Kenny's Properties Ltd LICHFIELD


Kenny's Properties Ltd is a private limited company registered at Lombard House Lombard House, Cross Keys, Lichfield WS13 6DN. Incorporated on 2018-05-30, this 5-year-old company is run by 1 director.
Director Rolfe F., appointed on 30 May 2018.
The company is categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was filed on 2023-01-11 and the deadline for the following filing is 2024-01-25. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Kenny's Properties Ltd Address / Contact

Office Address Lombard House Lombard House
Office Address2 Cross Keys
Town Lichfield
Post code WS13 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11388676
Date of Incorporation Wed, 30th May 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Rolfe F.

Position: Director

Appointed: 30 May 2018

Heath F.

Position: Director

Appointed: 30 May 2018

Resigned: 07 November 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Karen F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rolfe F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Heath F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen F.

Notified on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Rolfe F.

Notified on 30 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Heath F.

Notified on 30 May 2018
Ceased on 6 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 66614 11018 70210 43426 013
Other
Accrued Liabilities9001 8501 8501 8501 850
Additions Other Than Through Business Combinations Investment Property Fair Value Model316 921  114 412110 736
Amounts Owed To Group Undertakings    10 848
Average Number Employees During Period1    
Bank Borrowings Overdrafts  2 7002 2951 713
Corporation Tax Payable5452 7535 9605 3288 026
Creditors114 630115 338106 257191 601317 500
Investment Property316 921316 921316 921431 333542 069
Investment Property Fair Value Model316 921316 921316 921431 333542 069
Net Current Assets Liabilities-112 964-101 228-87 555-181 167-291 487
Number Shares Issued Fully Paid200200200200200
Par Value Share11111
Total Assets Less Current Liabilities203 957215 693229 366250 166250 582
Trade Creditors Trade Payables   -115 217

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 11th January 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements