ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kenuche Property Ltd

Kenuche Property Ltd is an active company incorporated on 14 August 2019 with the registered office located in Altrincham, Greater Manchester. Kenuche Property Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12156233
Private limited company
Age
6 years
Incorporated 14 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (7 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Contact
Address
43 Sylvan Avenue
Timperley
Altrincham
WA15 6AD
England
Address changed on 4 Mar 2024 (1 year 10 months ago)
Previous address was 16 Peacock Rise Walderslade Chatham ME5 8RN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Jul 1975
Mr Gerald Ebo Bruce-Baiden
PSC • British • Lives in England • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cecoll Consulting Ltd
Gerald Ebo Bruce-Baiden is a mutual person.
Active
Maunikeni Consulting Ltd
Gerald Ebo Bruce-Baiden is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£762.32K
Increased by £14.21K (+2%)
Total Liabilities
-£763.25K
Increased by £2.14K (0%)
Net Assets
-£936
Increased by £12.07K (-93%)
Debt Ratio (%)
100%
Decreased by 1.62% (-2%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 12 Aug 2025
Confirmation Submitted
7 Months Ago on 19 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 May 2024
Sylvia Nana Efua Berko Resigned
1 Year 10 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Mar 2024
Mr Gerald Ebo Bruce-Baiden (PSC) Details Changed
1 Year 11 Months Ago on 1 Feb 2024
Sylvia Nana Efua Berko (PSC) Resigned
1 Year 11 Months Ago on 1 Feb 2024
Gerald Ebo Bruce-Baiden (PSC) Appointed
1 Year 11 Months Ago on 1 Feb 2024
Get Credit Report
Discover Kenuche Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 12 Aug 2025
Confirmation statement made on 16 May 2025 with no updates
Submitted on 19 May 2025
Total exemption full accounts made up to 31 August 2022
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 11 Sep 2024
Cessation of Sylvia Nana Efua Berko as a person with significant control on 1 February 2024
Submitted on 16 May 2024
Confirmation statement made on 16 May 2024 with updates
Submitted on 16 May 2024
Change of details for Mr Gerald Ebo Bruce-Baiden as a person with significant control on 1 February 2024
Submitted on 16 May 2024
Notification of Gerald Ebo Bruce-Baiden as a person with significant control on 1 February 2024
Submitted on 8 May 2024
Termination of appointment of Sylvia Nana Efua Berko as a director on 4 March 2024
Submitted on 8 Mar 2024
Registered office address changed from 16 Peacock Rise Walderslade Chatham ME5 8RN England to 43 Sylvan Avenue Timperley Altrincham WA15 6AD on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year