Get an alert when KENTISH FLATS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2026-10-30 (in 5mo)

Last made up 2025-10-16

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the future cashflows, the written confirmation obtained from Vattenfall AB and the resources available to the Company, the directors believe the Company has sufficient liquidity to manage through a range of different scenarios until at least 31 December 2025. Given the Group's strong liquidity position, the directors adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 26 resigned

Name Role Appointed Born Nationality
MANSFELD, Jonas Van Director 2017-07-01 Aug 1976 Dutch
ROWLANDS, Jamie Wyn Director 2022-12-01 Mar 1970 British
Show 26 resigned officers
Name Role Appointed Resigned
ELLIOTT, Graham Thomas Secretary 2014-01-01 2014-10-31
JENSEN, Niels Moller Secretary 2003-12-16 2008-06-30
LOWDE, Shaun Reg Secretary 2001-02-05 2003-12-16
SOMERO SORENSEN, Eva Secretary 2008-06-30 2010-04-29
VAN MANSFELD, Jonas Secretary 2016-07-11 2017-07-01
QUADRANGLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-12-22 2001-02-05
BALLERMANN, Jorgen Director 2003-03-17 2003-12-16
DAHL, Anders Director 2006-07-01 2013-04-15
GUY, Piers Basil Director 2014-01-01 2017-09-30
HIENSCH, Frederik Bernard Hendrik Director 2017-07-01 2022-12-01
JENSEN, Hans Buus Director 2003-12-16 2006-07-01
JOHANSEN, Bent Director 2006-07-01 2010-12-07
LOVGREN, Peter Director 2010-04-29 2013-04-15
MILLONIG, Klemens Director 2017-07-01 2021-09-30
MIRSCH, Ingrid Ulrika Director 2014-02-01 2015-10-11
NOER, Marius Iversen Director 2003-12-16 2003-12-16
PEDERSEN, Per Torben Hornung Director 2001-02-05 2003-12-16
REINHOLDSSON, Carl Martin Director 2013-04-16 2017-07-01
SORENSEN, Eva Somero Director 2006-07-01 2010-04-29
STAVNSBO, Steen Director 2001-02-05 2003-03-17
VAN DONGEN, Willem Director 2013-04-16 2015-07-01
WESSLAU, Peter Johan Director 2009-06-18 2014-01-28
WOLTMANN, Hans Werner Director 2015-07-01 2017-07-01
WORT, Anthony James Director 2015-08-01 2017-07-01
STOORNE INCORPORATIONS LIMITED Corporate Nominee Director 2000-12-22 2001-02-05
STOORNE SERVICES LIMITED Corporate Nominee Director 2000-12-22 2001-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vattenfall Wind Power Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-23 Active
Vattenfall Vindkraft Ab Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-08-23

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2025-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-22 AA accounts Accounts with accounts type full
2023-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type full
2023-05-18 CH01 officers Change person director company with change date PDF
2022-12-07 TM01 officers Termination director company with name termination date PDF
2022-12-07 AP01 officers Appoint person director company with name date PDF
2022-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-17 AA accounts Accounts with accounts type full
2021-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-11 TM01 officers Termination director company with name termination date PDF
2021-08-04 AA accounts Accounts with accounts type full
2021-04-26 AD01 address Change registered office address company with date old address new address PDF
2021-03-03 CH01 officers Change person director company with change date PDF
2020-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-10-13 AA accounts Accounts with accounts type full
2019-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-07-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page