45/46 KEMERTON ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

45/46 KEMERTON ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01236634

Incorporation date

08/12/1975

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1975)
dot icon03/12/2025
Termination of appointment of Dahlia Elkateb as a director on 2025-11-28
dot icon11/11/2025
Micro company accounts made up to 2024-12-25
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon24/09/2025
Termination of appointment of Stuart Christopher Duncan as a director on 2023-06-21
dot icon23/12/2024
Micro company accounts made up to 2023-12-25
dot icon24/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon01/10/2024
Appointment of Mr David Michael Cecchini as a director on 2024-02-04
dot icon26/01/2024
Secretary's details changed for Southside Property Management on 2024-01-01
dot icon17/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-25
dot icon21/12/2022
Micro company accounts made up to 2021-12-25
dot icon23/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-25
dot icon01/06/2021
Secretary's details changed for Southside Property Management on 2021-04-01
dot icon01/06/2021
Registered office address changed from 20 London Road Bromley BR1 3QR to C/O Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-06-01
dot icon22/12/2020
Micro company accounts made up to 2019-12-25
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-25
dot icon17/07/2019
Appointment of Mr Christopher Halliday as a director on 2019-07-17
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-25
dot icon12/06/2018
Appointment of Mr Stuart Christopher Duncan as a director on 2018-05-29
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-25
dot icon19/09/2017
Termination of appointment of Dan Christopher as a director on 2017-02-10
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-25
dot icon04/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-25
dot icon21/09/2015
Appointment of Miss Dahlia Elkateb as a director on 2015-09-18
dot icon16/09/2015
Appointment of Southside Property Management as a secretary on 2015-09-16
dot icon16/09/2015
Termination of appointment of Parvinder Kaur Roopray as a secretary on 2015-09-16
dot icon16/09/2015
Registered office address changed from Flat 2 46 Kemerton Road London SE5 9AR to 20 London Road Bromley BR1 3QR on 2015-09-16
dot icon08/09/2015
Termination of appointment of Alef Rosenbaum as a director on 2015-09-01
dot icon04/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Sinead Porter as a director on 2014-07-04
dot icon03/11/2014
Termination of appointment of Ciaran William Porter as a director on 2014-07-04
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-25
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/10/2013
Appointment of Ms Natalie Jane Redford as a director
dot icon22/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon07/07/2013
Appointment of Mr Dan Christopher as a director
dot icon07/07/2013
Termination of appointment of Kim Sampson as a director
dot icon24/06/2013
Termination of appointment of Paula Waters as a director
dot icon24/06/2013
Appointment of Ms Sinead Porter as a director
dot icon21/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon01/07/2012
Total exemption small company accounts made up to 2011-12-25
dot icon13/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-25
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/11/2010
Appointment of Mr Ciaran William Porter as a director
dot icon01/11/2010
Termination of appointment of Richard Tummon as a director
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-25
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Richard Tummon on 2009-11-23
dot icon23/11/2009
Director's details changed for Kim Joanne Sampson on 2009-11-23
dot icon23/11/2009
Director's details changed for Alef Rosenbaum on 2009-11-23
dot icon23/11/2009
Director's details changed for Paula Waters on 2009-11-23
dot icon23/11/2009
Director's details changed for Parvinder Kaur Roopray on 2009-11-23
dot icon23/11/2009
Director's details changed for Richard Allen Pepper on 2009-11-23
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-25
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-25
dot icon07/03/2008
Return made up to 03/11/07; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-25
dot icon29/06/2007
Return made up to 03/11/06; full list of members
dot icon31/05/2007
New secretary appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-25
dot icon28/03/2006
Return made up to 03/11/05; full list of members
dot icon06/03/2006
New director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-25
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned;director resigned
dot icon07/12/2004
Return made up to 03/11/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-12-25
dot icon10/11/2003
Return made up to 03/11/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2002-12-25
dot icon11/04/2003
New director appointed
dot icon09/04/2003
Return made up to 10/11/02; full list of members
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-25
dot icon21/01/2002
Return made up to 10/11/01; full list of members
dot icon10/01/2002
Director resigned
dot icon08/06/2001
Full accounts made up to 2000-12-25
dot icon12/12/2000
Return made up to 10/11/00; full list of members
dot icon09/11/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-12-25
dot icon09/12/1999
Return made up to 10/11/99; full list of members
dot icon09/12/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon19/07/1999
Full accounts made up to 1998-12-25
dot icon15/06/1999
Secretary resigned;director resigned
dot icon03/06/1999
New director appointed
dot icon20/04/1999
Return made up to 10/11/98; full list of members
dot icon18/02/1999
Full accounts made up to 1997-12-25
dot icon06/05/1998
Return made up to 10/11/97; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-25
dot icon08/10/1997
Return made up to 10/11/96; no change of members
dot icon05/09/1996
Full accounts made up to 1995-12-25
dot icon13/02/1996
Return made up to 31/10/95; full list of members
dot icon30/01/1996
Full accounts made up to 1994-12-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-25
dot icon08/06/1994
Return made up to 28/09/93; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-25
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1992
Full accounts made up to 1991-12-25
dot icon09/04/1992
Return made up to 10/11/91; no change of members
dot icon31/03/1992
Full accounts made up to 1990-12-25
dot icon31/03/1992
Full accounts made up to 1989-12-25
dot icon22/04/1991
Full accounts made up to 1988-12-25
dot icon30/11/1990
Return made up to 10/11/90; no change of members
dot icon09/03/1989
Full accounts made up to 1987-12-25
dot icon24/02/1989
Return made up to 13/02/89; full list of members
dot icon24/02/1989
Return made up to 31/08/88; full list of members
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1988
Full accounts made up to 1986-12-25
dot icon23/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1987
Return made up to 28/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Full accounts made up to 1984-12-25
dot icon09/12/1986
Full accounts made up to 1985-12-25
dot icon17/11/1986
Return made up to 17/02/86; full list of members
dot icon17/11/1986
Return made up to 17/02/84; full list of members
dot icon17/11/1986
Return made up to 17/02/85; full list of members
dot icon17/11/1986
Return made up to 17/02/83; full list of members
dot icon13/06/1986
Full accounts made up to 1982-12-25
dot icon13/06/1986
Full accounts made up to 1981-12-25
dot icon13/06/1986
Full accounts made up to 1983-12-25
dot icon23/02/1976
Memorandum and Articles of Association
dot icon08/12/1975
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Althaus, Sabine
Director
13/04/1999 - 21/01/2005
2
O'kelly, Jennifer
Director
01/11/2002 - 20/03/2006
4
Tummon, Richard
Director
08/09/2006 - 01/11/2010
2
Elkateb, Dahlia
Director
18/09/2015 - 28/11/2025
3
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
16/09/2015 - Present
16

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 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED

45/46 KEMERTON ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 08/12/1975 with the registered office located at C/O Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent BR5 2RS. 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 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED?

toggle

45/46 KEMERTON ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 08/12/1975 .

Where is 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED located?

toggle

45/46 KEMERTON ROAD (MANAGEMENT) LIMITED is registered at C/O Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED do?

toggle

45/46 KEMERTON ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45/46 KEMERTON ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Dahlia Elkateb as a director on 2025-11-28.