Kennetdale Properties Limited LONDON


Kennetdale Properties started in year 1983 as Private Limited Company with registration number 01705233. The Kennetdale Properties company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 2 directors in the the firm, namely Rebecca S. and Deborah S.. In addition one secretary - Deborah S. - is with the company. At present 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.

Kennetdale Properties Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01705233
Date of Incorporation Wed, 9th Mar 1983
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Rebecca S.

Position: Director

Resigned:

Deborah S.

Position: Director

Appointed: 06 November 2010

Deborah S.

Position: Secretary

Appointed: 26 March 1993

Anna F.

Position: Secretary

Appointed: 19 August 1992

Resigned: 20 August 1992

Rebecca S.

Position: Secretary

Appointed: 26 March 1992

Resigned: 22 March 1993

Benjamin S.

Position: Director

Appointed: 26 March 1992

Resigned: 22 March 1993

David L.

Position: Director

Appointed: 26 March 1992

Resigned: 22 March 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Rebecca S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rebecca S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Current Assets133 596119 782127 180
Other
Creditors5 5594 9804 977
Fixed Assets89 73689 44289 159
Net Current Assets Liabilities129 499117 628123 284
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4622 8261 081
Total Assets Less Current Liabilities219 235207 070212 443

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search