Background WavePink WaveYellow Wave

KENNET MEWS RESIDENTS LIMITED (04325135)

KENNET MEWS RESIDENTS LIMITED (04325135) is an active UK company. incorporated on 20 November 2001. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. KENNET MEWS RESIDENTS LIMITED has been registered for 24 years. Current directors include BASHIR, Romina, BHUMIREDDY GARI, Narasimha Reddy, HAUGHTON, Rebecca Bronwen and 4 others.

Company Number
04325135
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2001
Age
24 years
Address
2 Carpenters Close, Reading, RG5 4EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASHIR, Romina, BHUMIREDDY GARI, Narasimha Reddy, HAUGHTON, Rebecca Bronwen, KEMP, Gina, NAPOLITANO, Giacomo, SHAWCROSS, Dawn, SMITH, Allan Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET MEWS RESIDENTS LIMITED

KENNET MEWS RESIDENTS LIMITED is an active company incorporated on 20 November 2001 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENNET MEWS RESIDENTS LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04325135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2 Carpenters Close Woodley Reading, RG5 4EF,

Previous Addresses

7 Carpenters Close Woodley Reading RG5 4EF
From: 6 February 2013To: 7 February 2019
4 Carpenters Close Woodley Reading Berks RG5 4EF
From: 11 August 2011To: 6 February 2013
6 Carpenters Close Woodley Reading Berkshire RG5 4EF
From: 20 November 2001To: 11 August 2011
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SHAWCROSS, Dawn Susan

Active
Carpenters Close, ReadingRG5 4EF
Secretary
Appointed 25 Jan 2019

BASHIR, Romina

Active
Carpenters Close, ReadingRG5 4EF
Born October 1996
Director
Appointed 03 May 2024

BHUMIREDDY GARI, Narasimha Reddy

Active
Carpenters Close, ReadingRG5 4EF
Born June 1989
Director
Appointed 31 Jan 2024

HAUGHTON, Rebecca Bronwen

Active
Yeosfield, ReadingRG7 1SG
Born August 1981
Director
Appointed 24 Apr 2013

KEMP, Gina

Active
Carpenters Close, ReadingRG5 4EF
Born July 1984
Director
Appointed 27 Sept 2010

NAPOLITANO, Giacomo

Active
Carpenters Close, ReadingRG5 4EF
Born September 1988
Director
Appointed 08 Mar 2019

SHAWCROSS, Dawn

Active
Carpenters Close, ReadingRG5 4EF
Born April 1961
Director
Appointed 20 Nov 2017

SMITH, Allan Francis

Active
Carpenters Close, ReadingRG5 4EF
Born September 1982
Director
Appointed 17 Apr 2015

BURNETT, Pierre

Resigned
6 Carpenters Close, ReadingRG5 4EF
Secretary
Appointed 18 Mar 2003
Resigned 11 Aug 2011

HOPKINS, Kristine Lesley

Resigned
Carpenters Close, ReadingRG5 4EF
Secretary
Appointed 06 Feb 2013
Resigned 25 Jan 2019

MAREK, Tulane

Resigned
Carpenters Close, ReadingRG5 4EF
Secretary
Appointed 11 Aug 2011
Resigned 06 Feb 2013

RAHIMI, Nasrine

Resigned
3 Carpenters Close, ReadingRG5 4EF
Secretary
Appointed 04 Sept 2002
Resigned 18 Mar 2003

SMITH, Rachel Jane

Resigned
5 Carpenters Close, ReadingRG5 4EF
Secretary
Appointed 04 Sept 2002
Resigned 18 Mar 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Nov 2001
Resigned 20 Nov 2001

BAKER, Michael John

Resigned
5 Carpenters Close, ReadingRG5 4EF
Born October 1971
Director
Appointed 28 Jul 2006
Resigned 01 Sept 2009

BURNETT, Pierre

Resigned
6 Carpenters Close, ReadingRG5 4EF
Born July 1973
Director
Appointed 01 Mar 2007
Resigned 01 Sept 2011

GOBS, Diana Rose

Resigned
2 Carpenters Close, ReadingRG5 4EF
Born September 1962
Director
Appointed 04 Jan 2007
Resigned 01 Nov 2011

HARPER, Jennifer

Resigned
4 Carpenters Close, ReadingRG5 4EF
Born April 1977
Director
Appointed 16 Aug 2003
Resigned 10 Feb 2007

HARRIS, Russell Keith

Resigned
4 Carpenters Close, ReadingRG5 4EF
Born August 1965
Director
Appointed 19 Jan 2007
Resigned 19 Nov 2010

HAWKINS, Stephanie

Resigned
Carpenters Close, WoodleyRG5 4EF
Born October 1984
Director
Appointed 01 Sept 2009
Resigned 30 Oct 2012

HENDERSON, Darius Alexis

Resigned
1 Carpenters Close, ReadingRG5 4EF
Born September 1981
Director
Appointed 10 Apr 2003
Resigned 11 Feb 2007

HOOKER, Malcolm Mcdonald

Resigned
Tom Thumb Farm, GillinghamSP8 5HL
Born July 1942
Director
Appointed 20 Nov 2001
Resigned 04 Sept 2002

HOPKINS, Kristine

Resigned
Carpenters Close, ReadingRG5 4EF
Born July 1959
Director
Appointed 13 Oct 2010
Resigned 02 May 2019

MAREK, Tulane Maria

Resigned
Carpenters Close, ReadingRG5 4EF
Born February 1982
Director
Appointed 12 Nov 2010
Resigned 06 Feb 2013

MINTON, Susanne

Resigned
1 Carpenters Close, ReadingRG5 4EF
Born August 1969
Director
Appointed 12 Jan 2007
Resigned 26 Sept 2010

MUNDAY, Karen

Resigned
Carpenters Close, ReadingRG5 4EF
Born June 1986
Director
Appointed 08 Aug 2012
Resigned 15 Sept 2014

PARKER, Nicholas James

Resigned
2 Carpenters Close, WoodleyRG5 4EF
Born April 1975
Director
Appointed 01 Sept 2003
Resigned 01 Oct 2004

PORTCH, Charles Nicholas

Resigned
Carpenters Close, ReadingRG5 4EF
Born February 1989
Director
Appointed 06 Jul 2018
Resigned 09 Jan 2024

RAHIMI, Nasrine

Resigned
3 Carpenters Close, ReadingRG5 4EF
Born November 1973
Director
Appointed 10 Apr 2003
Resigned 03 May 2024

SENIOR, Mark

Resigned
Carpenters Close, ReadingRG5 4EF
Born June 1988
Director
Appointed 08 Aug 2012
Resigned 20 Nov 2017

SMITH, Rachel Jane

Resigned
5 Carpenters Close, ReadingRG5 4EF
Born October 1977
Director
Appointed 23 Apr 2003
Resigned 31 Jul 2006

USSHER, Paula

Resigned
7 Carpenters Close, WoodleyRG5 4EF
Born June 1967
Director
Appointed 04 Sept 2002
Resigned 19 Nov 2010

VAUGHAN, Frank

Resigned
Carpenters Close, ReadingRG5 4EF
Born January 1962
Director
Appointed 16 Jul 2013
Resigned 30 Jun 2015

WHELAN, John Joseph

Resigned
Peaked Croft Farm, DogmersfieldRG27 8TG
Born January 1941
Director
Appointed 20 Nov 2001
Resigned 04 Sept 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Nov 2001
Resigned 20 Nov 2001
Fundings
Financials
Latest Activities

Filing History

123

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