Kenilworth Limited HOVE


Founded in 1996, Kenilworth, classified under reg no. 03272791 is an active company. Currently registered at Flat 3 BN3 3BL, Hove the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Karin M., appointed on 6 November 1996. In addition, a secretary was appointed - Karin M., appointed on 6 November 1996. As of 7 May 2024, there were 9 ex directors - Gita H., Gaius G. and others listed below. There were no ex secretaries.

Kenilworth Limited Address / Contact

Office Address Flat 3
Office Address2 35 Tisbury Road
Town Hove
Post code BN3 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03272791
Date of Incorporation Fri, 1st Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Karin M.

Position: Secretary

Appointed: 06 November 1996

Karin M.

Position: Director

Appointed: 06 November 1996

Gita H.

Position: Director

Appointed: 11 December 2003

Resigned: 14 July 2006

Gaius G.

Position: Director

Appointed: 27 August 1998

Resigned: 01 May 2009

Agnes L.

Position: Director

Appointed: 05 March 1998

Resigned: 17 January 2002

Roy T.

Position: Director

Appointed: 05 March 1998

Resigned: 17 January 2002

Kris K.

Position: Director

Appointed: 20 March 1997

Resigned: 27 August 1998

Christina K.

Position: Director

Appointed: 20 March 1997

Resigned: 27 August 1998

Karen S.

Position: Director

Appointed: 06 November 1996

Resigned: 05 March 1998

Vivienne H.

Position: Director

Appointed: 06 November 1996

Resigned: 11 January 2002

Suzanne L.

Position: Director

Appointed: 06 November 1996

Resigned: 13 December 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 November 1996

Resigned: 06 November 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1996

Resigned: 06 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth4 0004 000      
Balance Sheet
Debtors   10 8971 671   
Other Debtors   10 8971 671   
Property Plant Equipment 8 0008 0008 0008 0008 0008 0008 000
Tangible Fixed Assets8 0008 000      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve3 9963 996      
Shareholder Funds4 0004 000      
Other
Creditors 4 0004 0009 7545281 6871 6871 687
Creditors Due Within One Year4 0004 000      
Net Current Assets Liabilities-4 000-4 000-4 0001 1431 143-1 687-1 687-1 687
Number Shares Allotted 4      
Number Shares Issued Fully Paid  466666
Other Creditors 4 0004 0004 0005281 6871 6871 687
Other Taxation Social Security Payable   5 754    
Par Value Share 1111111
Property Plant Equipment Gross Cost 8 0008 0008 0008 0008 0008 0008 000
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Cost Or Valuation8 000       
Total Assets Less Current Liabilities4 0004 0004 0009 1439 1436 3136 3136 313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements