Company NameKentclass Ltd
DirectorsJoanna Elizabeth Sharpe and Robert Douglas Sharpe
Company StatusActive
Company Number02895109
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Joanna Elizabeth Sharpe
NationalityBritish
StatusCurrent
Appointed22 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Joanna Elizabeth Sharpe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameRobert Douglas Sharpe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Kenneth Dunkerley
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 29 April 1994)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameMr Edward Keable
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address36 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameClara Keable
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Joanna Sharpe
50.00%
Ordinary
30k at £1Joanna Elizabeth Sharpe & Robert Sharpe
30.00%
Ordinary
20k at £1Clara Keable
20.00%
Ordinary
1 at £1David Lambert & John Hiley
0.00%
Ordinary
1 at £1John Hiley & David Lambert
0.00%
Ordinary

Financials

Year2014
Net Worth£303,637
Cash£119,721
Current Liabilities£25,545

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
(7 pages)
25 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 March 2014Director's details changed for Joanna Elizabeth Sharpe on 1 October 2009 (2 pages)
7 March 2014Director's details changed for Joanna Elizabeth Sharpe on 1 October 2009 (2 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100,000
(7 pages)
7 March 2014Director's details changed for Clara Keable on 1 October 2009 (2 pages)
7 March 2014Director's details changed for Robert Douglas Sharpe on 1 October 2009 (2 pages)
7 March 2014Director's details changed for Clara Keable on 1 October 2009 (2 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100,000
(7 pages)
7 March 2014Director's details changed for Robert Douglas Sharpe on 1 October 2009 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 28 January 2014 (2 pages)
1 March 2013Annual return made up to 7 February 2013 (15 pages)
1 March 2013Annual return made up to 7 February 2013 (15 pages)
17 September 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (16 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (16 pages)
16 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
15 February 2011Annual return made up to 7 February 2011 (11 pages)
15 February 2011Annual return made up to 7 February 2011 (11 pages)
3 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
2 March 2010Annual return made up to 7 February 2010. List of shareholders has changed (12 pages)
2 March 2010Annual return made up to 7 February 2010. List of shareholders has changed (12 pages)
13 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
2 March 2009Return made up to 07/02/09; full list of members (8 pages)
29 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
6 March 2008Return made up to 07/02/08; change of members (7 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 February 2008Return made up to 07/02/07; no change of members (7 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 April 2006Return made up to 07/02/06; full list of members (10 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 February 2005Return made up to 07/02/05; no change of members (7 pages)
4 March 2004Return made up to 07/02/04; no change of members (7 pages)
4 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 March 2003Return made up to 07/02/03; full list of members (11 pages)
26 February 2002Return made up to 07/02/02; full list of members (11 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
26 February 2001Return made up to 07/02/01; full list of members (11 pages)
26 February 2001Full accounts made up to 30 April 2000 (11 pages)
1 March 2000Return made up to 07/02/00; full list of members (13 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
25 February 1999Return made up to 07/02/99; change of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (11 pages)
27 August 1998Full accounts made up to 26 April 1996 (11 pages)
27 August 1998Full accounts made up to 25 April 1997 (11 pages)
27 August 1998Full accounts made up to 28 April 1995 (10 pages)
17 February 1998Return made up to 07/02/98; full list of members (6 pages)
3 August 1997New director appointed (2 pages)
5 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1997Director resigned (1 page)
22 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 March 1995Return made up to 07/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)