KENTFORD ESTATES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
KENTFORD ESTATES LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
KENTFORD ESTATES LIMITED was incorporated 33 years ago on 02/01/1991 and has the registered number: 02571082. The accounts status is MICRO ENTITY.
KENTFORD ESTATES LIMITED was incorporated 33 years ago on 02/01/1991 and has the registered number: 02571082. The accounts status is MICRO ENTITY.
KENTFORD ESTATES LIMITED - NOTTINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
HUNTINGDON HOUSE
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 3LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2022 | 05/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JOHN ROTHWELL BARKER | Jan 1961 | English | Director | 2012-10-25 | CURRENT |
MR PAUL MICHAEL KILMISTER | Aug 1957 | British | Director | RESIGNED | |
ANDREW RICHARD BOYCE | Feb 1962 | British | Secretary | 1992-09-02 UNTIL 1999-06-10 | RESIGNED |
MRS CHRISTINE ANNE KILMISTER | Apr 1960 | British | Secretary | 2009-09-01 UNTIL 2012-08-01 | RESIGNED |
MR ROBERT GERALD BOYCE | Jul 1937 | British | Secretary | RESIGNED | |
MR PAUL MICHAEL KILMISTER | Aug 1957 | British | Secretary | 2002-08-15 UNTIL 2003-03-03 | RESIGNED |
MR PAUL MICHAEL KILMISTER | Aug 1957 | British | Secretary | 1999-06-10 UNTIL 2002-04-17 | RESIGNED |
MR BRANDON SANDIFORD SMITH-HILLIARD | Aug 1962 | British | Secretary | 2004-03-08 UNTIL 2009-06-17 | RESIGNED |
MR BRANDON SANDIFORD SMITH-HILLIARD | Aug 1962 | British | Secretary | 2002-04-17 UNTIL 2002-08-15 | RESIGNED |
DAVID ALLWOOD | Oct 1967 | British | Secretary | 2003-03-03 UNTIL 2004-03-08 | RESIGNED |
JOHN ROBIN WHYSALL | Oct 1941 | British | Director | 1999-06-10 UNTIL 2005-12-12 | RESIGNED |
MR WALTER DOUGLAS ROBINSON TURNER | Jun 1960 | Director | RESIGNED | ||
MR PETER JOHN MARSTON | Dec 1953 | British | Director | 2012-10-01 UNTIL 2012-10-26 | RESIGNED |
MR CHARLES JOHN LUCAS | Apr 1962 | British | Director | RESIGNED | |
MR ROBERT GERALD BOYCE | Jul 1937 | British | Director | RESIGNED | |
MR PAUL MICHAEL KILMISTER | Aug 1957 | British | Director | 1999-06-10 UNTIL 2012-10-01 | RESIGNED |
MRS CHRISTINE ANNE KILMISTER | Apr 1960 | British | Director | 2012-07-02 UNTIL 2012-08-01 | RESIGNED |
JOHN SAMUEL HOWARD | Dec 1961 | British | Director | RESIGNED | |
RODNEY CRESSWELL FURZE | Feb 1929 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pelham Securities Limited | 2017-03-01 | Newark |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KENTFORD ESTATES LIMITED | 2022-03-31 | 30-06-2021 | £1,746,095 equity |
Micro-entity Accounts - KENTFORD ESTATES LIMITED | 2021-05-04 | 30-06-2020 | £1,746,095 equity |
Micro-entity Accounts - KENTFORD ESTATES LIMITED | 2020-03-24 | 30-06-2019 | £1,746,095 equity |
Micro-entity Accounts - KENTFORD ESTATES LIMITED | 2019-02-14 | 30-06-2018 | £1,746,095 equity |
Micro-entity Accounts - KENTFORD ESTATES LIMITED | 2018-02-23 | 30-06-2017 | £-1,746,095 equity |
Abbreviated Company Accounts - KENTFORD ESTATES LIMITED | 2017-03-29 | 30-06-2016 | £-1,746,095 equity |
Abbreviated Company Accounts - KENTFORD ESTATES LIMITED | 2016-04-01 | 30-06-2015 | £1,638 Cash £-1,746,095 equity |