About

Registered Number: 02571082
Date of Incorporation: 02/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Huntingdon House, 278-290 Huntingdon Street, Nottingham, Nottinghamshire, NG1 3LY

 

Kentford Estates Ltd was founded on 02 January 1991, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Furze, Rodney Cresswell, Marston, Peter John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURZE, Rodney Cresswell N/A 24 March 1992 1
MARSTON, Peter John 01 October 2012 26 October 2012 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 17 March 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AA01 - Change of accounting reference date 11 September 2012
AD01 - Change of registered office address 06 September 2012
TM02 - Termination of appointment of secretary 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 12 July 2012
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 14 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 January 2009
363s - Annual Return 14 February 2008
AA - Annual Accounts 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 17 August 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
AUD - Auditor's letter of resignation 29 May 2002
395 - Particulars of a mortgage or charge 25 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
395 - Particulars of a mortgage or charge 23 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 16 November 2001
225 - Change of Accounting Reference Date 08 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 24 January 2000
353 - Register of members 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 16 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 09 January 1996
288 - N/A 29 November 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 16 July 1993
CERTNM - Change of name certificate 17 May 1993
CERTNM - Change of name certificate 13 April 1993
363s - Annual Return 18 February 1993
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
AA - Annual Accounts 17 September 1992
288 - N/A 27 August 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
363a - Annual Return 13 March 1992
RESOLUTIONS - N/A 14 January 1992
288 - N/A 15 November 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
MEM/ARTS - N/A 09 September 1991
288 - N/A 19 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
288 - N/A 09 January 1991
NEWINC - New incorporation documents 02 January 1991

Mortgages & Charges

Description Date Status Charge by
Charge over construction contract 06 October 2005 Outstanding

N/A

Mortgage of agreement to purchase 23 May 2002 Outstanding

N/A

Charge over demolition contract 23 May 2002 Outstanding

N/A

Legal charge 19 April 2002 Fully Satisfied

N/A

Mortgage debenture 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.