Background WavePink WaveYellow Wave

KENMIN (HP) LIMITED (06930164)

KENMIN (HP) LIMITED (06930164) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KENMIN (HP) LIMITED has been registered for 16 years.

Company Number
06930164
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
18 Portugal Street, London, WC2A 2AT
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENMIN (HP) LIMITED

KENMIN (HP) LIMITED is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KENMIN (HP) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06930164

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MINERVA (HOLLAND PARK) LIMITED
From: 19 June 2009To: 30 October 2018
NEWINCCO 937 LIMITED
From: 10 June 2009To: 19 June 2009
Contact
Address

18 Portugal Street London, WC2A 2AT,

Previous Addresses

3rd Floor 3, St. James's Square London SW1Y 4JU England
From: 16 October 2018To: 8 December 2020
40 Queen Anne Street London W1G 9EL
From: 2 March 2015To: 16 October 2018
, 42 Wigmore Street, London, W1U 2RY
From: 10 June 2009To: 2 March 2015
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Feb 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Loan Secured
Mar 20
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Loan Secured
Jul 25
Loan Cleared
Jul 25
17
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 October 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Resolution
20 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2018
CONNOTConfirmation Statement Notification
Resolution
26 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2018
CC04CC04
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
29 March 2016
RP04RP04
Court Order
11 March 2016
OCOC
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Miscellaneous
14 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Legacy
20 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Statement Of Affairs
11 July 2009
SASA
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2009
NEWINCIncorporation