Kenwick Park Hotel Limited HEMEL HEMPSTEAD


Founded in 1992, Kenwick Park Hotel, classified under reg no. 02685788 is an active company. Currently registered at The Maylands Building HP2 7TG, Hemel Hempstead the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Carl C., Greg L.. Of them, Carl C., Greg L. have been with the company the longest, being appointed on 20 January 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sylvia F. who worked with the the firm until 31 July 2018.

Kenwick Park Hotel Limited Address / Contact

Office Address The Maylands Building
Office Address2 200 Maylands Avenue
Town Hemel Hempstead
Post code HP2 7TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685788
Date of Incorporation Mon, 10th Feb 1992
Industry Hotels and similar accommodation
Industry Operation of sports facilities
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Carl C.

Position: Director

Appointed: 20 January 2022

Greg L.

Position: Director

Appointed: 20 January 2022

Stuart F.

Position: Director

Resigned: 31 July 2018

Neill R.

Position: Director

Appointed: 20 January 2022

Resigned: 19 June 2023

David C.

Position: Director

Appointed: 31 July 2018

Resigned: 11 March 2022

Richard S.

Position: Director

Appointed: 31 July 2018

Resigned: 11 March 2022

Sharon W.

Position: Director

Appointed: 31 July 2018

Resigned: 11 March 2022

Stephen B.

Position: Director

Appointed: 31 July 2018

Resigned: 20 January 2022

Donna C.

Position: Director

Appointed: 31 July 2018

Resigned: 11 March 2022

Gemma L.

Position: Director

Appointed: 01 October 2015

Resigned: 31 July 2018

Sylvia F.

Position: Secretary

Appointed: 08 September 1997

Resigned: 31 July 2018

Sylvia F.

Position: Director

Appointed: 08 September 1997

Resigned: 31 July 2018

Michael T.

Position: Director

Appointed: 10 February 1993

Resigned: 08 September 1997

Bryan W.

Position: Director

Appointed: 10 February 1993

Resigned: 08 September 1997

Michael W.

Position: Director

Appointed: 10 February 1993

Resigned: 08 September 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Coppergreen Developments Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stuart F. This PSC owns 75,01-100% shares.

Coppergreen Developments Limited

The Maylands Building 200 Maylands Avenue, Station Road, Hemel Hempstead, HP2 7TG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06434179
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart F.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, December 2022
Free Download (21 pages)

Company search