Kennedy House Services Limited SHREWSBURY


Kennedy House Services started in year 2000 as Private Limited Company with registration number 03951319. The Kennedy House Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Shrewsbury at Flat 1, Kennedy House. Postal code: SY3 7AD. Since Friday 5th May 2000 Kennedy House Services Limited is no longer carrying the name Kennedy House Residents.

The company has 3 directors, namely Rupert M., Charles M. and Qamrul H.. Of them, Qamrul H. has been with the company the longest, being appointed on 25 July 2000 and Rupert M. has been with the company for the least time - from 27 September 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Formation Secretaries Limited who worked with the the company until 6 September 2000.

Kennedy House Services Limited Address / Contact

Office Address Flat 1, Kennedy House
Office Address2 Kennedy Road
Town Shrewsbury
Post code SY3 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03951319
Date of Incorporation Mon, 20th Mar 2000
Industry Non-trading company
End of financial Year 29th March
Company age 24 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Rupert M.

Position: Director

Appointed: 27 September 2018

Charles M.

Position: Director

Appointed: 26 April 2012

Qamrul H.

Position: Director

Appointed: 25 July 2000

Susan M.

Position: Director

Appointed: 13 August 2004

Resigned: 25 April 2012

Sebastian P.

Position: Director

Appointed: 04 February 2002

Resigned: 24 June 2005

Jacqueline P.

Position: Director

Appointed: 15 June 2001

Resigned: 13 August 2004

Whittingham Riddell Resources Ltd

Position: Corporate Secretary

Appointed: 08 September 2000

Resigned: 25 June 2020

Roy H.

Position: Director

Appointed: 25 July 2000

Resigned: 15 June 2001

Thomas T.

Position: Director

Appointed: 25 July 2000

Resigned: 27 September 2018

Michael H.

Position: Director

Appointed: 25 July 2000

Resigned: 04 February 2002

Formation Nominees Limited

Position: Nominee Director

Appointed: 20 March 2000

Resigned: 25 July 2000

Formation Nominees Limited

Position: Director

Appointed: 20 March 2000

Resigned: 25 July 2000

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2000

Resigned: 25 July 2000

Formation Secretaries Limited

Position: Secretary

Appointed: 20 March 2000

Resigned: 06 September 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Charles M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Charles M.

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

Company previous names

Kennedy House Residents May 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-292019-03-302020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Net Assets Liabilities7 3717 3717 3717 3717 3717 3717 3717 371
Other
Fixed Assets7 3717 3717 3717 3717 3717 3717 3717 371
Total Assets Less Current Liabilities7 3717 3717 3717 3717 3717 3717 3717 371

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 29th March 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search