ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kerman Nominees Limited

Kerman Nominees Limited is a dissolved company incorporated on 24 October 2002 with the registered office located in Sevenoaks, Kent. Kerman Nominees Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 15 April 2025 (4 months ago)
Was 22 years old at the time of dissolution
Via compulsory strike-off
Company No
04572919
Private limited company
Age
22 years
Incorporated 24 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2023 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Garden House
Windmill Road
Sevenoaks
TN13 1TN
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
Telephone
02075397272
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Solicitor • British • Lives in England • Born in Oct 1945
Director • Solicitor • Irish • Lives in England • Born in Oct 1963
Director • Other
Secretary • British
Mr Anthony David Kerman
PSC • British • Lives in UK • Born in Oct 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. James's Square Holdings Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
St. James's Square Nominees Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
St. James's Square Secretaries Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
St. James's Square Management Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
Temple Property Services Limited
Daniel Gerard O'Connell and Anthony David Kerman are mutual people.
Active
Francine Trust Limited
Anthony David Kerman is a mutual person.
Active
F.W.E.P Limited
Anthony David Kerman is a mutual person.
Active
K. Insurances Limited
Anthony David Kerman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
4 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Mr Anthony David Kerman Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Anthony David Kerman (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Daniel Gerard O'connell Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Daniel Gerard O'connell (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 19 Jul 2023
Get Credit Report
Discover Kerman Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Director's details changed for Mr Anthony David Kerman on 17 July 2024
Submitted on 17 Jul 2024
Change of details for Mr Daniel Gerard O'connell as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Change of details for Mr Anthony David Kerman as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Daniel Gerard O'connell on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks TN13 1TN on 4 June 2024
Submitted on 4 Jun 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 8 Apr 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 3 Nov 2023
Accounts for a dormant company made up to 31 October 2022
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year