Background WavePink WaveYellow Wave

KENTS HILL STORES LIMITED (09203879)

KENTS HILL STORES LIMITED (09203879) is an active UK company. incorporated on 4 September 2014. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KENTS HILL STORES LIMITED has been registered for 11 years. Current directors include JAFFAR, Kashif Nadeem.

Company Number
09203879
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Kash Group House, Unit 3 Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
JAFFAR, Kashif Nadeem
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTS HILL STORES LIMITED

KENTS HILL STORES LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. KENTS HILL STORES LIMITED was registered 11 years ago.(SIC: 47110)

Status

active

Active since 11 years ago

Company No

09203879

LTD Company

Age

11 Years

Incorporated 4 September 2014

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GALLEY HILL STORES LIMITED
From: 4 September 2014To: 23 September 2014
Contact
Address

Kash Group House, Unit 3 Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

Kashgroup House 897 Silbury Boulevard Milton Keynes MK9 3XJ England
From: 14 January 2019To: 14 December 2022
Budgens 5 Cofferidge Close Stony Stratford Milton Keynes MK11 1BY England
From: 15 June 2016To: 14 January 2019
130 Dunthorne Way Newhill Place Grange Farm Milton Keynes Buckinghamshire MK8 0LW
From: 11 December 2014To: 15 June 2016
136/140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH United Kingdom
From: 4 September 2014To: 11 December 2014
Timeline

3 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Owner Exit
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JAFFAR, Kashif Nadeem

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born April 1968
Director
Appointed 04 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Furzton Lake, Milton KeynesMK4 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023

Mr Kashif Nadeem Jaffar

Ceased
Shirwell Crescent, Milton KeynesMK4 1GA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
23 May 2019
AAMDAAMD
Legacy
27 April 2019
RP04CS01RP04CS01
Legacy
27 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Legacy
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
23 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2014
NEWINCIncorporation