Background WavePink WaveYellow Wave

KENWICK PROPERTY SALES LTD (03446920)

KENWICK PROPERTY SALES LTD (03446920) is an active UK company. incorporated on 9 October 1997. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KENWICK PROPERTY SALES LTD has been registered for 28 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
03446920
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENWICK PROPERTY SALES LTD

KENWICK PROPERTY SALES LTD is an active company incorporated on 9 October 1997 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KENWICK PROPERTY SALES LTD was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03446920

LTD Company

Age

28 Years

Incorporated 9 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

KENWICK PARK HEALTH & LEISURE CLUB LIMITED
From: 9 October 1997To: 19 March 2007
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG England
From: 22 September 2022To: 22 September 2022
Beeley House Unit 26 Wharncliffe Industrial Complex Station Road Sheffield S36 2UZ England
From: 3 August 2018To: 22 September 2022
Kenwick Park Kenwick Louth Lincolnshire LN11 8NR
From: 9 October 1997To: 3 August 2018
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Oct 15
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Cleared
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 20 Jan 2022

DENCH, Marcus Simon

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 20 Jan 2022

FLYNN, Sylvia

Resigned
99 Horncastle Road, LouthLN11 9QT
Secretary
Appointed 09 Oct 1997
Resigned 31 Jul 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Oct 1997
Resigned 09 Oct 1997

BROWN, Stephen John Thursfield

Resigned
Unit 26 Wharncliffe Industrial Complex, SheffieldS36 2UZ
Born September 1948
Director
Appointed 31 Jul 2018
Resigned 20 Jan 2022

COPLEY, David

Resigned
Unit 26 Wharncliffe Industrial Complex, SheffieldS36 2UZ
Born September 1951
Director
Appointed 31 Jul 2018
Resigned 11 Mar 2022

COPLEY, Donna

Resigned
Unit 26 Wharncliffe Industrial Complex, SheffieldS36 2UZ
Born January 1961
Director
Appointed 31 Jul 2018
Resigned 11 Mar 2022

FLYNN, Stuart David

Resigned
99 Horncastle Road, LouthLN11 9QT
Born November 1949
Director
Appointed 09 Oct 1997
Resigned 31 Jul 2018

FLYNN, Sylvia

Resigned
99 Horncastle Road, LouthLN11 9QT
Born November 1954
Director
Appointed 08 Mar 2005
Resigned 31 Jul 2018

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

LEAFE, Gemma

Resigned
Kenwick Park, LouthLN11 8NR
Born May 1982
Director
Appointed 01 Oct 2015
Resigned 31 Jul 2018

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 20 Jan 2022
Resigned 19 Jun 2023

SIDI, Richard Marcel

Resigned
Unit 26 Wharncliffe Industrial Complex, SheffieldS36 2UZ
Born March 1964
Director
Appointed 31 Jul 2018
Resigned 11 Mar 2022

WALL, Sharon Samantha Jacqueline

Resigned
Unit 26 Wharncliffe Industrial Complex, SheffieldS36 2UZ
Born May 1974
Director
Appointed 31 Jul 2018
Resigned 11 Mar 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Oct 1997
Resigned 09 Oct 1997

Persons with significant control

1

200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
27 February 2013
MG02MG02
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
2 October 2009
MG01MG01
Legacy
2 October 2009
MG01MG01
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Memorandum Articles
10 March 2008
MEM/ARTSMEM/ARTS
Resolution
28 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
11 May 2003
288cChange of Particulars
Legacy
11 May 2003
288cChange of Particulars
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
5 June 2001
288cChange of Particulars
Legacy
5 June 2001
288cChange of Particulars
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288cChange of Particulars
Legacy
6 December 1999
288cChange of Particulars
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
14 April 1999
288cChange of Particulars
Legacy
14 April 1999
288cChange of Particulars
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
88(2)R88(2)R
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
287Change of Registered Office
Incorporation Company
9 October 1997
NEWINCIncorporation