Kinsella Residents Limited
- Active
- Incorporated on 20 Aug 1999
Reg Address: The Old Rectory, Church Street, Weybridge KT13 8DE
- Summary The company with name "Kinsella Residents Limited" is a ltd and located in The Old Rectory, Church Street, Weybridge KT13 8DE. Kinsella Residents Limited is currently in active status and it was incorporated on 20 Aug 1999 (25 years 1 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kinsella Residents Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen David Moore | Director | 30 Jan 2023 | British | Active |
2 | Cathryn Mary O'Hare | Director | 7 Aug 2018 | British | Active |
3 | Nicola Jane Stanton | Director | 24 Apr 2013 | British | Resigned 7 Aug 2018 |
4 | Robert Wilson | Director | 29 Mar 2011 | British | Active |
5 | Justin Andrew Denham | Director | 29 Mar 2011 | British | Active |
6 | Juliet Angela Willis | Director | 3 Sep 2008 | British | Resigned 24 Apr 2013 |
7 | Graham Nigel Carter | Secretary | 23 May 2002 | - | Active |
8 | OLD RECTORY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 26 Oct 2001 | - | Resigned 23 May 2002 |
9 | John Mcmurdo Wotherspoon | Secretary | 15 Jun 2001 | British | Resigned 26 Oct 2001 |
10 | John Mcmurdo Wotherspoon | Director | 15 Jun 2001 | British | Resigned 3 Sep 2008 |
11 | John Weguelin | Director | 15 Jun 2001 | British | Resigned 29 Mar 2011 |
12 | Simon Joseph Catt | Secretary | 1 Sep 2000 | British | Resigned 15 Jun 2001 |
13 | Simon Joseph Catt | Secretary | 1 Sep 2000 | British | Resigned 15 Jun 2001 |
14 | Simon Joseph Catt | Director | 20 Aug 1999 | British | Resigned 15 Jun 2001 |
15 | Simon Joseph Catt | Director | 20 Aug 1999 | British | Resigned 15 Jun 2001 |
16 | Karandeep Kaur Gosal | Secretary | 20 Aug 1999 | - | Resigned 1 Sep 2000 |
17 | Andrea Dunn | Director | 20 Aug 1999 | British | Resigned 15 Jun 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 20 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kinsella Residents Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 17 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 1 Sep 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2023 | Download PDF |
4 | Confirmation Statement - Updates | 1 Sep 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 1 Jun 2021 | Download PDF |
6 | Confirmation Statement - Updates | 7 Sep 2020 | Download PDF 5 Pages |
7 | Accounts - Total Exemption Full | 24 Apr 2020 | Download PDF 6 Pages |
8 | Confirmation Statement - Updates | 2 Sep 2019 | Download PDF 5 Pages |
9 | Accounts - Total Exemption Full | 9 Jul 2019 | Download PDF 6 Pages |
10 | Confirmation Statement - Updates | 3 Sep 2018 | Download PDF 5 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2018 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 20 Aug 2018 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 26 Mar 2018 | Download PDF 7 Pages |
14 | Accounts - Total Exemption Full | 7 Sep 2017 | Download PDF 7 Pages |
15 | Confirmation Statement - Updates | 1 Sep 2017 | Download PDF 6 Pages |
16 | Confirmation Statement - Updates | 3 Sep 2016 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 15 Mar 2016 | Download PDF 5 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2015 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 26 Feb 2015 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2014 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 2 Sep 2014 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2013 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2013 | Download PDF 6 Pages |
24 | Accounts - Total Exemption Small | 2 May 2013 | Download PDF 3 Pages |
25 | Officers - Termination Director Company With Name | 25 Apr 2013 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name | 25 Apr 2013 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2012 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 23 Mar 2012 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2011 | Download PDF 6 Pages |
30 | Officers - Appoint Person Director Company With Name | 29 Mar 2011 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 29 Mar 2011 | Download PDF 1 Pages |
32 | Accounts - Dormant | 25 Jan 2011 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2010 | Download PDF 6 Pages |
34 | Officers - Change Person Director Company With Change Date | 15 Sep 2010 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old | 15 Sep 2010 | Download PDF 1 Pages |
36 | Accounts - Total Exemption Small | 5 Mar 2010 | Download PDF 3 Pages |
37 | Annual Return - Legacy | 14 Sep 2009 | Download PDF 7 Pages |
38 | Officers - Legacy | 27 Mar 2009 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Small | 18 Feb 2009 | Download PDF 3 Pages |
40 | Officers - Legacy | 4 Sep 2008 | Download PDF 1 Pages |
41 | Annual Return - Legacy | 28 Aug 2008 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Small | 20 Aug 2008 | Download PDF 3 Pages |
43 | Annual Return - Legacy | 19 Sep 2007 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 13 Mar 2007 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 8 Sep 2006 | Download PDF 11 Pages |
46 | Accounts - Total Exemption Full | 23 Feb 2006 | Download PDF 8 Pages |
47 | Annual Return - Legacy | 27 Sep 2005 | Download PDF 11 Pages |
48 | Accounts - Total Exemption Full | 14 Mar 2005 | Download PDF 8 Pages |
49 | Annual Return - Legacy | 26 Aug 2004 | Download PDF 10 Pages |
50 | Accounts - Total Exemption Full | 12 Feb 2004 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 10 Sep 2003 | Download PDF 10 Pages |
52 | Accounts - Total Exemption Full | 18 Feb 2003 | Download PDF 7 Pages |
53 | Resolution | 18 Feb 2003 | Download PDF 1 Pages |
54 | Resolution | 18 Feb 2003 | Download PDF |
55 | Annual Return - Legacy | 8 Sep 2002 | Download PDF 10 Pages |
56 | Officers - Legacy | 7 Jun 2002 | Download PDF 2 Pages |
57 | Officers - Legacy | 7 Jun 2002 | Download PDF 1 Pages |
58 | Accounts - Dormant | 15 Feb 2002 | Download PDF 3 Pages |
59 | Annual Return - Legacy | 30 Nov 2001 | Download PDF 8 Pages |
60 | Capital - Legacy | 22 Nov 2001 | Download PDF 3 Pages |
61 | Accounts - Legacy | 22 Nov 2001 | Download PDF 1 Pages |
62 | Officers - Legacy | 22 Nov 2001 | Download PDF 1 Pages |
63 | Address - Legacy | 22 Nov 2001 | Download PDF 1 Pages |
64 | Officers - Legacy | 22 Nov 2001 | Download PDF 2 Pages |
65 | Officers - Legacy | 22 Aug 2001 | Download PDF 2 Pages |
66 | Officers - Legacy | 22 Aug 2001 | Download PDF 3 Pages |
67 | Officers - Legacy | 22 Aug 2001 | Download PDF 3 Pages |
68 | Accounts - Full | 15 Dec 2000 | Download PDF 3 Pages |
69 | Annual Return - Legacy | 11 Dec 2000 | Download PDF 6 Pages |
70 | Officers - Legacy | 8 Sep 2000 | Download PDF 2 Pages |
71 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
72 | Incorporation - Company | 20 Aug 1999 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | G.G.A.P. Investment Properties Limited Mutual People: Graham Nigel Carter | Active |
2 | Old Rectory Secretarial Services Limited Mutual People: Graham Nigel Carter | Active |
3 | Graham Nigel Carter Limited Mutual People: Graham Nigel Carter | dissolved |
4 | Sonata Systems Limited Mutual People: Robert Wilson | Active |
5 | Cuchulainn Capital Limited Mutual People: Cathryn Mary O'Hare | Liquidation |