Kennington Square Limited WAREHAM


Kennington Square started in year 1999 as Private Limited Company with registration number 03767958. The Kennington Square company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wareham at 9 Kennington Square. Postal code: BH20 4JR.

The company has 3 directors, namely Terry L., Lesley H. and Terry C.. Of them, Terry C. has been with the company the longest, being appointed on 7 October 2002 and Terry L. and Lesley H. have been with the company for the least time - from 2 December 2021. At the moment 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.

Kennington Square Limited Address / Contact

Office Address 9 Kennington Square
Town Wareham
Post code BH20 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767958
Date of Incorporation Tue, 11th May 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Terry L.

Position: Director

Appointed: 02 December 2021

Lesley H.

Position: Director

Appointed: 02 December 2021

Terry C.

Position: Director

Appointed: 07 October 2002

Peter Y.

Position: Director

Appointed: 25 November 2019

Resigned: 24 April 2023

Charles B.

Position: Director

Appointed: 21 November 2014

Resigned: 02 December 2021

Veronica T.

Position: Director

Appointed: 14 March 2014

Resigned: 02 December 2021

Veronica T.

Position: Secretary

Appointed: 14 March 2014

Resigned: 26 February 2021

Ian B.

Position: Director

Appointed: 15 November 2013

Resigned: 25 November 2017

Alan N.

Position: Director

Appointed: 15 November 2013

Resigned: 21 March 2014

Jacqueline E.

Position: Director

Appointed: 16 November 2012

Resigned: 02 December 2021

Alan N.

Position: Secretary

Appointed: 01 January 2010

Resigned: 21 March 2014

Ronald S.

Position: Director

Appointed: 05 October 2009

Resigned: 01 December 2020

Marion F.

Position: Director

Appointed: 22 November 2006

Resigned: 16 November 2012

Robert T.

Position: Director

Appointed: 05 December 2005

Resigned: 03 November 2012

Leonard W.

Position: Director

Appointed: 05 December 2005

Resigned: 05 October 2009

Geoffrey H.

Position: Director

Appointed: 31 January 2005

Resigned: 22 November 2006

Patricia R.

Position: Director

Appointed: 18 August 2002

Resigned: 05 December 2005

June B.

Position: Director

Appointed: 01 July 2001

Resigned: 07 October 2002

John A.

Position: Director

Appointed: 19 June 2001

Resigned: 01 July 2014

Leonard W.

Position: Secretary

Appointed: 19 June 2001

Resigned: 31 December 2009

Rory F.

Position: Director

Appointed: 19 June 2001

Resigned: 05 December 2005

Jean R.

Position: Director

Appointed: 19 June 2001

Resigned: 19 November 2001

Audrey T.

Position: Director

Appointed: 19 June 2001

Resigned: 05 July 2013

Jonathan V.

Position: Director

Appointed: 19 June 2001

Resigned: 18 August 2002

Peter W.

Position: Director

Appointed: 19 June 2001

Resigned: 25 November 2004

Jayne K.

Position: Secretary

Appointed: 01 July 2000

Resigned: 19 June 2001

Russell B.

Position: Secretary

Appointed: 11 May 1999

Resigned: 30 June 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1999

Resigned: 11 May 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 May 1999

Resigned: 11 May 1999

Michael J.

Position: Director

Appointed: 11 May 1999

Resigned: 19 June 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 May 1999

Resigned: 11 May 1999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 17th, November 2023
Free Download (10 pages)

Company search