14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256011

Incorporation date

22/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 Kenwyn Road, London SW4 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon21/01/2026
Micro company accounts made up to 2025-05-31
dot icon29/10/2025
Change of details for Mr James Issac Mcsorley as a person with significant control on 2025-08-08
dot icon30/07/2025
Notification of James Mcsorley as a person with significant control on 2025-07-30
dot icon26/06/2025
Appointment of Mrs Annabel Daws as a director on 2025-06-26
dot icon26/06/2025
Cessation of Sophie Lew as a person with significant control on 2025-06-25
dot icon26/06/2025
Director's details changed for Mrs Annabel Daws on 2025-06-26
dot icon26/06/2025
Registered office address changed from , Flat 2 14 Kenwyn Road, London, SW4 7LH, England to 14 Kenwyn Road London SW4 7LH on 2025-06-26
dot icon25/06/2025
Termination of appointment of Sophie Lew as a director on 2025-06-25
dot icon27/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-05-31
dot icon29/07/2024
Appointment of Mr James Issac Mcsorley as a director on 2024-07-26
dot icon29/07/2024
Termination of appointment of Harry James Eddowes as a director on 2024-07-26
dot icon25/06/2024
Appointment of Mr Robert Stanley Walsh as a director on 2024-06-24
dot icon07/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon02/02/2022
Appointment of Mr Harry James Eddowes as a director on 2022-02-01
dot icon08/07/2021
Termination of appointment of Charles Buxton as a director on 2021-06-29
dot icon08/07/2021
Cessation of Charles Buxton as a person with significant control on 2021-06-29
dot icon03/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon03/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon28/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-21 no member list
dot icon15/02/2016
Appointment of Miss Sophie Lew as a director on 2016-02-15
dot icon12/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/02/2016
Registered office address changed from , Flat 1 14 Kenwyn Road, London, SW4 7LH to 14 Kenwyn Road London SW4 7LH on 2016-02-12
dot icon01/06/2015
Annual return made up to 2015-05-21 no member list
dot icon29/05/2015
Termination of appointment of a director
dot icon29/05/2015
Termination of appointment of James Robert, Gerald Lesinski as a director on 2015-05-28
dot icon25/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-21 no member list
dot icon20/05/2014
Appointment of Mr Charles Buxton as a director
dot icon20/05/2014
Termination of appointment of Emma Claydon as a director
dot icon04/04/2014
Appointment of Miss Emma Claydon as a director
dot icon20/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-21 no member list
dot icon09/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Annual return made up to 2012-05-21 no member list
dot icon24/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-21 no member list
dot icon27/05/2011
Appointment of Mr James Robert, Gerald Lesinski as a director
dot icon26/05/2011
Accounts for a dormant company made up to 2010-05-31
dot icon26/05/2011
Registered office address changed from , 14 Kenwyn Road, London, SW4 7LH on 2011-05-26
dot icon16/06/2010
Termination of appointment of Camilla Howarth as a director
dot icon08/06/2010
Termination of appointment of Christie Hall as a director
dot icon26/05/2010
Annual return made up to 2010-05-21 no member list
dot icon26/05/2010
Director's details changed for Christie Joanne Malthus Hall on 2010-05-21
dot icon26/05/2010
Director's details changed for Camilla Rosemary Sarah Howarth on 2010-05-21
dot icon26/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon19/06/2009
Annual return made up to 21/05/09
dot icon24/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon04/03/2009
Appointment terminated secretary ringley LIMITED
dot icon04/07/2008
Registered office changed on 04/07/2008 from, ringley house, 349 royal college street, london
dot icon30/06/2008
Appointment terminated director mary-anne bowring
dot icon23/05/2008
Appointment terminated director teresa tuck
dot icon21/05/2008
Annual return made up to 21/05/08
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon17/07/2007
Certificate of change of name
dot icon22/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daws, Annabel
Director
26/06/2025 - Present
-
Walsh, Robert Stanley
Director
24/06/2024 - Present
3
Mr James Issac Mcsorley
Director
26/07/2024 - Present
-
Mr Harry James Eddowes
Director
01/02/2022 - 26/07/2024
2
Miss Sophie Lew
Director
15/02/2016 - 25/06/2025
1

Persons with Significant Control

4
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 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at 14 Kenwyn Road, London SW4 7LH. There are currently 3 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 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED?

toggle

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/05/2007 .

Where is 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED is registered at 14 Kenwyn Road, London SW4 7LH.

What does 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-05-31.