About

Registered Number: 02498997
Date of Incorporation: 03/05/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

 

Established in 1990, Kennet Properties Ltd are based in Reading, Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Kennet Properties Ltd has 4 directors listed as Billett, Sonia, Hughes, David Jonathan, Sarson, Gillian, Williams, Simon Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Simon Richard 15 July 2003 29 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BILLETT, Sonia 28 November 2018 - 1
HUGHES, David Jonathan 29 November 2013 - 1
SARSON, Gillian 01 April 2010 29 November 2013 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 06 October 2019
CH01 - Change of particulars for director 12 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 15 March 2019
AP03 - Appointment of secretary 11 December 2018
AA - Annual Accounts 10 July 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 29 January 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 17 March 2014
AP03 - Appointment of secretary 30 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
MISC - Miscellaneous document 15 November 2013
MISC - Miscellaneous document 13 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 09 April 2010
AP03 - Appointment of secretary 09 April 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 29 July 2009
AUD - Auditor's letter of resignation 07 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 April 2008
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
MEM/ARTS - N/A 11 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
225 - Change of Accounting Reference Date 05 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
363a - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 14 December 2004
RESOLUTIONS - N/A 11 December 2004
RESOLUTIONS - N/A 11 December 2004
RESOLUTIONS - N/A 11 December 2004
AA - Annual Accounts 20 August 2004
363a - Annual Return 08 April 2004
AUD - Auditor's letter of resignation 23 December 2003
RESOLUTIONS - N/A 25 November 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363a - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2002
353 - Register of members 17 April 2002
363a - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 16 January 2002
225 - Change of Accounting Reference Date 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
363a - Annual Return 30 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 14 June 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363a - Annual Return 28 March 2000
AA - Annual Accounts 20 July 1999
363a - Annual Return 25 March 1999
AA - Annual Accounts 14 December 1998
AUD - Auditor's letter of resignation 06 November 1998
363a - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
AA - Annual Accounts 13 July 1997
RESOLUTIONS - N/A 16 June 1997
363a - Annual Return 25 March 1997
AA - Annual Accounts 09 July 1996
288 - N/A 14 May 1996
288 - N/A 13 May 1996
288 - N/A 09 May 1996
288 - N/A 21 April 1996
363a - Annual Return 25 March 1996
288 - N/A 23 November 1995
AA - Annual Accounts 11 July 1995
287 - Change in situation or address of Registered Office 04 May 1995
363x - Annual Return 14 March 1995
AA - Annual Accounts 07 July 1994
363x - Annual Return 21 March 1994
288 - N/A 11 January 1994
288 - N/A 26 November 1993
AA - Annual Accounts 25 November 1993
363x - Annual Return 24 May 1993
AA - Annual Accounts 14 August 1992
363x - Annual Return 13 May 1992
288 - N/A 26 September 1991
AA - Annual Accounts 09 July 1991
363x - Annual Return 21 May 1991
288 - N/A 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1991
MEM/ARTS - N/A 27 June 1990
CERTNM - Change of name certificate 20 June 1990
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
RESOLUTIONS - N/A 14 June 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
A floating charge 23 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.