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 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
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 |