Company NameKennedy Redford Limited
Company StatusActive
Company Number10629817
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)
Previous NameKennedy Developers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Kennedy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorfield Road
St Helens
WA10 6AU
Director NameMr Corrie Duncan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Market Street
Altrincham
WA14 1PF
Director NameMr Geoffrey Alan Carter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
WA14 1PF
Director NameDaniel Bradley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Market Street
Altrincham
Cheshire
WA14 1PF
Director NameDilon Hilton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered Address20 Market Street
Altrincham
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

31 August 2020Registered office address changed from The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN England to 20 Market Street Altrincham WA14 1PF on 31 August 2020 (1 page)
4 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
16 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
14 January 2020Appointment of Mr Geoffrey Alan Carter as a director on 9 January 2020 (2 pages)
14 January 2020Appointment of Mr Corrie Duncan as a director on 1 September 2019 (2 pages)
3 January 2020Accounts for a dormant company made up to 28 February 2019 (3 pages)
4 October 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1
(3 pages)
1 August 2019Registered office address changed from 17 Moorfield Road St Helens WA10 6AU United Kingdom to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 1 August 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
31 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(29 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(29 pages)