49 KENILWORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

49 KENILWORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954158

Incorporation date

22/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

12 Norfolk Close, Bexhill-On-Sea TN39 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon18/10/2025
Micro company accounts made up to 2025-09-30
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/05/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/06/2024
Micro company accounts made up to 2023-09-30
dot icon17/06/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon17/06/2024
Registered office address changed from Parkside Quarry Hill St. Leonards-on-Sea TN38 0HG England to 12 Norfolk Close Bexhill-on-Sea TN39 5BT on 2024-06-17
dot icon28/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon28/06/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon03/11/2022
Director's details changed for Miss Sally Ann Rimer on 2022-10-31
dot icon18/04/2022
Micro company accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon06/04/2022
Registered office address changed from Royal Oak Exmoor Winsford Minehead Somerset TA24 7JE to Parkside Quarry Hill St. Leonards-on-Sea TN38 0HG on 2022-04-06
dot icon08/09/2021
Appointment of Mr Mark Bradley as a secretary on 2021-09-01
dot icon07/09/2021
Notification of a person with significant control statement
dot icon07/09/2021
Termination of appointment of Sally Ann Rimer as a secretary on 2021-08-31
dot icon07/09/2021
Cessation of Sally Ann Rimer as a person with significant control on 2021-08-31
dot icon27/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/04/2021
Micro company accounts made up to 2021-03-31
dot icon17/07/2020
Confirmation statement made on 2020-04-01 with updates
dot icon23/04/2020
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/12/2019
Termination of appointment of James David Parham as a director on 2019-12-26
dot icon26/12/2019
Termination of appointment of Sally Ann Rimer as a secretary on 2019-12-05
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/04/2015
Director's details changed for James David Parham on 2015-03-31
dot icon17/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon15/06/2014
Director's details changed for Miss Sally Ann Rimer on 2014-03-22
dot icon15/06/2014
Registered office address changed from C/O Sally Rimer Parkside Quarry Hill St. Leonards-on-Sea East Sussex TN38 0HG England on 2014-06-15
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/04/2011
Appointment of Miss Sally Ann Rimer as a secretary
dot icon12/04/2011
Appointment of Miss Sally Ann Rimer as a secretary
dot icon12/04/2011
Registered office address changed from 49 Kenilworth Road St Leonards-on-Sea East Sussex TN38 0JL on 2011-04-12
dot icon12/04/2011
Termination of appointment of Sara Parham as a secretary
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon08/04/2010
Director's details changed for James David Parham on 2010-04-08
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 22/03/09; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 22/03/08; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 22/03/07; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 22/03/06; full list of members
dot icon14/11/2005
New director appointed
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
Director resigned
dot icon22/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 22/03/05; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon16/04/2004
Return made up to 22/03/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/07/2003
New director appointed
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/10/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned;director resigned
dot icon10/09/2002
Registered office changed on 10/09/02 from: 9 the carlton 58 wilbury road hove east sussex BN3 3PA
dot icon11/04/2002
Ad 03/05/01--------- £ si 20@1
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned;director resigned
dot icon11/04/2002
Return made up to 22/03/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/09/2001
New secretary appointed;new director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
Registered office changed on 17/09/01 from: 49 kenilworth road st. Leonards on sea east sussex TN38 0JL
dot icon09/05/2001
Ad 03/05/01--------- £ si 20@1=20 £ ic 40/60
dot icon09/05/2001
Return made up to 22/03/01; full list of members
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon27/03/2000
Registered office changed on 27/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Ad 22/03/00--------- £ si 39@1=39 £ ic 1/40
dot icon22/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.15K
-
0.00
-
-
2022
0
2.38K
-
0.00
-
-
2022
0
2.38K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.38K £Ascended107.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimer, Sally Ann
Director
31/03/2003 - Present
3
Bradley, Mark
Secretary
01/09/2021 - Present
-

Persons with Significant Control

2
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 49 KENILWORTH ROAD LIMITED

49 KENILWORTH ROAD LIMITED is an(a) Active company incorporated on 22/03/2000 with the registered office located at 12 Norfolk Close, Bexhill-On-Sea TN39 5BT. 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 49 KENILWORTH ROAD LIMITED?

toggle

49 KENILWORTH ROAD LIMITED is currently Active. It was registered on 22/03/2000 .

Where is 49 KENILWORTH ROAD LIMITED located?

toggle

49 KENILWORTH ROAD LIMITED is registered at 12 Norfolk Close, Bexhill-On-Sea TN39 5BT.

What does 49 KENILWORTH ROAD LIMITED do?

toggle

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

What is the latest filing for 49 KENILWORTH ROAD LIMITED?

toggle

The latest filing was on 18/10/2025: Micro company accounts made up to 2025-09-30.