Background WavePink WaveYellow Wave

KENILWORTH HALL MANAGEMENT COMPANY LIMITED (01872082)

KENILWORTH HALL MANAGEMENT COMPANY LIMITED (01872082) is an active UK company. incorporated on 14 December 1984. with registered office in Enderby. The company operates in the Real Estate Activities sector, engaged in residents property management. KENILWORTH HALL MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BUCKLAND, Gavin Richard, HOPKINSON, Philip Jonathan, JAMES, Margaret Caroline Mary and 2 others.

Company Number
01872082
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
Unit 3a Fernleigh Business Park, Enderby, LE19 4AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLAND, Gavin Richard, HOPKINSON, Philip Jonathan, JAMES, Margaret Caroline Mary, VALLANCE, Neil Stewart, WILLETTS, Kevin Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENILWORTH HALL MANAGEMENT COMPANY LIMITED

KENILWORTH HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1984 with the registered office located in Enderby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENILWORTH HALL MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01872082

LTD Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Unit 3a Fernleigh Business Park Blaby Road Enderby, LE19 4AQ,

Previous Addresses

17 Sowters Lane Burton-on-the-Wolds Loughborough Leicestershire LE12 5AL
From: 11 November 2024To: 9 March 2026
54 Hagley Road Birmingham B16 8PE England
From: 16 March 2020To: 11 November 2024
Bradgate House Windsor Street Burbage Hinckley Leicestershire LE10 2EE
From: 7 December 2017To: 16 March 2020
45 Summer Row Birmingham West Midlands B3 1JJ
From: 10 May 2013To: 7 December 2017
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 13 March 2012To: 10 May 2013
C/O Bigwood Assoc Ltd 3 Union Street Stratford upon Avon Warwickshire CV37 6QT
From: 14 December 1984To: 13 March 2012
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jun 15
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

OLIVE LEAF LETTINGS LTD

Active
Sowters Lane, LoughboroughLE12 5AL
Corporate secretary
Appointed 30 Sept 2024

BUCKLAND, Gavin Richard

Active
Bridge Street, KenilworthCV8 1BQ
Born May 1991
Director
Appointed 30 May 2019

HOPKINSON, Philip Jonathan

Active
Waverley Road, KenilworthCV8 1JL
Born October 1957
Director
Appointed 08 Dec 2008

JAMES, Margaret Caroline Mary

Active
Fernleigh Business Park, EnderbyLE19 4AQ
Born March 1947
Director
Appointed 23 Aug 2024

VALLANCE, Neil Stewart

Active
Bridge Street, KenilworthCV8 1BQ
Born March 1942
Director
Appointed 05 May 2015

WILLETTS, Kevin Anthony

Active
Bridge Street, KenilworthCV8 1BQ
Born November 1956
Director
Appointed 30 May 2019

CANNON-LEACH, Lyndsey

Resigned
Hagley Road, BirminghamB16 8PE
Secretary
Appointed 16 Mar 2020
Resigned 13 Apr 2022

COSH, Martin James

Resigned
31 Kenilworth Hall, KenilworthCV8 1BQ
Secretary
Appointed 02 Feb 1998
Resigned 07 Jul 1999

IRONMONGER, Christopher

Resigned
The Old School, Stratford Upon AvonCV37 8HX
Secretary
Appointed 07 Jul 1999
Resigned 28 Nov 2006

IRONMONGER, Christopher

Resigned
3 Union Street, Stratford Upon AvonCV37 6QT
Secretary
Appointed N/A
Resigned 25 Nov 1997

WRAY, Adrian Simon

Resigned
Windsor Street, HinckleyLE10 2EE
Secretary
Appointed 04 Dec 2017
Resigned 16 Mar 2020

BIGWOOD ASSOCIATES LIMITED

Resigned
Union Street, Stratford Upon AvonCV37 6QT
Corporate secretary
Appointed 28 Nov 2006
Resigned 22 May 2012

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate secretary
Appointed 07 Mar 2012
Resigned 03 Dec 2017

PENNYCUICK COLLINS LIMITED

Resigned
Hagley Road, BirminghamB16 8PE
Corporate secretary
Appointed 13 Apr 2022
Resigned 29 Sept 2024

BROOKS, Janet Victoria

Resigned
Flat 14 Kenilworth Hall, KenilworthCV8 1BQ
Born May 1930
Director
Appointed N/A
Resigned 21 Nov 2001

CORNWALL, Phillip Vincent

Resigned
17 Kenilworth Hall, KenilworthCV8 1BQ
Born December 1964
Director
Appointed 24 Nov 1992
Resigned 29 Sept 2024

COSH, Martin James

Resigned
31 Kenilworth Hall, KenilworthCV8 1BQ
Born November 1952
Director
Appointed 18 Nov 1996
Resigned 10 Dec 2009

DOVE, Rose-Marie

Resigned
Flat 31, KenilworthCV8 1BQ
Born April 1927
Director
Appointed 09 Nov 1993
Resigned 05 Jan 1996

HUNT, John William

Resigned
Pears Close, KenilworthCV8 1BQ
Born July 1932
Director
Appointed 10 Dec 2009
Resigned 04 Oct 2018

LAWTON, Damian Anthony

Resigned
Flat 6 Kenilworth Hall, KenilworthCV8 1BQ
Born May 1975
Director
Appointed 21 Nov 2001
Resigned 10 Jan 2003

MCADAM, Andrew

Resigned
Cannon Park Road, CoventryCV4 7AY
Born March 1971
Director
Appointed 28 Nov 2018
Resigned 21 Oct 2020

SWAINSTON, Anthony Henry

Resigned
207 Woodstock Road, OxfordOX2 7AB
Born March 1946
Director
Appointed 19 Nov 2002
Resigned 08 Dec 2008

THOMAS, John

Resigned
Flat 19, KenilworthCV8 1BQ
Born May 1927
Director
Appointed N/A
Resigned 24 Nov 1992

WILSON, Reginald Denis

Resigned
24 Kenilworth Hall, KenilworthCV8 1BQ
Born April 1920
Director
Appointed N/A
Resigned 09 Nov 1993
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Termination Secretary Company
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
287Change of Registered Office
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
29 April 1998
363b363b
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
288288
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
23 November 1989
363363
Legacy
14 April 1989
288288
Legacy
22 March 1989
363363
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
18 January 1989
287Change of Registered Office
Legacy
24 May 1988
225(1)225(1)
Legacy
24 September 1987
287Change of Registered Office
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87