Background WavePink WaveYellow Wave

KENNEDY PROPERTIES LTD (09344477)

KENNEDY PROPERTIES LTD (09344477) is an active UK company. incorporated on 8 December 2014. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENNEDY PROPERTIES LTD has been registered for 11 years. Current directors include KENNEDY, Jason Robert.

Company Number
09344477
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
8 The Warren, Radlett, WD7 7DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENNEDY, Jason Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNEDY PROPERTIES LTD

KENNEDY PROPERTIES LTD is an active company incorporated on 8 December 2014 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENNEDY PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09344477

LTD Company

Age

11 Years

Incorporated 8 December 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

8 The Warren Radlett, WD7 7DX,

Previous Addresses

8 the Warren the Warren Radlett Hertfordshire WD7 7DX England
From: 6 January 2016To: 7 August 2023
16 the Warren Radlett Hertfordshire WD7 7DX
From: 24 July 2015To: 6 January 2016
Basement Flat 4 Compayne Gardens London NW6 3DH United Kingdom
From: 8 December 2014To: 24 July 2015
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KENNEDY, Nicola

Active
The Warren, RadlettWD7 7DX
Secretary
Appointed 08 Dec 2014

KENNEDY, Jason Robert

Active
The Warren, RadlettWD7 7DX
Born August 1970
Director
Appointed 08 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
The Warren, RadlettWD7 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025

Mr Jason Robert Kennedy

Ceased
The Warren, RadlettWD7 7DX
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Feb 2025

Mrs Nicola Jane Kennedy

Ceased
The Warren, RadlettWD7 7DX
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Incorporation Company
8 December 2014
NEWINCIncorporation