About

Registered Number: 03767958
Date of Incorporation: 11/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Snowdrop Cottage, Kennington Square, Wareham, Dorset, BH20 4JR

 

Kennington Square Ltd was registered on 11 May 1999 and has its registered office in Wareham, Dorset, it's status in the Companies House registry is set to "Active". The company has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORRETT, Charles Stuart Walter 21 November 2014 - 1
CREES, Terry John 07 October 2002 - 1
EVANS, Jacqueline 16 November 2012 - 1
SMART, Ronald Adam, Brigadier 05 October 2009 - 1
TAYLOR, Veronica Iris 14 March 2014 - 1
YEA, Peter John 25 November 2019 - 1
BATTEY, Ian Arnold 15 November 2013 25 November 2017 1
BROWN, June Muriel 01 July 2001 07 October 2002 1
FARRELL, Rory 19 June 2001 05 December 2005 1
FRANKS, Marion Agnes 22 November 2006 16 November 2012 1
HUMPHREY, Geoffrey Pettinger 31 January 2005 22 November 2006 1
NORBURY, Alan 15 November 2013 21 March 2014 1
READ, Jean Elsie 19 June 2001 19 November 2001 1
REESON, Patricia Mary 18 August 2002 05 December 2005 1
TAYLOR, Robert Stewart 05 December 2005 03 November 2012 1
TIGHE, Audrey Agnes 19 June 2001 05 July 2013 1
VARCOE, Jonathan Philip 19 June 2001 18 August 2002 1
WAINWRIGHT, Leonard Anthony 05 December 2005 05 October 2009 1
WALDRON, Peter Francis 19 June 2001 25 November 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Veronica Iris 14 March 2014 - 1
NORBURY, Alan 01 January 2010 21 March 2014 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 29 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 May 2018
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 May 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP03 - Appointment of secretary 26 March 2014
AD01 - Change of registered office address 26 March 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 13 January 2010
AP03 - Appointment of secretary 12 January 2010
AD01 - Change of registered office address 12 January 2010
AP01 - Appointment of director 13 November 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 20 February 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
363s - Annual Return 16 May 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
DISS40 - Notice of striking-off action discontinued 23 January 2001
AA - Annual Accounts 22 January 2001
GAZ1 - First notification of strike-off action in London Gazette 14 November 2000
225 - Change of Accounting Reference Date 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.