Background WavePink WaveYellow Wave

KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED (09897012)

KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED (09897012) is an active UK company. incorporated on 1 December 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include GRAHAM, Michael Richard, HERRIOT, Benjamin.

Company Number
09897012
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2015
Age
10 years
Address
8 Kings Court Newcomen Way, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAHAM, Michael Richard, HERRIOT, Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED

KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09897012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 December 2015

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 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CHENET RISE MANAGEMENT COMPANY LIMITED
From: 1 December 2015To: 19 February 2016
Contact
Address

8 Kings Court Newcomen Way Severalls Industrial Park Colchester, CO4 9RA,

Previous Addresses

Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ England
From: 27 June 2018To: 19 January 2023
Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ England
From: 1 December 2015To: 27 June 2018
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KEELY ACCOUNTANTS LIMITED

Active
Pilgrim Court, NewmarketCB8 8FA
Corporate secretary
Appointed 30 Nov 2023

GRAHAM, Michael Richard

Active
Newcomen Way, ColchesterCO4 9RA
Born December 1947
Director
Appointed 19 Jan 2023

HERRIOT, Benjamin

Active
Newcomen Way, ColchesterCO4 9RA
Born November 1979
Director
Appointed 08 Jan 2026

BIRKETTS SECRETARIES LIMITED

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 01 Dec 2015
Resigned 19 Jan 2023

FOSTER, Neil Gavin

Resigned
Newcomen Way, ColchesterCO4 9RA
Born October 1969
Director
Appointed 14 Jun 2022
Resigned 19 Jan 2023

KULASI, Ziaf Ahmed

Resigned
Newcomen Way, ColchesterCO4 9RA
Born August 1990
Director
Appointed 19 Jan 2023
Resigned 08 Jan 2026

WHITING, Robert Edward

Resigned
Melton, WoodbridgeIP12 1TJ
Born December 1952
Director
Appointed 01 Dec 2015
Resigned 14 Jun 2022

HOPKINS HOMES LIMITED

Resigned
Melton, WoodbridgeIP12 1TJ
Corporate director
Appointed 01 Dec 2015
Resigned 19 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
Scott Lane, WoodbridgeIP12 1TJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 January 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2016
AD03Change of Location of Company Records
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 February 2016
NM06NM06
Change Of Name Notice
19 February 2016
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
16 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 December 2015
NEWINCIncorporation