About

Registered Number: 02067568
Date of Incorporation: 27/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Office 19 Mablethorpe Business Centre, Enterprise Road, Mablethorpe, Lincolnshire, LN12 1NB

 

Established in 1986, Kenmor Properties Ltd has its registered office in Lincolnshire, it's status is listed as "Active". We don't know the number of employees at Kenmor Properties Ltd. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Hazel 18 August 2014 - 1
GRAHAM, Tracey 18 August 2014 - 1
GRAHAM, Kenneth N/A 17 March 2000 1
O'NEILL, Julie N/A 29 April 1998 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Maureen N/A 07 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CERTNM - Change of name certificate 30 October 2012
CONNOT - N/A 30 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 29 March 2006
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 June 2003
395 - Particulars of a mortgage or charge 24 October 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 02 August 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
395 - Particulars of a mortgage or charge 27 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 11 May 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 27 July 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 14 July 1996
RESOLUTIONS - N/A 17 August 1995
RESOLUTIONS - N/A 17 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 1995
123 - Notice of increase in nominal capital 17 August 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 18 July 1995
AUD - Auditor's letter of resignation 28 February 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 29 July 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 23 August 1993
363s - Annual Return 09 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 30 May 1991
RESOLUTIONS - N/A 07 February 1991
395 - Particulars of a mortgage or charge 13 September 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 20 April 1989
AA - Annual Accounts 12 April 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 27 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1987
288 - N/A 07 August 1987
288 - N/A 07 August 1987
288 - N/A 07 August 1987
GAZ(U) - N/A 05 January 1987
CERTNM - Change of name certificate 11 December 1986
288 - N/A 02 December 1986
287 - Change in situation or address of Registered Office 02 December 1986
CERTINC - N/A 27 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 2005 Outstanding

N/A

Legal charge 19 October 2002 Outstanding

N/A

Legal charge 20 October 1999 Outstanding

N/A

Legal charge 19 December 1994 Outstanding

N/A

Legal charge 24 August 1992 Outstanding

N/A

Debenture 20 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.