Kerrington Limited LONDON


Founded in 1985, Kerrington, classified under reg no. 01962842 is an active company. Currently registered at Grove Lodge 287 Regents Park Road N3 3JY, London the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 8th February 1995 Kerrington Limited is no longer carrying the name Kerrington Developments PLC.

At the moment there are 4 directors in the the firm, namely Adam H., Alexander L. and Enrique E. and others. In addition one secretary - Enrique E. - 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.

Kerrington Limited Address / Contact

Office Address Grove Lodge 287 Regents Park Road
Office Address2 Finchley
Town London
Post code N3 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01962842
Date of Incorporation Thu, 21st Nov 1985
Industry Real estate agencies
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Adam H.

Position: Director

Appointed: 16 September 2011

Alexander L.

Position: Director

Appointed: 16 September 2011

Enrique E.

Position: Director

Appointed: 11 December 2000

Enrique E.

Position: Secretary

Appointed: 16 February 2000

Gerard L.

Position: Director

Appointed: 26 October 1992

Stewart L.

Position: Secretary

Resigned: 22 November 1994

Frank L.

Position: Secretary

Appointed: 20 October 1997

Resigned: 16 February 2000

Frank L.

Position: Director

Appointed: 13 January 1997

Resigned: 08 March 2000

Robert K.

Position: Director

Appointed: 14 December 1995

Resigned: 09 March 1999

Kenneth T.

Position: Director

Appointed: 10 May 1995

Resigned: 28 February 1998

Benjamin G.

Position: Secretary

Appointed: 21 November 1994

Resigned: 21 October 1997

Stewart L.

Position: Director

Appointed: 26 October 1992

Resigned: 16 January 2001

David J.

Position: Director

Appointed: 26 October 1992

Resigned: 09 March 1999

Phillip S.

Position: Director

Appointed: 26 October 1992

Resigned: 15 February 2001

Benjamin G.

Position: Director

Appointed: 26 October 1992

Resigned: 13 January 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Eldington Holdings Ltd from London, England. This PSC is classified as "a 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.

Eldington Holdings Ltd

287 Regents Park Road Regents Park Road, London, N3 3JY, England

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kerrington Developments PLC February 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand950 723486 137380 412604 062122 444
Current Assets 18 050 35517 426 24017 973 28917 950 316
Debtors17 616 69817 096 01015 827 62017 365 23817 823 883
Net Assets Liabilities 8 457 63210 098 00310 147 8859 982 936
Other Debtors4 981 2485 678 5395 965 6855 033 1733 322 224
Total Inventories 464 2191 214 219  
Other
Accrued Liabilities Deferred Income556 016557 736556 5431 
Amounts Owed By Group Undertakings12 605 82111 394 1849 859 30612 307 06514 473 431
Amounts Owed To Group Undertakings8 642 1148 644 6756 250 0775 001 0645 868 593
Average Number Employees During Period44444
Bank Borrowings1 000 0001 311 557   
Corporation Tax Payable30    
Creditors12 257 85811 620 3368 926 3709 003 0159 144 991
Current Asset Investments 3 9893 9893 9893 989
Deferred Tax Liabilities  29 480  
Fixed Assets 2 027 6131 627 6131 177 6111 177 611
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  29 480-29 480 
Investment Property850 000850 000450 000  
Investments Fixed Assets1 177 6131 177 6131 177 6131 177 6111 177 611
Investments In Joint Ventures33   
Investments In Subsidiaries1 177 6101 177 610   
Net Current Assets Liabilities 6 430 0198 499 8708 970 2748 805 325
Net Deferred Tax Liability Asset  29 480  
Number Shares Issued Fully Paid 12 220 88612 220 88612 220 88612 220 886
Other Creditors2 051 5701 102 5252 117 1153 996 8713 275 096
Other Disposals Investment Property Fair Value Model  400 000450 000 
Par Value Share 1111
Prepayments Accrued Income29 62922 2372 02925 00028 228
Provisions For Liabilities Balance Sheet Subtotal  -29 480  
Taxation Including Deferred Taxation Balance Sheet Subtotal  29 480  
Total Assets Less Current Liabilities 8 457 63210 127 48310 147 8859 982 936
Trade Creditors Trade Payables8 1283 8432 6355 0791 302
Trade Debtors Trade Receivables 1 050600  
Work In Progress 464 2191 214 219  
Comprehensive Income Expense  1 640 371  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  290 000  
Profit Loss -347 1521 640 371  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, December 2023
Free Download (11 pages)

Company search

Advertisements