Background WavePink WaveYellow Wave

KENSINGTON MEDICAL INVESTMENTS LTD (NI649675)

KENSINGTON MEDICAL INVESTMENTS LTD (NI649675) is an active UK company. incorporated on 6 December 2017. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENSINGTON MEDICAL INVESTMENTS LTD has been registered for 8 years. Current directors include CONNOLLY, Barry Thomas, MORGAN, John Patrick.

Company Number
NI649675
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Crobane Enterprise Park, Newry, BT34 2LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONNOLLY, Barry Thomas, MORGAN, John Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON MEDICAL INVESTMENTS LTD

KENSINGTON MEDICAL INVESTMENTS LTD is an active company incorporated on 6 December 2017 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENSINGTON MEDICAL INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

NI649675

LTD Company

Age

8 Years

Incorporated 6 December 2017

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 20 December 2024 (1 year 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Crobane Enterprise Park 25 Hilltown Road Newry, BT34 2LJ,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 19
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Jan 25
Owner Exit
Aug 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONNOLLY, Barry Thomas

Active
Harmony Row, Dublin 2
Born January 1961
Director
Appointed 06 Dec 2017

MORGAN, John Patrick

Active
25 Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 06 Dec 2017

BURROWS, David Anthony

Resigned
46 Cadogan Park, BelfastBT9 6HH
Born September 1967
Director
Appointed 06 Dec 2017
Resigned 30 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2025
25 Hilltown Road, NewryBT34 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 28 Jul 2025

Mr Barry Connolly

Ceased
Floor Harmony Court, Dublin
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2017
Ceased 19 Dec 2024
Athol Street, Douglas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2017
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2026
AAAnnual Accounts
Legacy
10 April 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2017
NEWINCIncorporation