Background WavePink WaveYellow Wave

KENTISH FLATS LIMITED (04130301)

KENTISH FLATS LIMITED (04130301) is an active UK company. incorporated on 22 December 2000. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KENTISH FLATS LIMITED has been registered for 25 years. Current directors include MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn.

Company Number
04130301
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
5th Floor 70, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANSFELD, Jonas Van, ROWLANDS, Jamie Wyn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTISH FLATS LIMITED

KENTISH FLATS LIMITED is an active company incorporated on 22 December 2000 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KENTISH FLATS LIMITED was registered 25 years ago.(SIC: 35110)

Status

active

Active since 25 years ago

Company No

04130301

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

G.R.E.P. UK MARINE LIMITED
From: 5 February 2001To: 15 December 2003
CHELTRADING 286 LIMITED
From: 22 December 2000To: 5 February 2001
Contact
Address

5th Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

First Floor 1 Tudor Street London EC4Y 0AH
From: 15 May 2013To: 26 April 2021
Bridge End Hexham Northumberland NE46 4NU
From: 23 August 2011To: 15 May 2013
Harwood House 43 Harwood Road London SW6 4QP
From: 22 December 2000To: 23 August 2011
Timeline

27 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
May 10
Director Left
May 10
Director Left
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Capital Update
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Owner Exit
Nov 20
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MANSFELD, Jonas Van

Active
70, LondonEC3A 8BE
Born August 1976
Director
Appointed 01 Jul 2017

ROWLANDS, Jamie Wyn

Active
70, LondonEC3A 8BE
Born March 1970
Director
Appointed 01 Dec 2022

ELLIOTT, Graham Thomas

Resigned
Harris Mill, RedruthTR16 4JG
Secretary
Appointed 01 Jan 2014
Resigned 31 Oct 2014

JENSEN, Niels Moller

Resigned
Aerovaenget 8, Fredericia
Secretary
Appointed 16 Dec 2003
Resigned 30 Jun 2008

LOWDE, Shaun Reg

Resigned
Over Butterrow House, StroudGL5 5BP
Secretary
Appointed 05 Feb 2001
Resigned 16 Dec 2003

SOMERO SORENSEN, Eva

Resigned
Spanga
Secretary
Appointed 30 Jun 2008
Resigned 29 Apr 2010

VAN MANSFELD, Jonas

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 11 Jul 2016
Resigned 01 Jul 2017

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 05 Feb 2001

BALLERMANN, Jorgen

Resigned
Vestermarksvej 6, 9000aalborg
Born June 1966
Director
Appointed 17 Mar 2003
Resigned 16 Dec 2003

DAHL, Anders

Resigned
Styrbordsvaegen 6, Saltsjo-Boo
Born September 1957
Director
Appointed 01 Jul 2006
Resigned 15 Apr 2013

GUY, Piers Basil

Resigned
Pendeen, PenzanceTR19 7TS
Born December 1969
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2017

HIENSCH, Frederik Bernard Hendrik

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born April 1974
Director
Appointed 01 Jul 2017
Resigned 01 Dec 2022

JENSEN, Hans Buus

Resigned
Annekaervej 42, Ega
Born July 1952
Director
Appointed 16 Dec 2003
Resigned 01 Jul 2006

JOHANSEN, Bent

Resigned
Aadalsvaenget 65, Esbjerg V
Born February 1962
Director
Appointed 01 Jul 2006
Resigned 07 Dec 2010

LOVGREN, Peter

Resigned
Tornlundsgatan 2 B, Uppsala
Born April 1967
Director
Appointed 29 Apr 2010
Resigned 15 Apr 2013

MILLONIG, Klemens

Resigned
70, LondonEC3A 8BE
Born April 1970
Director
Appointed 01 Jul 2017
Resigned 30 Sept 2021

MIRSCH, Ingrid Ulrika

Resigned
August Dahlstroms Vag, Danderyd
Born May 1957
Director
Appointed 01 Feb 2014
Resigned 11 Oct 2015

NOER, Marius Iversen

Resigned
Soparken 6, Bramming
Born July 1956
Director
Appointed 16 Dec 2003
Resigned 16 Dec 2003

PEDERSEN, Per Torben Hornung

Resigned
Egaa Strandvej 113, 8250 Egaa
Born November 1953
Director
Appointed 05 Feb 2001
Resigned 16 Dec 2003

REINHOLDSSON, Carl Martin

Resigned
Elm Bank Gardens, LondonSW13 0NX
Born April 1973
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2017

SORENSEN, Eva Somero

Resigned
Salagatan 17, Spanga
Born November 1965
Director
Appointed 01 Jul 2006
Resigned 29 Apr 2010

STAVNSBO, Steen

Resigned
Spurvevej 4, Hammel
Born February 1967
Director
Appointed 05 Feb 2001
Resigned 17 Mar 2003

VAN DONGEN, Willem

Resigned
Dalweg, Doorwerth
Born August 1958
Director
Appointed 16 Apr 2013
Resigned 01 Jul 2015

WESSLAU, Peter Johan

Resigned
Cleveland Road, LondonSW13 0AA
Born September 1969
Director
Appointed 18 Jun 2009
Resigned 28 Jan 2014

WOLTMANN, Hans Werner

Resigned
Jupitervej 6, Kolding
Born June 1961
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2017

WORT, Anthony James

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1977
Director
Appointed 01 Aug 2015
Resigned 01 Jul 2017

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 22 Dec 2000
Resigned 05 Feb 2001

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 22 Dec 2000
Resigned 05 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
169 92, Solna

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
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 January 2014
SH19Statement of Capital
Legacy
9 January 2014
SH20SH20
Legacy
9 January 2014
CAP-SSCAP-SS
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
386386
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
88(2)R88(2)R
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
1 April 2004
288cChange of Particulars
Legacy
28 January 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
31 December 2002
363aAnnual Return
Legacy
18 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
10 May 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Incorporation Company
22 December 2000
NEWINCIncorporation