About

Registered Number: 06347248
Date of Incorporation: 20/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 118 St James's Street, Kemp Town, Brighton, East Sussex, BN2 1TH

 

Based in Brighton, Kinetic Residential Ltd was founded on 20 August 2007. The companies directors are listed as Gidney, Susan Helen, Hubbard, Lesley Barnett, Hubbard, Sally Nicola, Mead, Sandra, Lloyd, Justin, Mead, Warren William. We don't know the number of employees at Kinetic Residential Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDNEY, Susan Helen 01 July 2015 - 1
HUBBARD, Lesley Barnett 01 July 2015 - 1
HUBBARD, Sally Nicola 01 July 2015 - 1
LLOYD, Justin 20 August 2007 01 July 2015 1
MEAD, Warren William 26 September 2007 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Sandra 20 August 2007 26 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 26 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 09 May 2017
SH01 - Return of Allotment of shares 14 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
MR04 - N/A 15 August 2015
AP01 - Appointment of director 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 29 August 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 03 October 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.