Background WavePink WaveYellow Wave

B R KENT (ANDREW) DEVELOPMENTS LIMITED (04613913)

B R KENT (ANDREW) DEVELOPMENTS LIMITED (04613913) is an active UK company. incorporated on 11 December 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. B R KENT (ANDREW) DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD.

Company Number
04613913
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B R KENT (ANDREW) DEVELOPMENTS LIMITED

B R KENT (ANDREW) DEVELOPMENTS LIMITED is an active company incorporated on 11 December 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. B R KENT (ANDREW) DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04613913

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 9 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 3 March 2011To: 9 April 2014
10 Crown Place London EC2A 4FT
From: 11 December 2002To: 3 March 2011
Timeline

12 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
New Owner
Jan 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 20 Nov 2009

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 11 Dec 2002
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 18 Aug 2006
Resigned 05 Sept 2008

JACKSON-STOPS, Timothy William Ashworth

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1942
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 11 Dec 2002
Resigned 05 Jan 2009

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 31 Jan 2006
Resigned 18 Aug 2006

PORTEOUS, Edward Macgregor

Resigned
8 Mullberry Court, OxfordOX2 7PE
Born November 1938
Director
Appointed 23 Mar 2009
Resigned 12 Sept 2011

RICKMAN, Robert James

Resigned
Southmoor Road, OxfordOX2 6RF
Born September 1957
Director
Appointed 06 Dec 2011
Resigned 08 Dec 2011

ROE, Peter Malcolm

Resigned
Hillbrow House, ChittlehamholtEX37 9NS
Born August 1941
Director
Appointed 01 Oct 2004
Resigned 22 Aug 2007

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 11 Dec 2002
Resigned 19 Apr 2004

STOCKWELL, Fiona Alison

Resigned
6 Lancaster Avenue, Hadley WoodEN4 0EX
Born July 1962
Director
Appointed 09 Sept 2011
Resigned 06 Dec 2011

TEWKESBURY, Grant

Resigned
9 York House, SuttonSM2 6HG
Born June 1968
Director
Appointed 19 Apr 2004
Resigned 31 Jan 2006

TOWNS, Martin Alexander

Resigned
Crown Place, LondonEC2A 4FT
Born February 1980
Director
Appointed 05 Sept 2008
Resigned 20 Nov 2009

YULL, Leonard Louis

Resigned
Pottiemill Cottage, PerthPH2 9PT
Born October 1935
Director
Appointed 22 Aug 2007
Resigned 06 Jul 2008

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Mrs Sarah Louise Kent

Active
Strand, LondonWC2R 0DT
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
27 March 2009
288aAppointment of Director or Secretary
Miscellaneous
25 February 2009
MISCMISC
Legacy
25 February 2009
SH20SH20
Legacy
25 February 2009
CAP-SSCAP-SS
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
288cChange of Particulars
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363aAnnual Return
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Legacy
28 February 2003
288cChange of Particulars
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
30 December 2002
88(2)R88(2)R
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation