Background WavePink WaveYellow Wave

OLD KENNELS COURT LIMITED (00726943)

OLD KENNELS COURT LIMITED (00726943) is an active UK company. incorporated on 15 June 1962. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD KENNELS COURT LIMITED has been registered for 63 years. Current directors include PARFETT, Michael John, SAWYER, Janet.

Company Number
00726943
Status
active
Type
ltd
Incorporated
15 June 1962
Age
63 years
Address
Cleaver Property Management Unit 4 Anvil Court, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARFETT, Michael John, SAWYER, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD KENNELS COURT LIMITED

OLD KENNELS COURT LIMITED is an active company incorporated on 15 June 1962 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD KENNELS COURT LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00726943

LTD Company

Age

63 Years

Incorporated 15 June 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Cleaver Property Management Unit 4 Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

264 Banbury Road Oxford OX2 7DY England
From: 12 April 2019To: 7 April 2025
Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
From: 29 April 2016To: 12 April 2019
5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU
From: 11 April 2013To: 29 April 2016
32 Queens Road Reading Berkshire RG1 4BA
From: 15 June 1962To: 11 April 2013
Timeline

11 key events • 1962 - 2022

Funding Officers Ownership
Company Founded
Jun 62
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 15
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Dec 19
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CLEAVER PROPERTY MANAGEMENT

Active
Unit 4 Anvil Court, WokinghamRG40 2BB
Corporate secretary
Appointed 21 Mar 2025

PARFETT, Michael John

Active
Burghfield Road, ReadingRG30 3NS
Born June 1958
Director
Appointed 01 Jan 2013

SAWYER, Janet

Active
Unit 4 Anvil Court, WokinghamRG40 2BB
Born September 1957
Director
Appointed 01 Jan 2013

CLEAVER, Martin

Resigned
Keepers Cottage, WokinghamRG41 4SJ
Secretary
Appointed 19 Jun 2014
Resigned 15 Jul 2021

DEACON, Felicity

Resigned
Old Kennels Court, ReadingRG30 3NS
Secretary
Appointed 16 Apr 2013
Resigned 19 Jun 2014

LAMBSON, Edna Muriel

Resigned
18 Old Kennels Court, ReadingRG30 3NS
Secretary
Appointed N/A
Resigned 09 Jun 2004

LOUTAN, Joseph

Resigned
Flat 9 Old Kennels Court, ReadingRG30 3NS
Secretary
Appointed 04 Jul 2005
Resigned 30 Mar 2013

VERMEULEN, Caroline

Resigned
4 Old Kennels Court, ReadingRG30 3NS
Secretary
Appointed 09 Jun 2004
Resigned 30 Jun 2005

CLEAVER PROPERTY MANAGEMENT LIMITED

Resigned
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 15 Jul 2021
Resigned 18 Jan 2023

BAILEY, Shaun

Resigned
26 Old Kennels Court, ReadingRG30 3NS
Born May 1964
Director
Appointed 29 May 2007
Resigned 09 Mar 2017

CANN, Maurice

Resigned
31 Old Kennels Court, ReadingRG30 3NS
Born January 1921
Director
Appointed 16 May 2006
Resigned 27 May 2008

CANN, Maurice

Resigned
31 Old Kennels Court, ReadingRG30 3NS
Born January 1921
Director
Appointed 29 Apr 1997
Resigned 16 May 2006

COOK, Philip Thomas

Resigned
11 Old Kennels Court, ReadingRG3 3NS
Born April 1913
Director
Appointed N/A
Resigned 01 Jun 1995

CRAWFORD, Mhairi, Dr

Resigned
14 Old Kennels Court, ReadingRG30 3NS
Born October 1978
Director
Appointed 13 Oct 2005
Resigned 29 May 2007

CURRAN, William

Resigned
29 Old Kennels Court, ReadingRG3 3NS
Born May 1913
Director
Appointed N/A
Resigned 10 May 1994

DEACON, Felicity

Resigned
Old Kennels Court, ReadingR30 3NS
Born January 1981
Director
Appointed 27 May 2008
Resigned 06 Mar 2015

FENNER, Rodney Edwin

Resigned
26 Old Kennels Court, ReadingRG30 3NS
Born October 1938
Director
Appointed 01 Jun 1995
Resigned 31 May 2005

GEDDIS, Penelope

Resigned
Failte, ReadingRG7 1QF
Born October 1972
Director
Appointed 29 May 2007
Resigned 27 May 2008

HARMAN, Julia

Resigned
Old Kennels Court, ReadingRG30 3NS
Born March 1980
Director
Appointed 01 Jan 2013
Resigned 10 Nov 2022

HUNT, Gillian

Resigned
34 Old Kennels Court, Reading BerkshireRG30 3NS
Born June 1934
Director
Appointed 07 May 2002
Resigned 31 May 2005

HUNT, Gillian

Resigned
34 Old Kennels Court, Reading BerkshireRG30 3NS
Born June 1934
Director
Appointed N/A
Resigned 04 May 1999

LAMB, Nicholas John

Resigned
35 Old Kennels Court, ReadingRG30 3NS
Born August 1963
Director
Appointed 07 May 2002
Resigned 31 May 2005

LAMB, Nicholas John

Resigned
35 Old Kennels Court, ReadingRG30 3NS
Born August 1963
Director
Appointed N/A
Resigned 04 May 1999

LAMBSON, Edna Muriel

Resigned
18 Old Kennels Court, ReadingRG30 3NS
Born February 1925
Director
Appointed 31 May 2005
Resigned 16 May 2006

LEWIS, Gillian Joan

Resigned
32 Old Kennels Court, ReadingRG3 3NS
Born December 1958
Director
Appointed N/A
Resigned 01 Jun 1995

LOUTAN, Joseph

Resigned
Old Kennels Court Burghfield Road, ReadingRG30 3NS
Born December 1936
Director
Appointed 27 May 2008
Resigned 30 Mar 2013

LOUTAN, Joseph

Resigned
Flat 9 Old Kennels Court, ReadingRG30 3NS
Born December 1936
Director
Appointed 31 May 2005
Resigned 27 May 2008

MATTEY, David Christopher

Resigned
Sycamore House 46 London Road, ReadingRG10 9EU
Born April 1955
Director
Appointed 27 Apr 2004
Resigned 29 May 2007

PRINCE, June Beatrice

Resigned
17 Old Kennels Court, ReadingRG30 3NS
Born June 1932
Director
Appointed 01 Jun 1995
Resigned 31 Dec 2012

VERMEULEN, Jason John

Resigned
4 Old Kennels Court, ReadingRG30 3NS
Born November 1975
Director
Appointed 27 Apr 2004
Resigned 31 May 2005

WILLIAMS, David

Resigned
CamberleyGU15 1HH
Born July 1956
Director
Appointed 01 Jan 2013
Resigned 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 March 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Legacy
17 April 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Auditors Resignation Company
25 January 2013
AUDAUD
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
20 June 1991
363b363b
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
11 July 1990
288288
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
27 October 1989
288288
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Small
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Legacy
5 October 1987
288288
Legacy
5 October 1987
363363
Accounts With Accounts Type Small
26 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
363363
Legacy
28 August 1986
288288
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Incorporation Company
15 June 1962
NEWINCIncorporation