Company NameKenley Property Developments Limited
DirectorsJohn Kenley Eglinton and Renata Eglinton
Company StatusActive
Company Number04207863
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Kenley Eglinton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressNyewood 56 Dinorben Avenue
Fleet
Hampshire
GU52 7SH
Director NameMrs Renata Eglinton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidencePortugal
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRenata Eglinton
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNyewood 56 Dinorben Avenue
Fleet
Hampshire
GU52 7SH
Director NameMrs Renata Eglinton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyewood 56 Dinorben Avenue
Fleet
Hampshire
GU52 7SH

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1John Eglinton
83.33%
Ordinary A
1 at £1John Kenley Eglinton
8.33%
Ordinary
1 at £1Renata Eglinton
8.33%
Ordinary

Financials

Year2014
Net Worth£192,897
Cash£203
Current Liabilities£58,017

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

14 September 2023Micro company accounts made up to 30 April 2023 (2 pages)
1 September 2023Change of details for Mr John Kenley Eglinton as a person with significant control on 20 August 2023 (2 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
8 May 2023Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 8 May 2023 (1 page)
9 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
10 October 2022Appointment of Mrs Renata Eglinton as a director on 1 October 2022 (2 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Renata Eglinton as a secretary on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Renata Eglinton as a director on 11 May 2018 (1 page)
13 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 (1 page)
16 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 12
(6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 12
(6 pages)
16 March 2015Statement by Directors (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 12
(4 pages)
16 March 2015Statement by Directors (1 page)
16 March 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2015
(1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 12
(4 pages)
16 March 2015Solvency Statement dated 03/03/15 (1 page)
16 March 2015Solvency Statement dated 03/03/15 (1 page)
19 February 2015Appointment of Mrs Renata Eglinton as a director on 13 February 2015 (2 pages)
19 February 2015Appointment of Mrs Renata Eglinton as a director on 13 February 2015 (2 pages)
1 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
1 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12
(5 pages)
21 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
21 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 December 2012Director's details changed for John Kenley Eglinton on 10 December 2012 (2 pages)
11 December 2012Director's details changed for John Kenley Eglinton on 10 December 2012 (2 pages)
11 December 2012Secretary's details changed for Renata Eglinton on 10 December 2012 (2 pages)
11 December 2012Secretary's details changed for Renata Eglinton on 10 December 2012 (2 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
30 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 June 2011Director's details changed for John Kenley Eglinton on 1 April 2011 (2 pages)
20 June 2011Director's details changed for John Kenley Eglinton on 1 April 2011 (2 pages)
20 June 2011Secretary's details changed for Renata Eglinton on 1 April 2011 (2 pages)
20 June 2011Secretary's details changed for Renata Eglinton on 1 April 2011 (2 pages)
20 June 2011Secretary's details changed for Renata Eglinton on 1 April 2011 (2 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for John Kenley Eglinton on 1 April 2011 (2 pages)
2 June 2011Director's details changed for John Kenley Eglinton on 1 April 2011 (3 pages)
2 June 2011Secretary's details changed for Renata Eglinton on 1 April 2011 (3 pages)
2 June 2011Director's details changed for John Kenley Eglinton on 1 April 2011 (3 pages)
2 June 2011Director's details changed for John Kenley Eglinton on 1 April 2011 (3 pages)
2 June 2011Secretary's details changed for Renata Eglinton on 1 April 2011 (3 pages)
2 June 2011Secretary's details changed for Renata Eglinton on 1 April 2011 (3 pages)
21 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
21 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
8 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
8 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 June 2009Return made up to 30/04/09; full list of members (5 pages)
16 June 2009Return made up to 30/04/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Return made up to 30/04/08; full list of members (6 pages)
6 June 2008Return made up to 30/04/08; full list of members (6 pages)
28 September 2007Particulars of contract relating to shares (2 pages)
28 September 2007Particulars of contract relating to shares (2 pages)
28 September 2007Ad 06/09/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
28 September 2007Ad 06/09/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
27 September 2007Memorandum and Articles of Association (7 pages)
27 September 2007Memorandum and Articles of Association (7 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 30/04/07; full list of members (6 pages)
31 May 2007Return made up to 30/04/07; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 July 2006Return made up to 30/04/06; full list of members (6 pages)
6 July 2006Return made up to 30/04/06; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 June 2005Return made up to 30/04/05; full list of members (6 pages)
9 June 2005Return made up to 30/04/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 June 2004Return made up to 30/04/04; full list of members (6 pages)
29 June 2004Return made up to 30/04/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(6 pages)
12 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(6 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 September 2002Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2002Registered office changed on 29/05/02 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page)
29 May 2002Registered office changed on 29/05/02 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 16 saint john street london EC1M 4NT (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 16 saint john street london EC1M 4NT (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Director resigned (1 page)
30 April 2001Incorporation (14 pages)
30 April 2001Incorporation (14 pages)