Company NameKencorp Developments Ltd
DirectorDale James Kenvyn
Company StatusActive
Company Number12929367
CategoryPrivate Limited Company
Incorporation Date5 October 2020(3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Dale James Kenvyn
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViking House Falcon Court
Preston Farm Industrial Estate
Stockton - On - Tees
Cleveland
TS18 3TS

Location

Registered AddressThe Cottage, 42 Church Lane
Ormesby
Middlesbrough
TS7 9AU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

25 April 2022Delivered on: 26 April 2022
Persons entitled: Allica Bank LTD

Classification: A registered charge
Particulars: The freehold property known as land lying to the east of riverside park road, middlesbrough as the same is registered at land registry under title number CE116103.
Outstanding
11 February 2021Delivered on: 11 February 2021
Persons entitled: Momentum Finance Group Limited

Classification: A registered charge
Particulars: The freehold property known as land lying to the east of riverside park road, middlesbrough registered at the land registry with title number CE116103.
Outstanding
11 February 2021Delivered on: 11 February 2021
Persons entitled: Momentum Finance Group Limited

Classification: A registered charge
Outstanding

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
20 September 2023Registered office address changed from 42 Church Lane Ormesby Middlesbrough TS7 9AU England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 20 September 2023 (1 page)
20 September 2023Change of details for Mr Dale James Kenvyn as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Registered office address changed from Viking House Falcon Court Preston Farm Industrial Estste Stockton - on - Tees Cleveland TS18 3TS England to The Cottage, 42 Church Lane Ormesby Middlesbrough TS7 9AU on 20 September 2023 (1 page)
20 September 2023Director's details changed for Mr Dale James Kenvyn on 20 September 2023 (2 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 October 2022Confirmation statement made on 4 October 2022 with updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 June 2022Current accounting period shortened from 31 October 2021 to 31 December 2020 (1 page)
5 May 2022Satisfaction of charge 129293670001 in full (4 pages)
5 May 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages)
5 May 2022Satisfaction of charge 129293670002 in full (4 pages)
3 May 2022Change of details for Mr Dale James Kenvyn as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Dale James Kenvyn on 3 May 2022 (2 pages)
3 May 2022Registered office address changed from 179 Clough Close Middlesbrough TS5 5EX England to Viking House Falcon Court Preston Farm Industrial Estste Stockton - on - Tees Cleveland TS18 3TS on 3 May 2022 (1 page)
26 April 2022Registration of charge 129293670003, created on 25 April 2022 (28 pages)
15 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
29 June 2021Change of details for Mr Dale James Kenvyn as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Cessation of Santilla Louise Povey as a person with significant control on 29 June 2021 (1 page)
16 June 2021Notification of Santilla Louise Povey as a person with significant control on 31 December 2020 (2 pages)
16 June 2021Change of details for Mr Dale James Kenvyn as a person with significant control on 31 December 2020 (2 pages)
11 February 2021Registration of charge 129293670001, created on 11 February 2021 (54 pages)
11 February 2021Registration of charge 129293670002, created on 11 February 2021 (32 pages)
5 October 2020Incorporation
Statement of capital on 2020-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)