111 KENNINGTON PARK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

111 KENNINGTON PARK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06491931

Incorporation date

04/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

11 Emson Close, Saffron Walden, Essex CB10 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon13/04/2026
Registered office address changed from 111 Kennington Park Road London SE11 4JJ to 11 Emson Close Saffron Walden Essex CB10 1HL on 2026-04-13
dot icon10/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/10/2025
Appointment of Mr Phineas Roberts as a director on 2025-10-17
dot icon17/10/2025
Appointment of Dr Lionel Bailly as a director on 2025-10-17
dot icon17/10/2025
Director's details changed for Sharmini Ambiavagar on 2025-10-17
dot icon22/07/2025
Termination of appointment of George Edward Lawley as a director on 2025-03-17
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon15/04/2024
Appointment of Mr George Edward Lawley as a director on 2024-04-15
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-02-28
dot icon30/03/2023
Termination of appointment of Fiona Claire Connell as a director on 2022-09-27
dot icon12/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/02/2021
Micro company accounts made up to 2020-02-28
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-02-04 no member list
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/02/2015
Annual return made up to 2015-02-04 no member list
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-04 no member list
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-04 no member list
dot icon04/03/2013
Director's details changed for James Edward Hudson Ward on 2013-03-01
dot icon22/01/2013
Appointment of James Edward Hudson Ward as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-04 no member list
dot icon02/03/2012
Director's details changed for Sharmini Ambiavagar on 2011-02-18
dot icon02/03/2012
Director's details changed for Jane Ridgway on 2012-03-02
dot icon02/03/2012
Director's details changed for Fiona Claire Connell on 2012-03-02
dot icon23/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/09/2011
Termination of appointment of Jayati Das-Munshi as a director
dot icon03/03/2011
Annual return made up to 2011-02-04 no member list
dot icon03/03/2011
Appointment of Mr Sajjad Nabi as a director
dot icon02/03/2011
Director's details changed for Fiona Claire Connell on 2011-03-02
dot icon02/03/2011
Director's details changed for Sharmini Ambiavagar on 2011-03-02
dot icon02/03/2011
Director's details changed for Jane Ridgway on 2011-03-02
dot icon02/03/2011
Director's details changed for Jayati Das-Munshi on 2011-03-02
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Termination of appointment of Helen Mcgrevey as a director
dot icon04/03/2010
Annual return made up to 2010-02-04
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/06/2009
Registered office changed on 30/06/2009 from c/0 blockmanagement uk 111 kennington park road london SE11 4JJ
dot icon26/06/2009
Registered office changed on 26/06/2009 from c/0 blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon16/04/2009
Appointment terminated director jessica seymour
dot icon05/04/2009
Appointment terminate, director and secretary block management uk LTD logged form
dot icon05/04/2009
Director appointed sharmini ambiavagar
dot icon02/04/2009
Appointment terminated secretary block management uk LTD
dot icon11/02/2009
Secretary's change of particulars / block management uk LTD / 11/02/2009
dot icon11/02/2009
Registered office changed on 11/02/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon06/02/2009
Registered office changed on 06/02/2009 from 111 kennington park road london SE11 4JJ
dot icon06/02/2009
Annual return made up to 04/02/09
dot icon06/02/2009
Appointment terminated secretary jayati das-munshi
dot icon22/10/2008
Secretary appointed block management uk LTD
dot icon11/02/2008
Secretary resigned
dot icon04/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.49K
-
0.00
-
-
2022
0
18.85K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Phineas
Director
17/10/2025 - Present
-
Bailly, Sharmini
Director
31/03/2009 - Present
-
Bailly, Lionel, Dr
Director
17/10/2025 - Present
-
Connell, Fiona Claire
Director
04/02/2008 - 27/09/2022
-
Ward, James Edward Hudson
Director
17/01/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 111 KENNINGTON PARK ROAD MANAGEMENT LIMITED

111 KENNINGTON PARK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at 11 Emson Close, Saffron Walden, Essex CB10 1HL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 111 KENNINGTON PARK ROAD MANAGEMENT LIMITED?

toggle

111 KENNINGTON PARK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/02/2008 .

Where is 111 KENNINGTON PARK ROAD MANAGEMENT LIMITED located?

toggle

111 KENNINGTON PARK ROAD MANAGEMENT LIMITED is registered at 11 Emson Close, Saffron Walden, Essex CB10 1HL.

What does 111 KENNINGTON PARK ROAD MANAGEMENT LIMITED do?

toggle

111 KENNINGTON PARK ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 111 KENNINGTON PARK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 111 Kennington Park Road London SE11 4JJ to 11 Emson Close Saffron Walden Essex CB10 1HL on 2026-04-13.