Background WavePink WaveYellow Wave

KENNET HEIGHTS LIMITED (03674237)

KENNET HEIGHTS LIMITED (03674237) is an active UK company. incorporated on 25 November 1998. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. KENNET HEIGHTS LIMITED has been registered for 27 years. Current directors include JEFFERY, Jess.

Company Number
03674237
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1998
Age
27 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JEFFERY, Jess
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET HEIGHTS LIMITED

KENNET HEIGHTS LIMITED is an active company incorporated on 25 November 1998 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENNET HEIGHTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03674237

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year 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

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England
From: 16 July 2018To: 8 February 2024
Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England
From: 5 September 2017To: 16 July 2018
C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 8 September 2014To: 5 September 2017
161 Fleet Road Fleet Hampshire GU51 3PD
From: 25 November 1998To: 8 September 2014
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 14
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 15 Jul 2018

JEFFERY, Jess

Active
Stanhope Gate, CamberleyGU15 3DW
Born July 1996
Director
Appointed 29 Jan 2025

ALLAWAY, Ginny

Resigned
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 30 Aug 2017
Resigned 15 Jul 2018

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 30 Aug 2017

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 14 Jul 2003
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 25 Nov 1998
Resigned 08 Jul 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Nov 1998
Resigned 25 Nov 1998

BALES, Timothy John

Resigned
377-399 London Road, CamberleyGU15 3HL
Born October 1960
Director
Appointed 05 Mar 2018
Resigned 21 Feb 2020

BARHAM, Ian

Resigned
5 Bourne Grove, AshteadKT21 2NX
Born June 1955
Director
Appointed 25 Nov 1998
Resigned 07 Aug 2001

BRANDER, Simon

Resigned
6 Grantley Heights, ReadingRG1 3EG
Born December 1965
Director
Appointed 27 Jul 2001
Resigned 26 Nov 2002

BURNELL, Joe

Resigned
Abson, BristolBS30 5TT
Born October 1980
Director
Appointed 24 Nov 2011
Resigned 01 Dec 2012

BURNELL, Joseph Michael

Resigned
377-399 London Road, CamberleyGU15 3HL
Born October 1980
Director
Appointed 05 Mar 2018
Resigned 23 Nov 2018

CROSBY, Gordon Edward

Resigned
13 Grantley Heights, ReadingRG1 3EG
Born June 1955
Director
Appointed 27 Jul 2001
Resigned 26 Nov 2002

HALLETT, Jonathan William

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born October 1970
Director
Appointed 22 Jul 2021
Resigned 01 Sept 2025

HEDLEY, Anthony William

Resigned
5 Columbia Avenue, RuislipHA4 9SU
Born May 1954
Director
Appointed 25 Nov 1998
Resigned 07 Aug 2001

KINDER, Darren

Resigned
14 Grantley Heights, ReadingRG1 3EG
Born January 1972
Director
Appointed 23 Jul 2003
Resigned 12 May 2004

KOCHANEK, Sheila Patricia

Resigned
1 The Glade Hazel Road, ReadingRG8 8HY
Born February 1940
Director
Appointed 26 Jul 2001
Resigned 08 Feb 2021

PIDGLEY, Alex

Resigned
377-399 London Road, CamberleyGU15 3HL
Born September 1960
Director
Appointed 22 Aug 2018
Resigned 18 Jun 2021

PIDGLEY, Alex

Resigned
18-22 Albert Street, FleetGU51 3RJ
Born September 1960
Director
Appointed 24 Nov 2011
Resigned 10 Feb 2017

STEPHEN, Matthew

Resigned
15 Grantley Heights, ReadingRG1 3EG
Born May 1962
Director
Appointed 11 May 2004
Resigned 28 Jan 2025

YOUNG, Colin John

Resigned
20 Grantley Heights, ReadingRG1 3EG
Born December 1944
Director
Appointed 06 Sept 2001
Resigned 23 Jul 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Nov 1998
Resigned 25 Nov 1998
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2004
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288cChange of Particulars
Legacy
11 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
287Change of Registered Office
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Incorporation Company
25 November 1998
NEWINCIncorporation