Kent House (guildford) Limited WOKING


Founded in 1985, Kent House (guildford), classified under reg no. 01968746 is an active company. Currently registered at 72 Woodham Road GU21 4EH, Woking the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Elizabeth D., Sarah G. and Edward H.. In addition one secretary - Giles W. - is with the company. At present 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.

Kent House (guildford) Limited Address / Contact

Office Address 72 Woodham Road
Town Woking
Post code GU21 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968746
Date of Incorporation Wed, 4th Dec 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 13 December 2016

Giles W.

Position: Secretary

Appointed: 28 November 2016

Sarah G.

Position: Director

Appointed: 28 November 2016

Edward H.

Position: Director

Appointed: 01 January 2009

Ann W.

Position: Director

Resigned: 01 October 2016

Caroline H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 28 November 2016

Caroline H.

Position: Director

Appointed: 01 August 2011

Resigned: 08 December 2016

Rebecca A.

Position: Director

Appointed: 27 March 2007

Resigned: 21 June 2011

Warren H.

Position: Director

Appointed: 18 March 2007

Resigned: 20 June 2011

Timothy W.

Position: Director

Appointed: 17 September 2004

Resigned: 16 March 2007

Duncan B.

Position: Director

Appointed: 17 September 2004

Resigned: 16 March 2007

Gillian W.

Position: Director

Appointed: 05 January 2000

Resigned: 16 September 2004

Jennifer R.

Position: Director

Appointed: 01 August 1998

Resigned: 19 October 1999

Lindsey B.

Position: Secretary

Appointed: 01 October 1997

Resigned: 06 April 1998

Natalie W.

Position: Secretary

Appointed: 01 October 1997

Resigned: 02 December 2011

Natalie W.

Position: Director

Appointed: 09 June 1997

Resigned: 01 December 2011

Lindsey B.

Position: Director

Appointed: 07 January 1997

Resigned: 06 April 1998

Seymour Macintyre Limited

Position: Secretary

Appointed: 28 March 1995

Resigned: 30 September 1997

Caroline H.

Position: Secretary

Appointed: 27 September 1994

Resigned: 28 March 1995

Wayne N.

Position: Director

Appointed: 22 April 1993

Resigned: 15 November 1996

Nicholas M.

Position: Secretary

Appointed: 24 March 1993

Resigned: 27 September 1994

Caroline H.

Position: Director

Appointed: 25 September 1992

Resigned: 28 March 1995

Robin W.

Position: Director

Appointed: 29 December 1991

Resigned: 01 May 1997

Brian D.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1993

Nicholas M.

Position: Director

Appointed: 29 December 1991

Resigned: 27 September 1994

Simon W.

Position: Director

Appointed: 29 December 1991

Resigned: 24 September 1992

Annette B.

Position: Director

Appointed: 29 December 1991

Resigned: 25 June 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Anna W. This PSC and has 25-50% shares.

Anna W.

Notified on 28 November 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 5368983 727
Net Assets Liabilities2 5368983 727
Other
Net Current Assets Liabilities2 5368983 727
Total Assets Less Current Liabilities2 5368983 727

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (3 pages)

Company search

Advertisements