About

Registered Number: 04571589
Date of Incorporation: 24/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

Founded in 2002, Kensington & Edinburgh Estates Ltd have registered office in Oswestry, it's status is listed as "Active". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 05 January 2018
TM02 - Termination of appointment of secretary 21 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 November 2014
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 17 July 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
AA - Annual Accounts 26 July 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 30 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 01 December 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
CERTNM - Change of name certificate 29 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Share charge 25 May 2012 Outstanding

N/A

Debenture 10 August 2007 Outstanding

N/A

Debenture 14 December 2005 Outstanding

N/A

Legal mortgage 14 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.