Background WavePink WaveYellow Wave

KENNET PROPERTIES LIMITED (02498997)

KENNET PROPERTIES LIMITED (02498997) is an active UK company. incorporated on 3 May 1990. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. KENNET PROPERTIES LIMITED has been registered for 35 years. Current directors include O’DONNELL, Paul, PIKE, Nicholas John.

Company Number
02498997
Status
active
Type
ltd
Incorporated
3 May 1990
Age
35 years
Address
Clearwater Court, Reading, RG1 8DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O’DONNELL, Paul, PIKE, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET PROPERTIES LIMITED

KENNET PROPERTIES LIMITED is an active company incorporated on 3 May 1990 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. KENNET PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02498997

LTD Company

Age

35 Years

Incorporated 3 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EVENBONUS LIMITED
From: 3 May 1990To: 21 June 1990
Contact
Address

Clearwater Court Vastern Road Reading, RG1 8DB,

Timeline

33 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

O’DONNELL, Paul

Active
Clearwater Court, ReadingRG1 8DB
Born November 1978
Director
Appointed 20 May 2024

PIKE, Nicholas John

Active
Clearwater Court, ReadingRG1 8DB
Born December 1962
Director
Appointed 20 May 2024

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Secretary
Appointed 20 Oct 1995
Resigned 01 Jan 2001

BILLETT, Sonia

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 28 Nov 2018
Resigned 23 Dec 2021

CARSLEY, Robert Clive

Resigned
Boulders, BeckenhamBR3 2BP
Secretary
Appointed N/A
Resigned 20 Oct 1995

HUGHES, David Jonathan

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 29 Nov 2013
Resigned 27 May 2022

LEWINGTON, Heather Lynne

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 01 Jan 2001
Resigned 01 Apr 2010

LEWIS, Sally

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 07 Feb 2024
Resigned 05 Apr 2024

RAVENSCROFT, Janet Mary, Sol

Resigned
Stables Cottage, ReadingRG4 7ED
Secretary
Appointed 31 Jul 1997
Resigned 01 Mar 2002

SARSON, Gillian

Resigned
Vastern Road, ReadingRG1 8DB
Secretary
Appointed 01 Apr 2010
Resigned 29 Nov 2013

SWIERGON, Benjamin Michal

Resigned
Clearwater Court, ReadingRG1 8DB
Secretary
Appointed 27 May 2022
Resigned 07 Feb 2024

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 08 Nov 1993
Resigned 12 Mar 1994

BADCOCK, David

Resigned
Perry Green Cottage, MalmesburySN16 9DP
Born October 1944
Director
Appointed 08 Nov 1993
Resigned 31 Mar 1996

BAMFORD, Mark Christopher

Resigned
Clearwater Court, ReadingRG1 8DB
Born September 1975
Director
Appointed 26 Jul 2019
Resigned 08 Jul 2022

BARDEN, Stephen Charles

Resigned
Clearwater Court, ReadingRG1 8DB
Born May 1952
Director
Appointed 01 Jun 2002
Resigned 31 Dec 2012

BURNETT, Robert Philip

Resigned
Clearwater Court, ReadingRG1 8DB
Born June 1954
Director
Appointed 31 Mar 1996
Resigned 20 Jun 2010

CLARK, Piers Benedict, Dr

Resigned
Clearwater Court, ReadingRG1 8DB
Born November 1969
Director
Appointed 31 Jan 2012
Resigned 12 Dec 2014

COLES, Timothy Peter

Resigned
Clearwater Court, ReadingRG1 8DB
Born December 1978
Director
Appointed 21 May 2019
Resigned 19 Aug 2021

DEARNLEY, Ian Keith

Resigned
Clearwater Court, ReadingRG1 8DB
Born July 1969
Director
Appointed 28 May 2022
Resigned 26 Apr 2024

GREY, Margaret Ann

Resigned
Clearwater Court, ReadingRG1 8DB
Born January 1947
Director
Appointed 31 Mar 1996
Resigned 31 Mar 2010

HILL, Richard Alan

Resigned
Clearwater Court, ReadingRG1 8DB
Born October 1957
Director
Appointed 31 Dec 2012
Resigned 30 Apr 2019

HOFFMAN, Michael Richard

Resigned
43 De Vere Gardens, LondonW8 5AW
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 1996

HUGHES, David Jonathan

Resigned
Clearwater Court, ReadingRG1 8DB
Born April 1967
Director
Appointed 30 Apr 2019
Resigned 28 May 2022

LEDGER, Stuart Neil

Resigned
Clearwater Court, ReadingRG1 8DB
Born January 1976
Director
Appointed 31 Mar 2010
Resigned 29 Sept 2017

LEWINGTON, Heather Lynne

Resigned
Clearwater Court, ReadingRG1 8DB
Born May 1961
Director
Appointed 01 Jun 2002
Resigned 31 Mar 2010

LEWIS, Tonia

Resigned
Clearwater Court, ReadingRG1 8DB
Born December 1974
Director
Appointed 15 Nov 2017
Resigned 26 Jul 2019

LOVEDAY, Jonathan Brock

Resigned
Clearwater Court, ReadingRG1 8DB
Born July 1969
Director
Appointed 15 Nov 2017
Resigned 27 Apr 2018

LUFFRUM, David John

Resigned
2 Bluebell Drive, ReadingRG7 3EF
Born December 1944
Director
Appointed N/A
Resigned 30 Apr 2000

MANUELPILLAI, Dinesh Michael

Resigned
Clearwater Court, ReadingRG1 8DB
Born November 1983
Director
Appointed 08 Jul 2022
Resigned 30 Mar 2023

MOGG, Jonathan

Resigned
Clearwater Court, ReadingRG1 8DB
Born July 1975
Director
Appointed 30 Mar 2023
Resigned 26 Apr 2024

SELBY, Marc Adrian

Resigned
Clearwater Court, ReadingRG1 8DB
Born September 1963
Director
Appointed 20 Jun 2010
Resigned 31 Jan 2012

TURNER, David Michael

Resigned
Brooklands, ReadingRG8 8ER
Born May 1950
Director
Appointed N/A
Resigned 15 Jul 2003

VASISHTA, Veer Sagar

Resigned
Clearwater Court, ReadingRG1 8DB
Born August 1960
Director
Appointed 19 Aug 2021
Resigned 29 Apr 2024

WILLIAMS, Simon Richard

Resigned
Wellside, AmershamHP7 0LQ
Born October 1966
Director
Appointed 15 Jul 2003
Resigned 29 Dec 2006

Persons with significant control

1

Vastern Road, ReadingRG1 8DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Miscellaneous
15 November 2013
MISCMISC
Miscellaneous
13 November 2013
MISCMISC
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Auditors Resignation Company
7 June 2009
AUDAUD
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
155(6)a155(6)a
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
287Change of Registered Office
Legacy
12 July 2007
155(6)a155(6)a
Legacy
21 March 2007
363aAnnual Return
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
6 April 2005
288cChange of Particulars
Legacy
31 March 2005
363aAnnual Return
Legacy
14 December 2004
287Change of Registered Office
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Auditors Resignation Company
23 December 2003
AUDAUD
Resolution
25 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363aAnnual Return
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
190190
Legacy
17 April 2002
353353
Legacy
17 April 2002
363aAnnual Return
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
27 June 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
288cChange of Particulars
Legacy
3 April 2001
288cChange of Particulars
Legacy
3 April 2001
287Change of Registered Office
Legacy
30 March 2001
363aAnnual Return
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363aAnnual Return
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
25 March 1999
363aAnnual Return
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
25 March 1998
363aAnnual Return
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363aAnnual Return
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
13 May 1996
288288
Legacy
9 May 1996
288288
Legacy
21 April 1996
288288
Legacy
25 March 1996
363aAnnual Return
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
4 May 1995
287Change of Registered Office
Legacy
14 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363x363x
Legacy
11 January 1994
288288
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
24 May 1993
363x363x
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
13 May 1992
363x363x
Legacy
26 September 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
21 May 1991
363x363x
Legacy
3 January 1991
288288
Legacy
3 January 1991
88(2)R88(2)R
Legacy
3 January 1991
224224
Memorandum Articles
27 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1990
287Change of Registered Office
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Resolution
14 June 1990
RESOLUTIONSResolutions
Incorporation Company
3 May 1990
NEWINCIncorporation