Kennet Properties Limited READING


Kennet Properties started in year 1990 as Private Limited Company with registration number 02498997. The Kennet Properties company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB.

At the moment there are 3 directors in the the firm, namely Jonathan M., Ian D. and Veer V.. In addition one secretary - Benjamin S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kennet Properties Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498997
Date of Incorporation Thu, 3rd May 1990
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jonathan M.

Position: Director

Appointed: 30 March 2023

Ian D.

Position: Director

Appointed: 28 May 2022

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

Veer V.

Position: Director

Appointed: 19 August 2021

Dinesh M.

Position: Director

Appointed: 08 July 2022

Resigned: 30 March 2023

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 July 2022

Timothy C.

Position: Director

Appointed: 21 May 2019

Resigned: 19 August 2021

David H.

Position: Director

Appointed: 30 April 2019

Resigned: 28 May 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

Jonathan L.

Position: Director

Appointed: 15 November 2017

Resigned: 27 April 2018

Tonia L.

Position: Director

Appointed: 15 November 2017

Resigned: 26 July 2019

David H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 27 May 2022

Richard H.

Position: Director

Appointed: 31 December 2012

Resigned: 30 April 2019

Piers C.

Position: Director

Appointed: 31 January 2012

Resigned: 12 December 2014

Marc S.

Position: Director

Appointed: 20 June 2010

Resigned: 31 January 2012

Gillian S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 29 November 2013

Stuart L.

Position: Director

Appointed: 31 March 2010

Resigned: 29 September 2017

Simon W.

Position: Director

Appointed: 15 July 2003

Resigned: 29 December 2006

Stephen B.

Position: Director

Appointed: 01 June 2002

Resigned: 31 December 2012

Heather L.

Position: Director

Appointed: 01 June 2002

Resigned: 31 March 2010

Heather L.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 April 2010

Janet R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 01 March 2002

Margaret G.

Position: Director

Appointed: 31 March 1996

Resigned: 31 March 2010

Robert B.

Position: Director

Appointed: 31 March 1996

Resigned: 20 June 2010

David B.

Position: Secretary

Appointed: 20 October 1995

Resigned: 01 January 2001

David B.

Position: Director

Appointed: 08 November 1993

Resigned: 31 March 1996

Elizabeth T.

Position: Secretary

Appointed: 08 November 1993

Resigned: 12 March 1994

Michael H.

Position: Director

Appointed: 03 May 1992

Resigned: 31 March 1996

Robert C.

Position: Secretary

Appointed: 03 May 1992

Resigned: 20 October 1995

David L.

Position: Director

Appointed: 03 May 1992

Resigned: 30 April 2000

David T.

Position: Director

Appointed: 03 May 1992

Resigned: 15 July 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Thames Water Limited from Reading, England. 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.

Thames Water Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02366623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2022
filed on: 1st, September 2022
Free Download (26 pages)

Company search

Advertisements