Kinsella Residents Limited

  • Active
  • Incorporated on 20 Aug 1999

Reg Address: The Old Rectory, Church Street, Weybridge KT13 8DE

Company Classifications:
81100 - Combined facilities support activities


  • 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.