Background WavePink WaveYellow Wave

JOHN FOWLERS PROPERTY (WEST MERSEA) LTD (11723691)

JOHN FOWLERS PROPERTY (WEST MERSEA) LTD (11723691) is an active UK company. incorporated on 12 December 2018. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHN FOWLERS PROPERTY (WEST MERSEA) LTD has been registered for 7 years. Current directors include ANDREWS, Christopher James, KENNEDY, Michael Anthony Rickard.

Company Number
11723691
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Town Hall Chambers, Colchester, CO1 1DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Christopher James, KENNEDY, Michael Anthony Rickard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN FOWLERS PROPERTY (WEST MERSEA) LTD

JOHN FOWLERS PROPERTY (WEST MERSEA) LTD is an active company incorporated on 12 December 2018 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOHN FOWLERS PROPERTY (WEST MERSEA) LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11723691

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Town Hall Chambers St Runwald Street Colchester, CO1 1DS,

Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jan 19
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 26
New Owner
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENNEDY, Kim Nicolas Rickard

Active
St Runwald Street, ColchesterCO1 1DS
Secretary
Appointed 02 Nov 2020

ANDREWS, Christopher James

Active
St Runwald Street, ColchesterCO1 1DS
Born September 1980
Director
Appointed 12 Dec 2018

KENNEDY, Michael Anthony Rickard

Active
St. Runwald Street, ColchesterCO1 1DS
Born October 1996
Director
Appointed 02 Nov 2020

KENNEDY, Kim Nicolas Rickard

Resigned
St Runwald Street, ColchesterCO1 1DS
Born December 1957
Director
Appointed 12 Dec 2018
Resigned 02 Nov 2020

Persons with significant control

2

Mr Christopher James Andrews

Active
St Runwald Street, ColchesterCO1 1DS
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2025

Mr Michael Anthony Rickard Kennedy

Active
St Runwald Street, ColchesterCO1 1DS
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
24 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Incorporation Company
12 December 2018
NEWINCIncorporation