Background WavePink WaveYellow Wave

KENSWORTH (1996) RESIDENTS COMPANY LIMITED (03221334)

KENSWORTH (1996) RESIDENTS COMPANY LIMITED (03221334) is an active UK company. incorporated on 8 July 1996. with registered office in Dunstable. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. KENSWORTH (1996) RESIDENTS COMPANY LIMITED has been registered for 29 years. Current directors include BYROM, Andrew Mark, CHAPMAN, Justine Mary, KNIGHT, June Elizabeth and 1 others.

Company Number
03221334
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1996
Age
29 years
Address
3 Malms Close, Dunstable, LU6 2NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BYROM, Andrew Mark, CHAPMAN, Justine Mary, KNIGHT, June Elizabeth, PATEL, Mineshkumar Ramanbhai
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSWORTH (1996) RESIDENTS COMPANY LIMITED

KENSWORTH (1996) RESIDENTS COMPANY LIMITED is an active company incorporated on 8 July 1996 with the registered office located in Dunstable. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. KENSWORTH (1996) RESIDENTS COMPANY LIMITED was registered 29 years ago.(SIC: 81100)

Status

active

Active since 29 years ago

Company No

03221334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 8 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

3 Malms Close Kensworth Dunstable, LU6 2NZ,

Previous Addresses

2 Malms Close Kensworth Dunstable LU6 2NZ England
From: 12 June 2017To: 7 September 2021
1 Malms Close, Kensworth, Dunstable Malms Close Kensworth Dunstable Beds LU6 2NZ England
From: 12 June 2017To: 12 June 2017
3 Malms Close Kensworth Dunstable Bedfordshire LU6 2NZ
From: 24 April 2015To: 12 June 2017
1 Malms Close Kensworth Dunstable Bedfordshire LU6 2NZ
From: 4 January 2012To: 24 April 2015
5 Malms Close Kensworth Dunstable Bedfordshire LU6 2NZ United Kingdom
From: 13 June 2010To: 4 January 2012
1 Malms Close Kensworth Bedfordshire LU6 2NZ
From: 8 July 1996To: 13 June 2010
Timeline

12 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BYROM, Andrew Mark

Active
Malms Close, DunstableLU6 2NZ
Born November 1962
Director
Appointed 30 Apr 2021

CHAPMAN, Justine Mary

Active
Malms Close, KensworthLU6 2NZ
Born January 1967
Director
Appointed 25 Oct 2017

KNIGHT, June Elizabeth

Active
2 Malms Close, KensworthLU6 2NZ
Born June 1959
Director
Appointed 04 Jul 1997

PATEL, Mineshkumar Ramanbhai

Active
Malms Close, DunstableLU6 2NZ
Born May 1982
Director
Appointed 30 Jun 2010

HAGON, Peter Frederick Arthur

Resigned
1 Malms Close, DunstableLU6 2NZ
Secretary
Appointed 14 Nov 2004
Resigned 31 Jan 2009

HAGON, Susan Jane

Resigned
Malms Close, DunstableLU6 2NZ
Secretary
Appointed 31 Jan 2009
Resigned 13 Jun 2010

HILL, Deborah Jean

Resigned
3 Malms Close, KensworthLU6 2NZ
Secretary
Appointed 04 Jul 1997
Resigned 01 Sept 2000

KANE, Cheryl Anne

Resigned
Malms Close, DunstableLU6 2NZ
Secretary
Appointed 30 Jun 2010
Resigned 01 Jan 2012

KNIGHT, June Elizabeth

Resigned
Malms Close, DunstableLU6 2NZ
Secretary
Appointed 08 Sept 2017
Resigned 02 Aug 2021

KNIGHT, June Elizabeth

Resigned
2 Malms Close, KensworthLU6 2NZ
Secretary
Appointed 02 Sept 2000
Resigned 14 Nov 2004

MEAD, Richard David

Resigned
5 Comp Gate, DunstableLU6 2AU
Secretary
Appointed 08 Jul 1996
Resigned 04 Jul 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Jul 1996
Resigned 08 Jul 1996

BUGDEN, Russell

Resigned
1 Malms Close, KensworthLU6 2NZ
Born February 1964
Director
Appointed 04 Jul 1997
Resigned 01 Jul 2001

ELLIOTT, Melanie Jane

Resigned
5 Malms Close, KensworthLU6 2NZ
Born February 1964
Director
Appointed 04 Jul 1997
Resigned 19 Jul 1999

EVANS, Michael

Resigned
3 Malms Close, DunstableLU6 2NZ
Born May 1956
Director
Appointed 14 Nov 2004
Resigned 16 Apr 2008

GORDON, Kathleen Agnes

Resigned
5 Malms Close, KensworthLU6 2NZ
Born February 1940
Director
Appointed 16 Mar 2003
Resigned 01 Jun 2014

HAGON, Peter Frederick Arthur

Resigned
1 Malms Close, DunstableLU6 2NZ
Born July 1941
Director
Appointed 17 Mar 2002
Resigned 13 Jun 2010

HILL, Alvydas Petras

Resigned
3 Malms Close, KensworthLU6 2NZ
Born August 1955
Director
Appointed 04 Jul 1997
Resigned 28 May 2004

MEAD, Anthony Thomas

Resigned
21 College Cross, LondonN1 1PT
Born February 1954
Director
Appointed 08 Jul 1996
Resigned 04 Jul 1997

MORRELL, Stephen James

Resigned
Malms Close, DunstableLU6 2NZ
Born December 1970
Director
Appointed 01 Jan 2019
Resigned 19 Apr 2020

REDDING, Philip Charles

Resigned
Malms Close, DunstableLU6 2NZ
Born April 1959
Director
Appointed 03 Dec 2012
Resigned 12 Jun 2017

TAYLOR, Nicholas Justin

Resigned
Malms Close, DunstableLU6 2NZ
Born December 1965
Director
Appointed 01 Oct 2017
Resigned 01 Jan 2019

WARD, Paul David

Resigned
5 Malms Close, DunstableLU6 2NZ
Born June 1960
Director
Appointed 19 Jul 1999
Resigned 12 Sept 2002
Fundings
Financials
Latest Activities

Filing History

109

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