Kennel Green Management Limited ASCOT


Founded in 1993, Kennel Green Management, classified under reg no. 02823770 is an active company. Currently registered at 4 Crown Cottages SL5 8ET, Ascot the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since February 11, 1994 Kennel Green Management Limited is no longer carrying the name Tinmase.

At present there are 2 directors in the the company, namely Olimpia M. and Robert J.. In addition one secretary - Robert J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kennel Green Management Limited Address / Contact

Office Address 4 Crown Cottages
Office Address2 Kennel Green
Town Ascot
Post code SL5 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823770
Date of Incorporation Thu, 3rd Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Olimpia M.

Position: Director

Appointed: 19 March 2013

Robert J.

Position: Secretary

Appointed: 26 March 2003

Robert J.

Position: Director

Appointed: 26 March 2003

Richard B.

Position: Director

Appointed: 13 July 2009

Resigned: 21 December 2019

David W.

Position: Director

Appointed: 09 December 2007

Resigned: 03 June 2010

Yvonne E.

Position: Director

Appointed: 26 March 2003

Resigned: 01 January 2008

Michael A.

Position: Director

Appointed: 08 March 1995

Resigned: 26 March 2003

Ivor C.

Position: Secretary

Appointed: 08 March 1995

Resigned: 26 March 2003

Graham S.

Position: Director

Appointed: 01 February 1994

Resigned: 08 March 1995

Graham S.

Position: Secretary

Appointed: 01 February 1994

Resigned: 08 March 1995

Ivor C.

Position: Director

Appointed: 01 February 1994

Resigned: 30 April 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1993

Resigned: 01 February 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 June 1993

Resigned: 01 February 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 June 1993

Resigned: 01 February 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Robert J. The abovementioned PSC.

Robert J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Tinmase February 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth242221      
Balance Sheet
Current Assets2492285072411117461
Net Assets Liabilities 22150017446754
Net Assets Liabilities Including Pension Asset Liability242221      
Reserves/Capital
Shareholder Funds242221      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66666666
Creditors 13131313131313
Net Current Assets Liabilities23621549411226148
Total Assets Less Current Liabilities24222150017446754
Creditors Due Within One Year1313      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, February 2024
Free Download (3 pages)

Company search

Advertisements