Background WavePink WaveYellow Wave

KENT HOUSE (GUILDFORD) LIMITED (01968746)

KENT HOUSE (GUILDFORD) LIMITED (01968746) is an active UK company. incorporated on 4 December 1985. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. KENT HOUSE (GUILDFORD) LIMITED has been registered for 40 years. Current directors include DALE, Elizabeth, HALL, Edward James Logan.

Company Number
01968746
Status
active
Type
ltd
Incorporated
4 December 1985
Age
40 years
Address
72 Woodham Road, Woking, GU21 4EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALE, Elizabeth, HALL, Edward James Logan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT HOUSE (GUILDFORD) LIMITED

KENT HOUSE (GUILDFORD) LIMITED is an active company incorporated on 4 December 1985 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENT HOUSE (GUILDFORD) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01968746

LTD Company

Age

40 Years

Incorporated 4 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

72 Woodham Road Woking, GU21 4EH,

Previous Addresses

C/O the Officers Flat 6 Kent House 2 Baillie Road Guildford Surrey GU1 3LN
From: 7 December 2011To: 28 November 2016
2 Kent House 2 Baillie Road Guildford Surrey GU1 3LN
From: 4 December 1985To: 7 December 2011
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Nov 17
Director Left
Aug 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

WAIN, Giles, Mr.

Active
Woodham Road, WokingGU21 4EH
Secretary
Appointed 28 Nov 2016

DALE, Elizabeth

Active
Overbrook, LeatherheadKT24 6BH
Born February 1971
Director
Appointed 13 Dec 2016

HALL, Edward James Logan

Active
Parklands Farm Cottages Parklands Farm, GuildfordGU5 9JQ
Born January 1973
Director
Appointed 01 Jan 2009

BROCKMAN, Lindsey

Resigned
3 Kent House 2 Baillie Road, GuildfordGU1 3LN
Secretary
Appointed 01 Oct 1997
Resigned 06 Apr 1998

HOLME, Caroline Elizabeth

Resigned
Flat 6 Kent House, GuildfordGU1 3LN
Secretary
Appointed 27 Sept 1994
Resigned 28 Mar 1995

HUTT, Caroline Ann

Resigned
Kent House, GuildfordGU1 3LN
Secretary
Appointed 01 Jan 2012
Resigned 28 Nov 2016

MANNING, Nicholas

Resigned
Flat 5 Kent House, GuildfordGU1 3LN
Secretary
Appointed 24 Mar 1993
Resigned 27 Sept 1994

WARNE, Simon Nicholas

Resigned
Kent House 2 Baillie Road, GuildfordGU1 3LN
Secretary
Appointed N/A
Resigned 24 Sept 1992

WHITE, Natalie Jane Keith

Resigned
2 Kent House 2 Baillie Road, GuildfordGU1 3LN
Secretary
Appointed 01 Oct 1997
Resigned 02 Dec 2011

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 28 Mar 1995
Resigned 30 Sept 1997

ANCILL, Rebecca

Resigned
Flat 6 Kent House, GuildfordGU1 3LN
Born May 1978
Director
Appointed 27 Mar 2007
Resigned 21 Jun 2011

BOWMAN, Annette Elizabeth

Resigned
Kent House 2 Baillie Road, GuildfordGU1 3LN
Born August 1957
Director
Appointed N/A
Resigned 25 Jun 1993

BROCKMAN, Lindsey

Resigned
3 Kent House 2 Baillie Road, GuildfordGU1 3LN
Born January 1969
Director
Appointed 07 Jan 1997
Resigned 06 Apr 1998

BUTCHER, Duncan Edward

Resigned
6 Kent House, GuildfordGU1 3LN
Born May 1982
Director
Appointed 17 Sept 2004
Resigned 16 Mar 2007

DIXON, Brian

Resigned
Kent House 2 Baillie Road, GuildfordGU1 3LN
Born August 1967
Director
Appointed N/A
Resigned 31 Jan 1993

GODWIN, Sarah Jane

Resigned
Hooke Road, LeatherheadKT24 5DY
Born April 1966
Director
Appointed 28 Nov 2016
Resigned 24 Aug 2024

HAZELBY, Warren Whitfield

Resigned
Talltrees Chinthurst Lane, 288aGU4 8JS
Born February 1951
Director
Appointed 18 Mar 2007
Resigned 20 Jun 2011

HOLME, Caroline Elizabeth

Resigned
Flat 6 Kent House, GuildfordGU1 3LN
Born July 1965
Director
Appointed 25 Sept 1992
Resigned 28 Mar 1995

HUTT, Caroline Ann

Resigned
Kent House, GuildfordGU1 3LN
Born March 1982
Director
Appointed 01 Aug 2011
Resigned 08 Dec 2016

MANNING, Nicholas

Resigned
Flat 5 Kent House, GuildfordGU1 3LN
Born March 1968
Director
Appointed N/A
Resigned 27 Sept 1994

NEWBY, Wayne

Resigned
Flat 3 Kent House, GuildfordGU1 3LN
Born June 1970
Director
Appointed 22 Apr 1993
Resigned 15 Nov 1996

RAGGETT, Jennifer Louise

Resigned
Flat 6 Kent House, GuildfordGU1 3LN
Born October 1969
Director
Appointed 01 Aug 1998
Resigned 19 Oct 1999

WALPOLE, Ann Kathryn

Resigned
76 Boundstone Road, FarnhamGU10 4TR
Born July 1952
Director
Appointed N/A
Resigned 01 Oct 2016

WARNE, Simon Nicholas

Resigned
Kent House 2 Baillie Road, GuildfordGU1 3LN
Born September 1965
Director
Appointed N/A
Resigned 24 Sept 1992

WHITE, Natalie Jane Keith

Resigned
2 Kent House 2 Baillie Road, GuildfordGU1 3LN
Born December 1970
Director
Appointed 09 Jun 1997
Resigned 01 Dec 2011

WILLIAMS, Gillian

Resigned
Holly Croft, WokingGU22 0QF
Born October 1942
Director
Appointed 05 Jan 2000
Resigned 16 Sept 2004

WILLIAMS, Robin George Walton

Resigned
33 Doneraile Street, LondonSW6 6EW
Born June 1957
Director
Appointed N/A
Resigned 01 May 1997

WILLIAMS, Timothy David

Resigned
6 Kent House, GuildfordGU1 3LN
Born April 1979
Director
Appointed 17 Sept 2004
Resigned 16 Mar 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs. Anna Wain

Ceased
Woodham Road, WokingGU21 4EH
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
18 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Secretary Company With Name
28 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363aAnnual Return
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
7 April 1995
287Change of Registered Office
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
287Change of Registered Office
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363aAnnual Return
Legacy
12 January 1995
363(353)363(353)
Legacy
12 January 1995
363(190)363(190)
Legacy
10 October 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
25 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
23 April 1992
363b363b
Legacy
10 January 1992
363aAnnual Return
Legacy
30 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
13 February 1989
363363
Legacy
30 August 1988
288288
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
20 May 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87