233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586893

Incorporation date

28/02/1991

Size

Dormant

Contacts

Registered address

Registered address

235 Kennington Lane, London, SE11 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1991)
dot icon10/03/2026
Notification of Enis Timur Altan Kemal as a person with significant control on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon10/03/2026
Cessation of Alice Liddell-Grainger as a person with significant control on 2026-03-08
dot icon05/03/2026
Notification of Yolisa Sandra Phahle as a person with significant control on 2026-03-04
dot icon04/03/2026
Appointment of Ms Yolisa Sandra Phahle as a director on 2026-03-01
dot icon27/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon28/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/08/2019
Notification of Mario Rebellato as a person with significant control on 2019-06-25
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/05/2018
Director's details changed for Alice Mary Liddell Grainger on 2018-05-21
dot icon21/05/2018
Director's details changed for Alice Mary Liddell Grainger on 2018-05-20
dot icon21/05/2018
Notification of Alice Liddell-Grainger as a person with significant control on 2018-05-08
dot icon21/05/2018
Termination of appointment of Allen Frederick Gick as a secretary on 2018-05-08
dot icon21/05/2018
Cessation of Mario Rebellato as a person with significant control on 2018-05-08
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-02-28 no member list
dot icon15/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-02-28 no member list
dot icon29/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/03/2014
Annual return made up to 2014-02-28 no member list
dot icon02/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-02-28 no member list
dot icon02/10/2012
Termination of appointment of Frances Blair Fish as a director
dot icon02/10/2012
Appointment of Mr Enis Timur Altan Kemal as a director
dot icon22/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-02-28 no member list
dot icon05/03/2012
Director's details changed for Alice Mary Liddell Grainger on 2012-03-05
dot icon07/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon08/07/2011
Director's details changed for Alice Mary Liddell Grainger on 2011-07-08
dot icon02/03/2011
Annual return made up to 2011-02-28 no member list
dot icon08/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2010-02-28 no member list
dot icon18/03/2010
Director's details changed for Dr Mercia Margaret Staveley Gick on 2010-01-05
dot icon18/03/2010
Director's details changed for Mario Rebellato on 2010-01-05
dot icon18/03/2010
Director's details changed for Cathy Preece on 2010-01-05
dot icon17/03/2010
Director's details changed for Veronica Phahle on 2010-01-05
dot icon17/03/2010
Director's details changed for Alice Mary Liddell Grainger on 2010-01-05
dot icon17/03/2010
Director's details changed for Frances Harriet Blair Fish on 2010-01-05
dot icon14/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Annual return made up to 28/02/09
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/06/2008
Secretary's change of particulars / allen gick / 16/06/2008
dot icon03/03/2008
Annual return made up to 28/02/08
dot icon09/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/03/2007
Annual return made up to 28/02/07
dot icon17/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/03/2006
Annual return made up to 28/02/06
dot icon16/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/03/2005
Annual return made up to 28/02/05
dot icon03/12/2004
New director appointed
dot icon04/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/03/2004
Annual return made up to 28/02/04
dot icon06/03/2004
Director resigned
dot icon22/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/03/2003
Annual return made up to 28/02/03
dot icon14/02/2003
New director appointed
dot icon25/11/2002
Director resigned
dot icon31/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/03/2002
Annual return made up to 28/02/02
dot icon19/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/03/2001
Annual return made up to 28/02/01
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon10/04/2000
Annual return made up to 28/02/00
dot icon10/04/2000
Secretary resigned
dot icon17/11/1999
New secretary appointed
dot icon18/10/1999
Director resigned
dot icon11/10/1999
Accounts for a small company made up to 1999-01-31
dot icon25/03/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Annual return made up to 28/02/99
dot icon28/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon24/02/1998
Annual return made up to 28/02/98
dot icon09/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon24/02/1997
Annual return made up to 28/02/97
dot icon01/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon27/02/1996
Annual return made up to 28/02/96
dot icon07/11/1995
Accounts for a dormant company made up to 1995-01-31
dot icon21/02/1995
Annual return made up to 28/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon09/03/1994
Annual return made up to 28/02/94
dot icon11/05/1993
Accounts for a dormant company made up to 1993-01-31
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Annual return made up to 28/02/93
dot icon29/10/1992
Accounts for a dormant company made up to 1992-01-31
dot icon29/10/1992
Resolutions
dot icon17/07/1992
Director resigned;new director appointed
dot icon06/03/1992
Annual return made up to 28/02/92
dot icon07/02/1992
Director resigned;new director appointed
dot icon26/11/1991
Director resigned;new director appointed
dot icon20/08/1991
Accounting reference date notified as 31/01
dot icon06/08/1991
New director appointed
dot icon21/06/1991
Registered office changed on 21/06/91 from:\31 corsham street, london, N1 6DR
dot icon21/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon09/05/1991
Certificate of change of name
dot icon28/02/1991
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
31/01/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
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
Liddell Grainger, Alice
Director
04/12/2002 - Present
-
Mr Enis Timur Altan Kemal
Director
01/10/2012 - Present
3
Ms Yolisa Sandra Phahle
Director
01/03/2026 - Present
4
Gick, Mercia Margaret Staveley, Dr
Director
23/12/1991 - Present
-
Preece, Cathy
Director
26/05/1991 - Present
-

Persons with Significant Control

6
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 233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED

233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/1991 with the registered office located at 235 Kennington Lane, London, SE11 5QU. There are currently 5 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 233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED?

toggle

233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/1991 .

Where is 233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED located?

toggle

233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED is registered at 235 Kennington Lane, London, SE11 5QU.

What does 233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED do?

toggle

233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 233/235 KENNINGTON LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of Enis Timur Altan Kemal as a person with significant control on 2026-03-10.