Company NameBissett Kenning Limited
DirectorMatthew Alexander Bissett
Company StatusActive
Company Number02860812
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 7 months ago)
Previous NameParkcheer Projects Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew Alexander Bissett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kenton Road
Newcastle Upon Tyne
NE3 4NE
Secretary NameNicola Jane Bissett
NationalityBritish
StatusCurrent
Appointed13 December 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address5 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NE
Director NameStephen John Douglas
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1996)
RoleChartered Surveyor
Correspondence Address1 The Ride
Tubney Wood
Abingdon
Oxfordshire
OX13 5QF
Director NameMichael Gerard O Donoghue
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 1996)
RoleChartered Surveyor
Correspondence Address13 Milton Gardens
Liversedge
West Yorkshire
WF15 7BE
Director NameMr Andrew Francis Richardson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 13 December 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Queens Road
Jesmond
Newcastle
NE2 2PQ
Secretary NameMr Andrew Francis Richardson
NationalityEnglish
StatusResigned
Appointed28 October 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 13 December 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Queens Road
Jesmond
Newcastle
NE2 2PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebissett-kenning.co.uk

Location

Registered Address5 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4NE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

400 at £1M.a. Bissett Interest In Possession Settlement 2002
40.00%
Ordinary
350 at £1Nicola Bissett
35.00%
Ordinary
250 at £1Matthew Alexander Bissett
25.00%
Ordinary

Financials

Year2014
Net Worth£765,081
Cash£462,103
Current Liabilities£121,777

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
25 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
29 September 2022Change of details for Mr Matthew Alexander Bissett as a person with significant control on 29 September 2022 (2 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
5 November 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
28 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
24 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 October 2017Notification of Matthew Alexander Bissett as a person with significant control on 24 October 2017 (2 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 October 2017Notification of Matthew Alexander Bissett as a person with significant control on 24 October 2017 (2 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
5 November 2015Registered office address changed from 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle NE4 7YL to 5 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NE on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle NE4 7YL to 5 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NE on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle NE4 7YL to 5 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NE on 5 November 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 8 October 2010 (13 pages)
29 October 2010Annual return made up to 8 October 2010 (13 pages)
29 October 2010Annual return made up to 8 October 2010 (13 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 08/10/08; full list of members (3 pages)
6 November 2008Return made up to 08/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 08/10/06; full list of members (6 pages)
1 November 2006Return made up to 08/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Return made up to 08/10/05; full list of members (6 pages)
8 November 2005Return made up to 08/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 October 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
5 November 2003Return made up to 08/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2003Return made up to 08/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2003Full accounts made up to 31 October 2002 (13 pages)
1 September 2003Full accounts made up to 31 October 2002 (13 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
8 November 2002Return made up to 08/10/02; full list of members (7 pages)
8 November 2002Return made up to 08/10/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (12 pages)
4 September 2002Full accounts made up to 31 October 2001 (12 pages)
11 March 2002Registered office changed on 11/03/02 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
11 March 2002Registered office changed on 11/03/02 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
8 August 2001Full accounts made up to 31 October 2000 (12 pages)
8 August 2001Full accounts made up to 31 October 2000 (12 pages)
23 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 August 2000Full accounts made up to 31 October 1999 (12 pages)
31 July 2000Registered office changed on 31/07/00 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
31 July 2000Registered office changed on 31/07/00 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page)
3 July 2000Registered office changed on 03/07/00 from: forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
3 July 2000Registered office changed on 03/07/00 from: forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
13 October 1999Return made up to 08/10/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
24 August 1999Full accounts made up to 31 October 1998 (13 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (14 pages)
25 August 1998Full accounts made up to 31 October 1997 (14 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 October 1997Director's particulars changed (1 page)
3 September 1997Full accounts made up to 31 October 1996 (14 pages)
3 September 1997Full accounts made up to 31 October 1996 (14 pages)
11 June 1997Registered office changed on 11/06/97 from: binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
11 June 1997Registered office changed on 11/06/97 from: binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
11 June 1997Location of register of members (1 page)
11 June 1997Location of register of members (1 page)
6 February 1997Full accounts made up to 31 October 1995 (16 pages)
6 February 1997Full accounts made up to 31 October 1995 (16 pages)
11 October 1996Return made up to 08/10/96; full list of members (6 pages)
11 October 1996Return made up to 08/10/96; full list of members (6 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
8 August 1995Full accounts made up to 31 October 1994 (16 pages)
8 August 1995Full accounts made up to 31 October 1994 (16 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)