Company NameKenwright Estates Limited
DirectorsGary Stuart Kenwright and Sam Geoffrey Kenwright
Company StatusActive
Company Number10222275
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGary Stuart Kenwright
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32 The Sandhills
Moreton
CH46 3ST
Wales
Director NameMr Sam Geoffrey Kenwright
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Road
Meols
Wirral
CH47 6AT
Wales

Location

Registered Address37 Forest Road
Meols
CH47 6AT
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

20 July 2018Delivered on: 27 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 144 edgehill road, wirral, CH46 6AS.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 61 pasture road, wirral, CH46 7TQ.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 heathmoor road, wirral, CH46 7UN.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 51 pasture road, wirral, CH46 7TQ.
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 121 holyoake road, wirral, CH46 9QJ.
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 87 berrylands road, wirrall, CH46 7TY.
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 14 brunsfield close, wirral, CH46 6HE.
Outstanding
25 January 2022Delivered on: 28 January 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 38 orchard road, wirral,CH46 8TS and registered at hm land registry under title number MS227613.
Outstanding
18 June 2021Delivered on: 21 June 2021
Persons entitled: Topaz Finance Limited

Classification: A registered charge
Particulars: 97 kestrel road moreton wirral CH46 6BW.
Outstanding
25 November 2016Delivered on: 13 December 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
4 June 2021Delivered on: 4 June 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 15 oundle road, wirral, CH46 8SR.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 45 berrylands road wirral CH46 7TX.
Outstanding
19 March 2021Delivered on: 19 March 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 24 knutsford road, wirral, CH46 8TW.
Outstanding
19 March 2021Delivered on: 19 March 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 6 curlew way, wirral, CH46 7SR.
Outstanding
17 March 2021Delivered on: 18 March 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 30 edgehill road, wirral, CH46 6AN.
Outstanding
17 March 2021Delivered on: 17 March 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 144 edgehill road, moreton, CH46 6AS.
Outstanding
9 August 2019Delivered on: 12 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 pasture road, wirral, CH46 7TQ.
Outstanding
23 July 2018Delivered on: 27 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 30 edgehill road, wirral, CH46 6AN.
Outstanding
23 July 2018Delivered on: 27 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 24 knutsford road, wirral, CH46 8TW.
Outstanding
23 July 2018Delivered on: 27 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 curlew way, wirral, CH46 7SR.
Outstanding
25 November 2016Delivered on: 12 December 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 77 tern way, wirral, CH46 7SX.
Outstanding

Filing History

5 July 2023Amended total exemption full accounts made up to 30 June 2022 (10 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 January 2022Registration of charge 102222750021, created on 25 January 2022 (4 pages)
21 June 2021Registration of charge 102222750020, created on 18 June 2021 (4 pages)
4 June 2021Registration of charge 102222750019, created on 4 June 2021 (4 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
31 March 2021Registration of charge 102222750018, created on 31 March 2021 (4 pages)
19 March 2021Registration of charge 102222750016, created on 19 March 2021 (4 pages)
19 March 2021Registration of charge 102222750017, created on 19 March 2021 (4 pages)
18 March 2021Registration of charge 102222750015, created on 17 March 2021 (4 pages)
17 March 2021Registration of charge 102222750014, created on 17 March 2021 (4 pages)
24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 August 2019Registration of charge 102222750013, created on 9 August 2019 (4 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 July 2018Registration of charge 102222750009, created on 20 July 2018 (3 pages)
27 July 2018Registration of charge 102222750012, created on 23 July 2018 (3 pages)
27 July 2018Registration of charge 102222750011, created on 23 July 2018 (3 pages)
27 July 2018Registration of charge 102222750010, created on 23 July 2018 (3 pages)
29 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 October 2017Registration of charge 102222750006, created on 29 September 2017 (3 pages)
9 October 2017Registration of charge 102222750008, created on 29 September 2017 (3 pages)
9 October 2017Registration of charge 102222750007, created on 29 September 2017 (3 pages)
9 October 2017Registration of charge 102222750006, created on 29 September 2017 (3 pages)
9 October 2017Registration of charge 102222750008, created on 29 September 2017 (3 pages)
9 October 2017Registration of charge 102222750007, created on 29 September 2017 (3 pages)
6 April 2017Registration of charge 102222750004, created on 31 March 2017 (3 pages)
6 April 2017Registration of charge 102222750004, created on 31 March 2017 (3 pages)
6 April 2017Registration of charge 102222750005, created on 31 March 2017 (3 pages)
6 April 2017Registration of charge 102222750003, created on 31 March 2017 (3 pages)
6 April 2017Registration of charge 102222750005, created on 31 March 2017 (3 pages)
6 April 2017Registration of charge 102222750003, created on 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 January 2017Director's details changed for Samuel Geoffrey Kenwright on 1 January 2017 (2 pages)
30 January 2017Director's details changed for Samuel Geoffrey Kenwright on 1 January 2017 (2 pages)
13 December 2016Registration of charge 102222750002, created on 25 November 2016 (17 pages)
13 December 2016Registration of charge 102222750002, created on 25 November 2016 (17 pages)
12 December 2016Registration of charge 102222750001, created on 25 November 2016 (4 pages)
12 December 2016Registration of charge 102222750001, created on 25 November 2016 (4 pages)
25 July 2016Director's details changed for Gary Kenwright on 23 July 2016 (2 pages)
25 July 2016Director's details changed for Gary Kenwright on 23 July 2016 (2 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
(34 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
(34 pages)