Background WavePink WaveYellow Wave

KIDBROOKE PARK (MANAGEMENT) LIMITED (01172691)

KIDBROOKE PARK (MANAGEMENT) LIMITED (01172691) is an active UK company. incorporated on 4 June 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KIDBROOKE PARK (MANAGEMENT) LIMITED has been registered for 51 years. Current directors include BEHESHTI, Payam, CASTANEDA, Miguel David, KANAWU KORANG, Rebecca and 3 others.

Company Number
01172691
Status
active
Type
ltd
Incorporated
4 June 1974
Age
51 years
Address
21 Kidbrooke Park Road, London, SE3 0LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEHESHTI, Payam, CASTANEDA, Miguel David, KANAWU KORANG, Rebecca, KEDDIE, Caroline, LITTLE, Lorraine Louise, RICHARDSON, Victoria Claire
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDBROOKE PARK (MANAGEMENT) LIMITED

KIDBROOKE PARK (MANAGEMENT) LIMITED is an active company incorporated on 4 June 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KIDBROOKE PARK (MANAGEMENT) LIMITED was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01172691

LTD Company

Age

51 Years

Incorporated 4 June 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

21 Kidbrooke Park Road Flat 2 London, SE3 0LR,

Previous Addresses

Flat 1, 21 Kidbrooke Park Road, London Kidbrooke Park Road London SE3 0LR
From: 13 December 2014To: 2 November 2019
C/O Laura Padovani Flat 2, 21 Kidbrooke Park Road Kidbrooke Park Road London SE3 0LR England
From: 12 December 2014To: 13 December 2014
44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 23 April 2014To: 12 December 2014
21Kidbrooke Park Road London Se3
From: 4 June 1974To: 23 April 2014
Timeline

11 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Jun 74
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BEHESHTI, Payam

Active
Flat 3, LondonSE3 0LR
Born August 1978
Director
Appointed 04 Jul 2005

CASTANEDA, Miguel David

Active
Kidbrooke Park Road, LondonSE3 0LR
Born October 1983
Director
Appointed 01 Jan 2020

KANAWU KORANG, Rebecca

Active
Kidbrooke Park Road, LondonSE3 0LR
Born August 1988
Director
Appointed 01 Jan 2020

KEDDIE, Caroline

Active
Kidbrooke Park Road, LondonSE3 0LR
Born November 1964
Director
Appointed 30 Jun 2023

LITTLE, Lorraine Louise

Active
Flat 5, LondonSE3 0LR
Born August 1970
Director
Appointed 04 Jul 2005

RICHARDSON, Victoria Claire

Active
Faversham Road, LondonSE6 4XF
Born August 1974
Director
Appointed 20 Apr 2016

BAMBRIDGE, Tracy Jane

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Secretary
Appointed 04 Jul 1991
Resigned 27 Nov 1996

PADOVANI, Laura Marcela

Resigned
Kidbrooke Park Road, LondonSE3 0LR
Secretary
Appointed 24 Feb 2013
Resigned 14 Apr 2014

REDDING, Timothy George

Resigned
200 Seestrasse, Maennedorf8708
Secretary
Appointed 01 Nov 1996
Resigned 01 Jul 2007

SHALLCROSS, Sarah Louise

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Secretary
Appointed N/A
Resigned 04 Jul 1991

WOODCOCK, Helen Louise

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Secretary
Appointed 25 Apr 2008
Resigned 18 Feb 2013

RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 14 Apr 2014
Resigned 01 Oct 2014

ALLEN, Richard David

Resigned
Flat 5, LondonSE3 0LR
Born February 1974
Director
Appointed 30 Mar 2000
Resigned 25 Apr 2003

ANDERSON, David Keith

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Born May 1944
Director
Appointed N/A
Resigned 01 Dec 1990

BONNER, Rachel

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Born February 1975
Director
Appointed 17 Jan 2003
Resigned 28 Oct 2005

DIGBY-BAKER, Hugh Joseph

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Born December 1965
Director
Appointed 01 May 1991
Resigned 11 Jul 2003

DUNCAN, Thomas Edward Alastair

Resigned
Flat 5, LondonSE3 0LR
Born May 1978
Director
Appointed 13 Jan 2004
Resigned 27 Jan 2005

FORNALE, Mattia Amedeo

Resigned
Kidbrooke Park Road, LondonSE3 0LR
Born July 1981
Director
Appointed 17 Apr 2017
Resigned 30 Jun 2023

JENKINS, Elizabeth Ruth

Resigned
Kidbrooke Park Road, LondonSE3 0LR
Born July 1988
Director
Appointed 13 Dec 2014
Resigned 20 Dec 2016

LEWIS, Stephen John

Resigned
Flat 1 21 Kidbrook Park Road, LondonSE3 0LR
Born October 1950
Director
Appointed 04 Jul 1991
Resigned 11 Jul 2001

LUCK, Janet Margaret

Resigned
21 Kidbrooke Park Road, LondonSE3 0LR
Born June 1947
Director
Appointed N/A
Resigned 19 Dec 1997

MEW, Jonathan

Resigned
Flat 3, LondonSE3 0LR
Born March 1977
Director
Appointed 17 Jan 2003
Resigned 02 Jun 2004

PADOVANI, Laura Marcela

Resigned
Kidbrooke Park Road, LondonSE3 0LR
Born February 1966
Director
Appointed 13 Dec 2014
Resigned 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288cChange of Particulars
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 June 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
288288
Legacy
31 May 1991
363aAnnual Return
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
9 July 1987
363363
Legacy
9 July 1987
363(C)363(C)
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 June 1974
NEWINCIncorporation