Kenham Developments Limited LEATHERHEAD


Kenham Developments Limited was officially closed on 2023-05-09. Kenham Developments was a private limited company that was situated at Ashcombe House, 5 The Crescent, Leatherhead, KT22 8DY, Surrey. This company (formally formed on 2008-12-03) was run by 2 directors.
Director Terence H. who was appointed on 27 October 2017.
Director Martyn E. who was appointed on 03 December 2008.

The company was classified as "buying and selling of own real estate" (68100), "real estate agencies" (68310). The latest confirmation statement was filed on 2022-12-03 and last time the statutory accounts were filed was on 30 June 2021. 2015-12-03 is the date of the last annual return.

Kenham Developments Limited Address / Contact

Office Address Ashcombe House
Office Address2 5 The Crescent
Town Leatherhead
Post code KT22 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06765128
Date of Incorporation Wed, 3rd Dec 2008
Date of Dissolution Tue, 9th May 2023
Industry Buying and selling of own real estate
Industry Real estate agencies
End of financial Year 30th June
Company age 15 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 17th Dec 2023
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Terence H.

Position: Director

Appointed: 27 October 2017

Martyn E.

Position: Director

Appointed: 03 December 2008

Kenham Holdings Limited

Position: Corporate Director

Appointed: 26 May 2017

Resigned: 12 June 2017

Christopher F.

Position: Director

Appointed: 03 December 2008

Resigned: 26 May 2017

People with significant control

Kenham Holdings Limited

Ashcombe House 5 The Crescent, Leatherhead, KT22 8DY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10723992
Notified on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn E.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher F.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search

Advertisements