KENWOOD MANSIONS LIMITED
KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6AP
Company number 01285087
Status Active
Incorporation Date 4 November 1976
Company Type Private Limited Company
Address 21 STATION ROAD, KNEBWORTH, HERTFORDSHIRE, ENGLAND, SG3 6AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth Hertfordshire SG3 6AP on 12 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KENWOOD MANSIONS LIMITED are www.kenwoodmansions.co.uk, and www.kenwood-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Kenwood Mansions Limited is a Private Limited Company. The company registration number is 01285087. Kenwood Mansions Limited has been working since 04 November 1976. The present status of the company is Active. The registered address of Kenwood Mansions Limited is 21 Station Road Knebworth Hertfordshire England Sg3 6ap. . ODYSSEOS, Rebecca is a Director of the company. ODYSSEOS, Stella is a Director of the company. Secretary CAZALET KEMISH, Lara has been resigned. Secretary DOEL, Robin Philip has been resigned. Secretary STAMP, Simon Robert has been resigned. Secretary TOWNSLEY, Muriel has been resigned. Director CAZALET KEMISH, Lara has been resigned. Director DOEL, Robin Philip has been resigned. Director MACRORY, John Greer has been resigned. Director STAMP, Simon Robert has been resigned. Director STEVENS, Andrew Charles has been resigned. Director TOWNSLEY, Muriel has been resigned. Director WEBB, David James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ODYSSEOS, Rebecca
Appointed Date: 01 March 2013
49 years old

Director
ODYSSEOS, Stella
Appointed Date: 01 March 2013
52 years old

Resigned Directors

Secretary
CAZALET KEMISH, Lara
Resigned: 07 January 2010
Appointed Date: 01 January 2007

Secretary
DOEL, Robin Philip
Resigned: 01 January 2007
Appointed Date: 04 April 2001

Secretary
STAMP, Simon Robert
Resigned: 27 February 2001
Appointed Date: 05 February 1999

Secretary
TOWNSLEY, Muriel
Resigned: 05 February 1999

Director
CAZALET KEMISH, Lara
Resigned: 07 January 2010
Appointed Date: 01 January 2007
68 years old

Director
DOEL, Robin Philip
Resigned: 10 December 2007
Appointed Date: 04 April 2001
78 years old

Director
MACRORY, John Greer
Resigned: 01 March 2013
Appointed Date: 12 February 2011
75 years old

Director
STAMP, Simon Robert
Resigned: 27 February 2001
Appointed Date: 05 February 1999
62 years old

Director
STEVENS, Andrew Charles
Resigned: 29 July 1993
80 years old

Director
TOWNSLEY, Muriel
Resigned: 05 February 1999
101 years old

Director
WEBB, David James
Resigned: 12 February 2011
Appointed Date: 29 July 1993
100 years old

KENWOOD MANSIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
12 Dec 2016
Registered office address changed from 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to 21 Station Road Knebworth Hertfordshire SG3 6AP on 12 December 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
24 Oct 1987
Return made up to 16/04/87; full list of members

01 Jul 1987
Accounting reference date extended from 31/03 to 31/12

04 Jun 1987
Return made up to 06/05/86; full list of members

18 May 1987
Accounts made up to 31 December 1986

04 Nov 1976
Incorporation