ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kenilworth Court (Coventry) Limited

Kenilworth Court (Coventry) Limited is an active company incorporated on 2 March 1961 with the registered office located in Birmingham, West Midlands. Kenilworth Court (Coventry) Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00685175
Private limited by guarantee without share capital
Age
64 years
Incorporated 2 March 1961
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 October 2024 (1 year ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (7 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
C/O Principle Estate Services Limited
137 Newhall Street
Birmingham
B3 1SF
United Kingdom
Address changed on 8 May 2025 (5 months ago)
Previous address was C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England
Telephone
02476502950
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Retired • British • Lives in England • Born in Sep 1945
Director • British • Lives in England • Born in Sep 1993
Director • Accountant • British • Lives in UK • Born in Jul 1970
Director • British • Lives in England • Born in Oct 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maple (100) Limited
Pennycuick Collins Limited and are mutual people.
Active
Number 33 Kent Road Limited
Pennycuick Collins Limited and are mutual people.
Active
Feldspar Residents Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
The Paddocks (Aldridge) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Oakham Grange (Oldbury) Management Co. Ltd
Pennycuick Collins Limited and are mutual people.
Active
Butlers Walk Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Octagon (Old Hill) Management Limited
Pennycuick Collins Limited and are mutual people.
Active
St Martins (Tipton) Management Company Limited
Pennycuick Collins Limited and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£504.85K
Decreased by £144.38K (-22%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£818.14K
Decreased by £159.74K (-16%)
Total Liabilities
-£429.55K
Decreased by £4.59K (-1%)
Net Assets
£388.59K
Decreased by £155.15K (-29%)
Debt Ratio (%)
53%
Increased by 8.11% (+18%)
Latest Activity
Deborah Mary Toon Resigned
1 Month Ago on 3 Oct 2025
Mrs Ann Winfield Appointed
1 Month Ago on 25 Sep 2025
Jennifer Payne Resigned
1 Month Ago on 24 Sep 2025
Mr Alexander Jonathan Carver Appointed
1 Month Ago on 20 Sep 2025
Ms Suzanne Heggerty Appointed
3 Months Ago on 22 Jul 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Principle Estate Services Details Changed
6 Months Ago on 1 May 2025
Principle Estate Services Appointed
6 Months Ago on 18 Apr 2025
Get Credit Report
Discover Kenilworth Court (Coventry) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Deborah Mary Toon as a director on 3 October 2025
Submitted on 6 Oct 2025
Appointment of Mrs Ann Winfield as a director on 25 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Alexander Jonathan Carver as a director on 20 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Jennifer Payne as a director on 24 September 2025
Submitted on 25 Sep 2025
Appointment of Ms Suzanne Heggerty as a director on 22 July 2025
Submitted on 4 Aug 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Jun 2025
Registered office address changed from C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2 May 2025
Submitted on 2 May 2025
Secretary's details changed for Principle Estate Services on 1 May 2025
Submitted on 2 May 2025
Termination of appointment of Pennycuick Collins Limited as a secretary on 17 April 2025
Submitted on 1 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year