B R KENT (ANDREW) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B R KENT (ANDREW) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04613913

Incorporation date

11/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon30/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2026-01-29
dot icon10/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 2020-10-22
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2018
Notification of Sarah Louise Kent as a person with significant control on 2017-12-11
dot icon23/01/2018
Withdrawal of a person with significant control statement on 2018-01-23
dot icon23/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon12/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/03/2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 2017-03-16
dot icon27/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-09
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Robert Rickman as a director
dot icon06/12/2011
Termination of appointment of Fiona Stockwell as a director
dot icon06/12/2011
Appointment of Mr Robert James Rickman as a director
dot icon07/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon13/09/2011
Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
dot icon13/09/2011
Termination of appointment of Edward Porteous as a director
dot icon12/09/2011
Appointment of Fiona Alison Stockwell as a director
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-04-01
dot icon04/04/2011
Director's details changed for Mr Stephen Richards Daniels on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-03
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Martin Towns as a director
dot icon26/11/2009
Appointment of Mr Stephen Richards Daniels as a director
dot icon16/10/2009
Director's details changed for Mr Martin Alexander Towns on 2009-10-15
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/05/2009
Director's change of particulars / martin towns / 15/05/2009
dot icon27/03/2009
Director appointed edward macgregor porteous
dot icon25/02/2009
Miscellaneous
dot icon25/02/2009
Statement by directors
dot icon25/02/2009
Solvency statement dated 16/02/09
dot icon25/02/2009
Resolutions
dot icon13/01/2009
Appointment terminated director timothy jackson-stops
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon17/10/2008
Director's change of particulars / martin towns / 13/10/2008
dot icon08/09/2008
Director appointed martin alexander towns
dot icon05/09/2008
Appointment terminated director gwynne furlong
dot icon11/07/2008
Appointment terminated director leonard yull
dot icon08/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/12/2007
Return made up to 11/12/07; full list of members
dot icon23/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 11/12/06; full list of members
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon01/09/2006
Director's particulars changed
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon05/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/06/2006
New director appointed
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
Secretary resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon24/01/2006
Return made up to 11/12/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/01/2005
Return made up to 11/12/04; full list of members
dot icon12/07/2004
New director appointed
dot icon24/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/06/2004
Director resigned
dot icon19/02/2004
Secretary resigned
dot icon05/02/2004
Return made up to 11/12/03; full list of members
dot icon22/01/2004
New secretary appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW
dot icon28/02/2003
Secretary's particulars changed
dot icon31/12/2002
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon30/12/2002
Ad 19/12/02--------- £ si [email protected]
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
Director resigned
dot icon11/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
Daniels, Stephen Richards
Director
20/11/2009 - Present
771

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 B R KENT (ANDREW) DEVELOPMENTS LIMITED

B R KENT (ANDREW) DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at 80 Strand, London WC2R 0DT. 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 B R KENT (ANDREW) DEVELOPMENTS LIMITED?

toggle

B R KENT (ANDREW) DEVELOPMENTS LIMITED is currently Active. It was registered on 11/12/2002 .

Where is B R KENT (ANDREW) DEVELOPMENTS LIMITED located?

toggle

B R KENT (ANDREW) DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does B R KENT (ANDREW) DEVELOPMENTS LIMITED do?

toggle

B R KENT (ANDREW) DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B R KENT (ANDREW) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Stephen Richards Daniels on 2026-01-29.