Company NameKenwood Chase (Sheffield) Flats Co. Limited
DirectorCarolyn Fiona Cordran
Company StatusActive
Company Number01146642
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJohn Stephen McDonald
NationalityBritish
StatusCurrent
Appointed01 October 1997(23 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleSurveyor/Valuer
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameCarolyn Fiona Cordran
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(31 years, 12 months after company formation)
Appointment Duration18 years, 5 months
RoleConsulting Engineer Highways
Country of ResidenceEngland
Correspondence Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameStephen Paul Allman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 19 April 2010)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressFlat 6 Kenwood Chase
Wostenholm Road
Sheffield
S7 1LB
Director NameDavid John Sissons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 1996)
RoleInland Revenue Officer
Correspondence AddressFlat 12, Kenwood Chase
Wostenholm Road
Sheffield
S7 1LB
Secretary NameDennis John Boothroyd
NationalityBritish
StatusResigned
Appointed21 December 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressFlat 1 Kenwood Chase
Wolstenholm Road
Sheffield
S7 1LB
Director NameMrs Patricia Irene Rodziewicz
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(22 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 August 2006)
RolePensioner
Correspondence AddressFlat 11, Kenwood Chase
Wostenholm Road
Sheffield
S7 1LB
Secretary NameDavid John Sissons
NationalityBritish
StatusResigned
Appointed17 September 1996(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1997)
RoleInland Revenue Officer
Correspondence AddressFlat 12, Kenwood Chase
Wostenholm Road
Sheffield
S7 1LB

Location

Registered Address356 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alan Jones
8.33%
Ordinary
1 at £1Ashley Brendan Cassin
8.33%
Ordinary
1 at £1Carol Scott
8.33%
Ordinary
1 at £1Carolyn Fiona Cordran
8.33%
Ordinary
1 at £1David John Sissons
8.33%
Ordinary
1 at £1Ian Alexander Waugh
8.33%
Ordinary
1 at £1Janet Clare Low
8.33%
Ordinary
1 at £1Kate Ibbeson & Roger Dalton
8.33%
Ordinary
1 at £1Module LTD
8.33%
Ordinary
1 at £1Mr I. Rishworth
8.33%
Ordinary
1 at £1Pamela Broadhead
8.33%
Ordinary
1 at £1Shaista Hussain
8.33%
Ordinary

Financials

Year2014
Net Worth£3,627
Cash£1,087
Current Liabilities£2,806

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Director's details changed for Carolyn Fiona Cordran on 1 February 2016 (2 pages)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 12
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 12
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 12
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 January 2013Registered office address changed from 356 Meadowhread Sheffield S8 7UJ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 356 Meadowhread Sheffield S8 7UJ on 4 January 2013 (1 page)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for John Stephen Mcdonald on 20 December 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Stephen Allman as a director (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Stephen Paul Allman on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Carolyn Fiona Cordran on 20 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Return made up to 21/12/08; full list of members (7 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Director appointed carolyn fiona cordran (2 pages)
14 January 2008Return made up to 21/12/07; full list of members (6 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 January 2006Return made up to 21/12/05; full list of members (11 pages)
22 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 December 2004Return made up to 21/12/04; full list of members (11 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 January 2004Return made up to 21/12/03; full list of members (11 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2003Return made up to 21/12/02; full list of members (11 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 January 2002Return made up to 21/12/01; full list of members (10 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2000Full accounts made up to 30 September 1999 (12 pages)
24 January 2000Return made up to 21/12/99; full list of members (10 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 January 1999Return made up to 21/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 January 1998Return made up to 21/12/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 1998New secretary appointed (2 pages)
8 June 1997Full accounts made up to 30 September 1996 (9 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Return made up to 21/12/96; full list of members (6 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
19 March 1996Full accounts made up to 30 September 1995 (7 pages)
23 January 1996Return made up to 21/12/95; no change of members (4 pages)
21 November 1973Incorporation (15 pages)