OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED

10 De Novo Place 10 De Novo Place, St Albans, AL1 5BP, Hertfordshire
StatusACTIVE
Company No.10390660
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED is an active private limited company with number 10390660. It was incorporated 7 years, 8 months, 17 days ago, on 22 September 2016. The company address is 10 De Novo Place 10 De Novo Place, St Albans, AL1 5BP, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Unit B Airport Executive Park President Way Luton LU2 9NY England

New address: 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP

Change date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-04

Officer name: Mr David Alec Berryman

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marianne Florence Pyrke

Termination date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom

Change date: 2018-07-02

New address: Unit B Airport Executive Park President Way Luton LU2 9NY

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-04

Officer name: Mr Tom David Berryman

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-04

Officer name: Mr David Alec Berryman

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clare Miquette Bartholdi

Change date: 2017-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-04

Officer name: Ms Marianne Florence Pyrke

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Alec Berryman

Change date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: Orchard Estate Landpark Lane Kensworth Dunstable LU6 2PP United Kingdom

New address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-24

Psc name: Marianne Florence Pyrke

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-24

Psc name: Mr David Alec Berryman

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Rachel Joy Collins

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Shotton

Termination date: 2017-04-20

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 24 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-24

Capital : 650,000.00 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATS BEATS AND BEER BARS LTD

1 BYKER BRIDGE,NEWCASTLE UPON TYNE,NE1 2NS

Number:09918125
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRADEN CONTRACTS LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:02702075
Status:ACTIVE
Category:Private Limited Company

JAFFA MARKETING LIMITED

RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11333242
Status:ACTIVE
Category:Private Limited Company

LICENSEE MANAGEMENT 1 LTD

CARDIFF HOUSE,BARRY,CF63 2AW

Number:10810796
Status:ACTIVE
Category:Private Limited Company

OLD KENT PROPERTY LLP

11 HOLNE CHASE,LONDON,N2 0PQ

Number:OC346405
Status:ACTIVE
Category:Limited Liability Partnership

STONER CONCRETE LIMITED

UNIT 1 -2 OLD CEMENT WORKS 31 STEYNING ROAD,STEYNING,BN44 3TX

Number:05348028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source