon09/09/2013
Appointment of Jennifer Helen Pattison as a director
dot icon03/09/2013
Appointment of Catherine Louise Storie as a director
dot icon16/07/2013
Appointment of Annette Gillian Fowkes as a director
dot icon08/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhurst, Christopher Kenneth
Director
02/08/2014 - Present
2
Hill, Zoe
Director
03/03/2024 - Present
-
Roffe-Silvester, Mary Ann
Director
23/12/2020 - 22/03/2026
-
Stuparu, Radu
Director
09/02/2026 - Present
-
Eastwood, Charlotte Ind
Director
08/03/2013 - 25/11/2022
3

Persons with Significant Control

3
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 366 KENNINGTON ROAD LIMITED

366 KENNINGTON ROAD LIMITED is an(a) Active company incorporated on 08/03/2013 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PX. There are currently 7 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 366 KENNINGTON ROAD LIMITED?

toggle

366 KENNINGTON ROAD LIMITED is currently Active. It was registered on 08/03/2013 .

Where is 366 KENNINGTON ROAD LIMITED located?

toggle

366 KENNINGTON ROAD LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PX.

What does 366 KENNINGTON ROAD LIMITED do?

toggle

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

What is the latest filing for 366 KENNINGTON ROAD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-08 with no updates.