Background WavePink WaveYellow Wave

KENYON COURT MANAGEMENT COMPANY LIMITED (06451766)

KENYON COURT MANAGEMENT COMPANY LIMITED (06451766) is an active UK company. incorporated on 12 December 2007. with registered office in Settle. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KENYON COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BANNISTER, Andrew Phillip, BURIAN, Mario, DANIEL'S, Martin James and 2 others.

Company Number
06451766
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Moon View Stackhouse Lane, Settle, BD24 0DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANNISTER, Andrew Phillip, BURIAN, Mario, DANIEL'S, Martin James, JACKSON, Jamie, MEDLEY, Christopher James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENYON COURT MANAGEMENT COMPANY LIMITED

KENYON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Settle. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KENYON COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06451766

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

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

Moon View Stackhouse Lane Giggleswick Settle, BD24 0DL,

Previous Addresses

47 Kings Mill Lane Settle BD24 9FD England
From: 21 February 2022To: 3 June 2024
Evergreen Beverley Road Blacko Nelson Lancashire BB9 6LX
From: 4 November 2015To: 21 February 2022
Higher House Farm Old Stone Trough Lane Kelbrook Barnoldswick Lancashire BB18 6LW
From: 13 June 2014To: 4 November 2015
8 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP
From: 12 December 2007To: 13 June 2014
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BANNISTER, Andrew Phillip

Active
Kenyon Road, NelsonBB9 5TF
Born July 1976
Director
Appointed 31 May 2014

BURIAN, Mario

Active
Stansfield Street, NelsonBB9 9XY
Born June 1957
Director
Appointed 27 Feb 2026

DANIEL'S, Martin James

Active
Stansfield Street, NelsonBB9 9XY
Born March 1980
Director
Appointed 10 Mar 2026

JACKSON, Jamie

Active
Stansfield Street, NelsonBB9 9XY
Born January 1975
Director
Appointed 26 Feb 2026

MEDLEY, Christopher James

Active
Stansfield Street, NelsonBB9 9XY
Born July 1979
Director
Appointed 25 Feb 2026

COUPER, Andrew John

Resigned
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 12 Dec 2007
Resigned 31 May 2014

TAYLFORTH, Mark Robert

Resigned
8 Kenyon Road, NelsonBB9 5SP
Born December 1965
Director
Appointed 12 Dec 2007
Resigned 15 Dec 2014

WEBBER, Timothy John Henry

Resigned
Craigmore, ColneBB8 7HD
Born January 1954
Director
Appointed 12 Dec 2007
Resigned 05 Jan 2009

WELLS, Mark Philip

Resigned
Piper Ltd, NelsonBB9 5TF
Born September 1962
Director
Appointed 31 May 2014
Resigned 20 Jan 2026

Persons with significant control

1

Mr Mark Robert Taylforth

Active
Stackhouse Lane, SettleBD24 0DL
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Incorporation Company
12 December 2007
NEWINCIncorporation