Kentmere (holdings) Limited AXMINSTER


Kentmere (holdings) started in year 2010 as Private Limited Company with registration number 07456711. The Kentmere (holdings) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Axminster at Timberly. Postal code: EX13 5AD.

At present there are 3 directors in the the firm, namely Benjamin G., Jacquelyn G. and Robert G.. In addition one secretary - Jacquelyn G. - is with the company. As of 8 May 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Kentmere (holdings) Limited Address / Contact

Office Address Timberly
Office Address2 South Street
Town Axminster
Post code EX13 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07456711
Date of Incorporation Wed, 1st Dec 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Benjamin G.

Position: Director

Appointed: 01 September 2011

Jacquelyn G.

Position: Director

Appointed: 01 December 2010

Robert G.

Position: Director

Appointed: 01 December 2010

Jacquelyn G.

Position: Secretary

Appointed: 01 December 2010

Graham S.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Robert G. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Jacquelyn G. This PSC and has 25-50% voting rights.

Robert G.

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

Jacquelyn G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 80360 32410 0009 5149 82331 145
Current Assets14 80360 32410 0009 5149 82341 620
Debtors     10 475
Net Assets Liabilities164 696172 988205 663241 533290 412333 024
Property Plant Equipment600 0001 000 0001 000 0001 000 0001 000 0001 000 000
Other
Accrued Liabilities Deferred Income1 1281 2121 2721 2721 3201 548
Average Number Employees During Period  3333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment559 002960 803960 813960 813960 813960 813
Creditors448 625885 854802 855766 499717 929706 647
Fixed Assets600 0001 000 0001 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities-433 822-825 530-792 855-756 985-708 106-665 027
Property Plant Equipment Gross Cost600 0001 000 0001 000 0001 000 0001 000 0001 000 000
Provisions For Liabilities Balance Sheet Subtotal1 4821 4821 4821 4821 4821 949
Total Assets Less Current Liabilities166 178174 470207 145243 015291 894334 973
Total Increase Decrease From Revaluations Property Plant Equipment -1 801    
Trade Debtors Trade Receivables     10 475

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements