KENNAWAY HOUSE TRUST - SIDMOUTH


Company Profile Company Filings

Overview

KENNAWAY HOUSE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SIDMOUTH ENGLAND and has the status: Active.
KENNAWAY HOUSE TRUST was incorporated 16 years ago on 14/01/2008 and has the registered number: 06471831. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

KENNAWAY HOUSE TRUST - SIDMOUTH

This company is listed in the following categories:
90040 - Operation of arts facilities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KENNAWAY HOUSE
SIDMOUTH
EX10 8NG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KENNAWAY HOUSE LIMITED (until 08/03/2017)

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RALPH WILLIAM COX Sep 1941 British Director 2016-11-17 CURRENT
MS JOANNA BAYLISS Nov 1956 British Director 2021-06-23 CURRENT
DR. MICHAEL LEONARD JAMES Feb 1941 British Director 2008-01-14 CURRENT
MRS ALISON MARGARET YOUNG Sep 1952 British Director 2021-06-23 CURRENT
MR STEPHEN MARTIN WILLIAMS Oct 1949 British Director 2017-05-04 CURRENT
MRS LINDA MARY WILLIAMS Jun 1946 British Director 2016-10-17 CURRENT
KENNAWAY HOUSE LTD Corporate Director 2009-09-01 UNTIL 2009-09-01 RESIGNED
MR DESMOND OXLEY Secretary 2017-05-04 UNTIL 2019-03-15 RESIGNED
MR BRYAN DAWKINS Secretary 2015-11-30 UNTIL 2016-07-31 RESIGNED
DR FFIONA HELEN GILMORE EAVES Secretary 2010-02-01 UNTIL 2010-11-30 RESIGNED
JOHN FRANCIS EDWARDS Secretary 2008-01-14 UNTIL 2008-12-31 RESIGNED
JACQUELINE MARY STREET-PALMER May 1935 British Director 2008-01-17 UNTIL 2009-09-28 RESIGNED
MRS LORNA ELIZABETH LAVENDER May 1953 Secretary 2009-01-01 UNTIL 2010-01-31 RESIGNED
IAN RAYMOND HEARD Jul 1940 British Director 2008-02-14 UNTIL 2009-07-31 RESIGNED
MR RICHARD MICHAEL HEDGER Jun 1967 British Director 2010-02-01 UNTIL 2012-03-27 RESIGNED
MR ROGER FREDERICK HOLLINGSHEAD May 1931 British Director 2012-08-20 UNTIL 2013-09-23 RESIGNED
PREBENDARY DAVID HOWARD JAMES Nov 1947 British Director 2008-01-14 UNTIL 2009-09-28 RESIGNED
MR PHILIP POSTLETHWAITE Sep 1945 British Director 2012-05-21 UNTIL 2013-09-23 RESIGNED
MR MARK SEWARD Sep 1960 British Director 2009-09-01 UNTIL 2012-02-27 RESIGNED
MS ELIZABETH HALLS Secretary 2010-12-01 UNTIL 2012-04-05 RESIGNED
MR PETER JOHN GOODHALL Feb 1957 British Director 2016-10-17 UNTIL 2019-03-15 RESIGNED
MRS GILLIAN MARY SPENCE Nov 1948 British Director 2013-05-02 UNTIL 2013-09-23 RESIGNED
MRS GILLIAN MARY SPENCE Nov 1948 British Director 2012-07-09 UNTIL 2012-10-22 RESIGNED
MR DOUGLAS WALLER Jan 1945 British Director 2019-05-22 UNTIL 2023-05-08 RESIGNED
MR MICHAEL GORDON-LEE Jul 1943 British Director 2014-11-30 UNTIL 2016-08-22 RESIGNED
MR NEIL WILLIAM COX Feb 1955 British Director 2009-11-30 UNTIL 2012-04-04 RESIGNED
MR RICHARD JOHN ELEY Jul 1957 British Director 2009-09-01 UNTIL 2012-12-03 RESIGNED
DR FFIONA HELEN GILMORE EAVES May 1943 British Director 2009-10-01 UNTIL 2015-11-30 RESIGNED
MR ANTHONY ARTHUR DUSTAN-SMITH Jan 1943 British Director 2011-02-01 UNTIL 2011-09-01 RESIGNED
MR PAUL CHOWNES-DOVE Feb 1945 British Director 2013-03-04 UNTIL 2013-09-23 RESIGNED
MRS DIANA ANGELA BOWERMAN Mar 1950 British Director 2012-03-05 UNTIL 2012-10-22 RESIGNED
MRS DIANA ANGELA BOWERMAN Mar 1950 British Director 2013-05-02 UNTIL 2016-07-14 RESIGNED
DAVID CHARLES JOHN BIRCH Jun 1953 British Director 2008-01-14 UNTIL 2010-08-01 RESIGNED
MRS PENELOPE ELIZABETH BATES Mar 1944 British Director 2019-05-22 UNTIL 2023-05-08 RESIGNED
KENNAWAY HOUSE LTD Corporate Director 2009-09-01 UNTIL 2009-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR MANAGEMENT COMPANY LIMITED HONITON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
P & J (SAFETY) LIMITED HINTON ST. GEORGE ENGLAND Dissolved... 14120 - Manufacture of workwear
THE HARTLAND PRESS LIMITED BRIDPORT Active TOTAL EXEMPTION FULL 58110 - Book publishing
THE RIVER DART STEAMBOAT COMPANY LIMITED DEVON Active DORMANT 74990 - Non-trading company
NEW BRISTOL SINFONIA BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
EUROPA SAFETY PRODUCTS LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
SIDMOUTH HOTELS LIMITED DEVON Active SMALL 55100 - Hotels and similar accommodation
THE AXE RIVERSIDE COMPANY LIMITED DORCHESTER ... UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
HAYNE PARKLAND LIMITED SIDMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
AXE ASSOCIATES LIMITED DORCHESTER ... UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
THE SID VALLEY COMPANY LIMITED SIDMOUTH Active MICRO ENTITY 68310 - Real estate agencies
HOTEL ELIZABETH LIMITED DEVON Active DORMANT 74990 - Non-trading company
KINGSWOOD HOTEL LIMITED DEVON Active DORMANT 74990 - Non-trading company
DUKES OF SIDMOUTH LIMITED DEVON Active DORMANT 74990 - Non-trading company
SIDMOUTH RUGBY FOOTBALL CLUB LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE SIDMOUTH INN LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
MORRISON BELL TRUST SIDMOUTH ENGLAND Active DORMANT 93199 - Other sports activities
SIDMOUTH HOTELS HOLDINGS LIMITED SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THE SIDMOUTH INN HOLDINGS LIMITED SIDMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SOUTH WEST ACADEMY OF FINE AND APPLIED ARTS SIDMOUTH ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities