Ng Kennington Limited BRIGHTON


Founded in 2016, Ng Kennington, classified under reg no. 09939268 is an active company. Currently registered at Preston Park House BN1 6SB, Brighton the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2016/04/02 Ng Kennington Limited is no longer carrying the name Cpc 2.

The firm has one director. Karen G., appointed on 17 July 2023. There are currently no secretaries appointed. As of 11 May 2024, there were 2 ex directors - Rachel N., Nicholas G. and others listed below. There were no ex secretaries.

Ng Kennington Limited Address / Contact

Office Address Preston Park House
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09939268
Date of Incorporation Wed, 6th Jan 2016
Industry Real estate agencies
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (224 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Karen G.

Position: Director

Appointed: 17 July 2023

Rachel N.

Position: Director

Appointed: 19 July 2023

Resigned: 15 August 2023

Nicholas G.

Position: Director

Appointed: 06 January 2016

Resigned: 17 July 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Kennington Holdings Limited from Brighton. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clapham Property Company Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kennington Holdings Limited

Preston Park House South Road, Brighton, East Sussex, BN1 6SB

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10106188
Notified on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clapham Property Company Limited

112 Clerkenwell Road, London, EC1M 5SA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 04466137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas G.

Notified on 29 June 2016
Ceased on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cpc 2 April 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-212017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand10019 38730 84916 08813 25241 368
Current Assets100101 225178 125163 031317 404478 338
Debtors 81 838147 276146 943304 152436 970
Net Assets Liabilities10051 2868 14533 77120 33777 764
Other Debtors 81 838147 276146 047301 380435 770
Property Plant Equipment 21 65920 05715 69611 2958 148
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Amount Specific Advance Or Credit Directors 8 48511 18348 827109 064181 090
Amount Specific Advance Or Credit Made In Period Directors 14 6808 15246 19860 23772 356
Amount Specific Advance Or Credit Repaid In Period Directors 6 1955 4548 554 330
Accumulated Depreciation Impairment Property Plant Equipment 9 31917 20424 12828 81831 965
Average Number Employees During Period 1111151513
Creditors 71 200186 857142 47644 16734 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 2348 1258 1258 1258 125
Increase From Depreciation Charge For Year Property Plant Equipment 9 3197 8856 9244 6903 147
Net Current Assets Liabilities10030 025-8 73220 55555 183106 303
Number Shares Issued Fully Paid 100100100100100
Other Creditors 3 595111 1544 18242 599143 564
Other Taxation Social Security Payable 58 33261 80569 077173 085193 533
Par Value Share 11111
Property Plant Equipment Gross Cost 30 97837 26139 82440 113 
Provisions 3983 1802 4801 9741 851
Provisions For Liabilities Balance Sheet Subtotal 3983 1802 4801 9741 851
Total Additions Including From Business Combinations Property Plant Equipment 30 9786 2832 563289 
Total Assets Less Current Liabilities10051 68411 32536 25166 478114 451
Trade Creditors Trade Payables 9 27313 89848 87040 70425 292
Amounts Owed To Group Undertakings   20 34735 309 
Bank Borrowings Overdrafts    44 48334 836
Trade Debtors Trade Receivables   8962 7721 200

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2024/01/23. New Address: 3 Field Court Grays Inn London WC1R 5EF. Previous address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements