Background WavePink WaveYellow Wave

KENLEY PARK MANAGEMENT COMPANY LIMITED (04995597)

KENLEY PARK MANAGEMENT COMPANY LIMITED (04995597) is an active UK company. incorporated on 15 December 2003. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. KENLEY PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
04995597
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2003
Age
22 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENLEY PARK MANAGEMENT COMPANY LIMITED

KENLEY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENLEY PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04995597

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 December 2003

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 28 May 2025 (10 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England
From: 13 June 2016To: 29 November 2016
47 Castle Street Reading Berkshire RG1 7SR
From: 15 December 2003To: 13 June 2016
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 08 Jun 2016

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 08 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 11 Jul 2017

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 15 Dec 2003
Resigned 08 Jun 2016

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 15 Dec 2003
Resigned 27 Aug 2009

CURRY, Ian

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1968
Director
Appointed 22 Dec 2010
Resigned 25 Aug 2016

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 11 Jul 2017
Resigned 01 Sept 2022

EVANS, David John

Resigned
2 Ridgewood, LongfieldDA3 7LS
Born June 1960
Director
Appointed 20 Aug 2009
Resigned 22 Dec 2010

FLINT, Natalie Jane

Resigned
5 Devonshire Avenue, TadworthKT20 7JA
Born January 1969
Director
Appointed 15 Dec 2003
Resigned 19 Aug 2009

GRAY, Robin

Resigned
Willow Dell 17 Brierie Hill Road, JohnstonePA6 7AD
Born December 1951
Director
Appointed 15 Dec 2003
Resigned 19 Aug 2009

JORDAN, Alex Paul

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1981
Director
Appointed 07 Sept 2016
Resigned 11 Jul 2017

ROGERS, Colin John

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1956
Director
Appointed 22 Dec 2010
Resigned 11 Jul 2017

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 01 Sept 2022
Resigned 08 Jan 2026

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 15 Dec 2003
Resigned 15 Dec 2003

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 15 Dec 2003
Resigned 15 Dec 2003
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Move Registers To Registered Office Company
13 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
26 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation