Background WavePink WaveYellow Wave

T H KENYON HOLDINGS LIMITED (03204548)

T H KENYON HOLDINGS LIMITED (03204548) is an active UK company. incorporated on 28 May 1996. with registered office in Saffron Walden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. T H KENYON HOLDINGS LIMITED has been registered for 29 years. Current directors include PORCH, Michelle, PORCH, Richard John.

Company Number
03204548
Status
active
Type
ltd
Incorporated
28 May 1996
Age
29 years
Address
The Long House, Saffron Walden, CB10 1JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PORCH, Michelle, PORCH, Richard John
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T H KENYON HOLDINGS LIMITED

T H KENYON HOLDINGS LIMITED is an active company incorporated on 28 May 1996 with the registered office located in Saffron Walden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. T H KENYON HOLDINGS LIMITED was registered 29 years ago.(SIC: 68209, 70229)

Status

active

Active since 29 years ago

Company No

03204548

LTD Company

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Long House 6 Church Street Saffron Walden, CB10 1JW,

Previous Addresses

Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England
From: 18 July 2019To: 5 November 2021
Kenyon House 14a Hockerill Street Bishops Stortford Hertfordshire CM23 2DW
From: 20 June 2013To: 18 July 2019
Kenyon Place, Lower Road Forest Row East Sussex RH18 5HE
From: 28 May 1996To: 20 June 2013
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Left
May 16
Loan Cleared
Jun 18
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PORCH, Michelle

Active
6 Church Street, Saffron WaldenCB10 1JW
Born April 1952
Director
Appointed 23 Feb 2024

PORCH, Richard John

Active
6 Church Street, Saffron WaldenCB10 1JW
Born January 1954
Director
Appointed 28 May 1996

STRATTON, Aurora

Resigned
Kenyon Place, Lower Road, East SussexRH18 5HE
Secretary
Appointed 30 Jun 2009
Resigned 27 May 2012

STRATTON, Aurora

Resigned
251 Vicarage Farm Road, HounslowTW5 0AQ
Secretary
Appointed 01 Jun 1998
Resigned 26 Feb 1999

WELLS, Stephen Franklin

Resigned
106 High Street, HenlowSG16 6AE
Secretary
Appointed 28 May 1996
Resigned 01 Jun 1998

WILLS, Marion

Resigned
Blossoms Cottage, EdenbridgeTN8 5DD
Secretary
Appointed 26 Feb 1999
Resigned 30 Jun 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 28 May 1996
Resigned 28 May 1996

STRATTON, Aurora

Resigned
Market House, Saffron WaldenCB10 1JZ
Born October 1966
Director
Appointed 01 Dec 2020
Resigned 23 Feb 2021

STRATTON, Aurora

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Born October 1966
Director
Appointed 01 Apr 2000
Resigned 06 May 2016

WELLS, Stephen Franklin

Resigned
106 High Street, HenlowSG16 6AE
Born December 1952
Director
Appointed 28 May 1996
Resigned 01 Jun 1998

Persons with significant control

1

Richard John Porch

Active
14a Hockerill Street, Bishops StortfordCM23 2DW
Born January 1954

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

98

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Capital Cancellation Shares
18 September 2013
SH06Cancellation of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
28 January 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Group
9 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
88(3)88(3)
Legacy
26 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2000
AUDAUD
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 1998
AAAnnual Accounts
Legacy
15 August 1997
88(3)88(3)
Legacy
15 August 1997
88(2)O88(2)O
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Incorporation Company
28 May 1996
NEWINCIncorporation