16 Kennington Park Place Management Limited LONDON


16 Kennington Park Place Management started in year 1999 as Private Limited Company with registration number 03817906. The 16 Kennington Park Place Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 16 Kennington Park Place. Postal code: SE11 4AS.

The firm has 3 directors, namely David F., Sotis F. and Karen C.. Of them, Karen C. has been with the company the longest, being appointed on 2 August 1999 and David F. has been with the company for the least time - from 8 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Kennington Park Place Management Limited Address / Contact

Office Address 16 Kennington Park Place
Town London
Post code SE11 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817906
Date of Incorporation Mon, 2nd Aug 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Sat, 31st May 2025 (367 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

David F.

Position: Director

Appointed: 08 December 2023

Sotis F.

Position: Director

Appointed: 07 November 2003

Karen C.

Position: Director

Appointed: 02 August 1999

William R.

Position: Director

Appointed: 10 June 2017

Resigned: 08 December 2023

Nicholas K.

Position: Director

Appointed: 22 May 2008

Resigned: 10 June 2017

Ashley Taylors Agencies Limited

Position: Corporate Secretary

Appointed: 07 June 2007

Resigned: 15 September 2018

Stl Group Plc

Position: Corporate Secretary

Appointed: 06 June 2006

Resigned: 06 June 2007

Jesper C.

Position: Secretary

Appointed: 12 April 2005

Resigned: 05 June 2006

Stl Group Plc

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 31 July 2004

David P.

Position: Director

Appointed: 17 April 2003

Resigned: 02 May 2008

Frances D.

Position: Secretary

Appointed: 24 June 2002

Resigned: 27 March 2003

Frances D.

Position: Director

Appointed: 04 September 2000

Resigned: 17 April 2003

Stl Group Plc

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 29 May 2002

Nominee Directors Ltd

Position: Nominee Director

Appointed: 02 August 1999

Resigned: 02 August 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 02 August 1999

Martin S.

Position: Secretary

Appointed: 02 August 1999

Resigned: 16 June 2000

Tara L.

Position: Director

Appointed: 02 August 1999

Resigned: 21 September 2000

Kate M.

Position: Director

Appointed: 02 August 1999

Resigned: 29 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3333333      
Balance Sheet
Current Assets          333
Net Assets Liabilities      3333333
Cash Bank On Hand      33333  
Cash Bank In Hand3333333      
Net Assets Liabilities Including Pension Asset Liability3333333      
Reserves/Capital
Shareholder Funds3333333      
Other
Version Production Software           11
Net Current Assets Liabilities          333
Total Assets Less Current Liabilities          333
Number Shares Allotted 3333333333  
Par Value Share 1111111111  
Share Capital Allotted Called Up Paid3333333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st August 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search