189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042138

Incorporation date

30/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Cardigan Street Cardigan Street, London SE11 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-06-24
dot icon05/12/2024
Total exemption full accounts made up to 2024-06-24
dot icon14/11/2024
Registered office address changed from 189 Kennington Road London SE11 6st to 56 Cardigan Street Cardigan Street London SE11 5PF on 2024-11-14
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-24
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-24
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-24
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-24
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-06-24
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/12/2018
Termination of appointment of Siobhan Mary Sahin as a secretary on 2018-12-14
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-24
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon07/04/2015
Total exemption full accounts made up to 2014-06-24
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-06-24
dot icon10/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon17/03/2013
Appointment of Mrs Siobhan Mary Sahin as a secretary on 2013-03-17
dot icon17/03/2013
Termination of appointment of Robert Olives as a secretary on 2013-03-17
dot icon21/02/2013
Total exemption full accounts made up to 2012-06-24
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/03/2011
Appointment of Mrs Siobhan Mary Sahin as a director
dot icon15/03/2011
Termination of appointment of Patricia Lees as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon06/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/03/2010
Director's details changed for Robert Olives on 2010-03-05
dot icon05/03/2010
Director's details changed for Patricia Susan Virginia Lees on 2010-03-05
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-24
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-06-24
dot icon01/04/2007
Return made up to 01/03/07; full list of members
dot icon23/03/2006
Return made up to 01/03/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon27/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Return made up to 01/03/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-06-24
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-06-24
dot icon28/03/2003
Return made up to 01/03/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-06-24
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Return made up to 01/03/02; full list of members
dot icon08/02/2002
Total exemption full accounts made up to 2001-06-24
dot icon16/03/2001
Return made up to 01/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-06-24
dot icon30/03/2000
Full accounts made up to 1999-06-24
dot icon08/03/2000
Return made up to 01/03/00; full list of members
dot icon07/04/1999
Resolutions
dot icon30/03/1999
Accounts for a small company made up to 1998-06-24
dot icon12/03/1999
Return made up to 01/03/99; full list of members
dot icon03/11/1998
Secretary resigned;director resigned
dot icon03/11/1998
New secretary appointed
dot icon08/10/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon02/07/1998
Return made up to 01/03/98; full list of members
dot icon02/07/1998
New director appointed
dot icon22/04/1998
Full accounts made up to 1997-06-24
dot icon25/04/1997
Full accounts made up to 1996-06-24
dot icon15/04/1997
Return made up to 01/03/97; full list of members
dot icon26/04/1996
Full accounts made up to 1995-06-24
dot icon03/04/1996
New director appointed
dot icon03/04/1996
Return made up to 01/03/93; change of members
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
Secretary resigned
dot icon27/03/1996
Director resigned
dot icon27/03/1996
Return made up to 01/03/96; change of members
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Return made up to 01/03/94; no change of members
dot icon26/03/1996
Return made up to 01/03/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1993-09-30
dot icon06/07/1994
Accounting reference date shortened from 30/09 to 24/06
dot icon27/08/1993
Accounts for a small company made up to 1992-09-30
dot icon15/06/1993
Director resigned
dot icon27/07/1992
Accounts for a small company made up to 1991-09-30
dot icon01/04/1992
Return made up to 01/03/92; full list of members
dot icon31/07/1991
Accounts for a small company made up to 1990-09-30
dot icon19/03/1991
Return made up to 01/03/91; no change of members
dot icon22/02/1990
Accounts for a small company made up to 1989-09-30
dot icon12/02/1990
Accounts for a small company made up to 1988-09-30
dot icon12/02/1990
New director appointed
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon22/04/1988
Accounts for a small company made up to 1987-09-30
dot icon22/04/1988
Return made up to 25/02/88; full list of members
dot icon06/01/1988
Director resigned;new director appointed
dot icon16/09/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon26/02/1987
Director resigned
dot icon19/02/1987
Certificate of change of name
dot icon07/02/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1986
Registered office changed on 11/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Martin Benyon Thomas
Director
20/07/1998 - 17/12/2006
8
Woods, Frederick Godfrey
Director
12/04/1998 - 03/10/2005
-
Lees, Patricia Susan Virginia
Director
27/06/1998 - 18/12/2010
-
Rymer, Rebecca Mary
Director
24/07/1993 - 29/04/1996
-
Sahin, Siobhan Mary
Director
19/12/2010 - Present
-

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 189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED

189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/1986 with the registered office located at 56 Cardigan Street Cardigan Street, London SE11 5PF. There are currently 2 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 189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/1986 .

Where is 189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED is registered at 56 Cardigan Street Cardigan Street, London SE11 5PF.

What does 189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 189 KENNINGTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-01 with no updates.