KERON LIMITED - BRISTOL


Company Profile Company Filings

Overview

KERON LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
KERON LIMITED was incorporated 50 years ago on 28/03/1974 and has the registered number: 01164814. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KERON LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

22 DUBLIN CRESCENT
BRISTOL
BS9 4NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/07/2023 16/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALICE CATHERINE HOUGHTON Oct 1992 British Director 2021-10-13 CURRENT
MS SARAH HARDWICK Sep 1988 British Director 2019-11-08 CURRENT
DR PETER JAMES GANE Secretary 2019-10-30 CURRENT
DR PETER GANE Feb 1962 British Director 2007-04-04 CURRENT
OVALSEC LIMITED Corporate Nominee Secretary RESIGNED
MR KENNETH RONALD WILLIAMS Mar 1941 British Director RESIGNED
SIMONE ELIZABETH CHAMBERLAINE Secretary 2002-03-23 UNTIL 2005-07-15 RESIGNED
MR SIDNEY ALFRED HUGHES Jul 1953 Secretary 1993-03-31 UNTIL 2001-11-01 RESIGNED
MR NEIL RAYMOND HUTCHINGS Secretary 2009-12-11 UNTIL 2019-10-30 RESIGNED
SHARON LOUISE SAVAGE Oct 1978 Director 2003-05-09 UNTIL 2009-12-11 RESIGNED
VIRGINIA ANNE WALKER May 1945 British Director RESIGNED
CLAIRE NICHOLS Feb 1974 British Director 2005-08-26 UNTIL 2006-06-02 RESIGNED
MR CLAUDIO MAZZA Aug 1983 British Director 2016-03-31 UNTIL 2019-10-28 RESIGNED
CATHERINE ELIZABETH DAVIES Nov 1961 British Director 1994-02-01 UNTIL 2001-08-03 RESIGNED
SHARON LOUISE SAVAGE Oct 1978 Secretary 2005-08-26 UNTIL 2009-12-11 RESIGNED
MR CHING-YU HUI Sep 1983 British Director 2009-12-11 UNTIL 2014-11-06 RESIGNED
MR SIDNEY ALFRED HUGHES Jul 1933 British Director RESIGNED
NEIL RAYMOND HUTCHINGS Aug 1972 British Director 2006-03-07 UNTIL 2019-10-28 RESIGNED
JACQUELINE MARY BENN Nov 1967 British Director 1994-09-12 UNTIL 1996-04-01 RESIGNED
JAMES BUSBY Oct 1972 British Director 2001-09-01 UNTIL 2003-05-09 RESIGNED
JOANN CHALK Feb 1968 British Director 1996-04-01 UNTIL 2000-08-14 RESIGNED
BENEDICT ANTHONY BARTLE JENKINS Jan 1975 British Director 2000-08-14 UNTIL 2001-08-30 RESIGNED
MR MASOUD AHMADI Sep 1988 British Director 2019-11-29 UNTIL 2021-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Alice Catherine Houghton 2021-10-13 10/1992 Ownership of shares 25 to 50 percent
Ms Sarah Hardwick 2019-11-08 9/1988 Ownership of shares 25 to 50 percent
Mr Neil Raymond Hutchings 2017-03-28 - 2019-11-07 8/1972 Ownership of shares 25 to 50 percent
Mr Claudio Mazza 2017-03-28 - 2019-10-28 8/1983 Ownership of shares 25 to 50 percent
Mr Peter Gane 2017-03-28 2/1962 Ownership of shares 25 to 50 percent

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KERON LIMITED 2023-12-01 31-03-2023 £221 equity
Micro-entity Accounts - KERON LIMITED 2022-07-05 31-03-2022 £603 equity
Micro-entity Accounts - KERON LIMITED 2022-02-01 31-03-2021 £486 equity
Micro-entity Accounts - KERON LIMITED 2021-03-30 31-03-2020 £2,103 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BMC SQUARED LTD HENLEAZE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GINGER & ROSE LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASAC CONSULTANCY LTD BRISTOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management