Background WavePink WaveYellow Wave

KENWYN FLAT MANAGEMENT COMPANY LIMITED (01590313)

KENWYN FLAT MANAGEMENT COMPANY LIMITED (01590313) is an active UK company. incorporated on 9 October 1981. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. KENWYN FLAT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include MEASOM, Michael Paul, MEASOM, Victoria Jennie Analucia, WISE, Venessa Jane.

Company Number
01590313
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 1981
Age
44 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEASOM, Michael Paul, MEASOM, Victoria Jennie Analucia, WISE, Venessa Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENWYN FLAT MANAGEMENT COMPANY LIMITED

KENWYN FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 1981 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENWYN FLAT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01590313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 9 October 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW England
From: 19 January 2018To: 21 October 2019
3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
From: 9 October 1981To: 19 January 2018
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Jan 18
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 19 Jan 2018

MEASOM, Michael Paul

Active
162 High Street, StevenageSG1 3LL
Born October 1965
Director
Appointed 26 Sept 2015

MEASOM, Victoria Jennie Analucia

Active
162 High Street, StevenageSG1 3LL
Born January 1992
Director
Appointed 11 Mar 2020

WISE, Venessa Jane

Active
162 High Street, StevenageSG1 3LL
Born September 1975
Director
Appointed 29 Jan 2019

BARNETT, Samantha Mary

Resigned
Flat No 6, ChelmsfordCM1 5FS
Secretary
Appointed 21 Oct 1993
Resigned 23 Jan 1995

BONIFACE, Gavin Peter

Resigned
87 Bedells Avenue, BraintreeCM7 8NA
Secretary
Appointed 23 Jan 1996
Resigned 01 Mar 2003

BUTSON, Terry

Resigned
Mull House, RamseyPE26 2SR
Secretary
Appointed 01 Mar 2003
Resigned 31 Oct 2005

SHAW, Malcolm David

Resigned
22a St Andrews Road, ShoeburynessSS3 9HX
Secretary
Appointed N/A
Resigned 05 Jan 1994

SULLIVAN, Carol Ann

Resigned
Shadow Fax 135 Gandalfs Ride, South Woodham FerrersCM3 5WS
Secretary
Appointed 22 Jan 2008
Resigned 30 Apr 2013

SULLIVAN, James Victor

Resigned
3 Reeves Way, ChelmsfordCM3 5XF
Secretary
Appointed 30 Apr 2013
Resigned 01 Jan 2016

ESSEX PROPERTIES

Resigned
Trinity House 1-3 Trinity Square, ChelmsfordCM3 5JX
Corporate secretary
Appointed 01 Nov 2005
Resigned 22 Jan 2008

ESSEX PROPERTIES LTD

Resigned
Reeves Way, ChelmsfordCM3 5XF
Corporate secretary
Appointed 01 Jan 2016
Resigned 19 Jan 2018

ASHARD, Adrian Richard

Resigned
18 Woodrose Lodge, ChelmsfordCM1 5FS
Born June 1963
Director
Appointed 04 Jan 1995
Resigned 10 Apr 2000

BARBER, Geoffrey Victor

Resigned
162 High Street, StevenageSG1 3LL
Born June 1946
Director
Appointed 15 Jul 2003
Resigned 24 Feb 2026

BARNETT, Raymond

Resigned
Flat No 6, ChelmsfordCM1 5FS
Born December 1967
Director
Appointed 21 Oct 1993
Resigned 23 Jan 1995

KOSTER, Peter James

Resigned
3 Reeves Way, ChelmsfordCM3 5XF
Born December 1943
Director
Appointed 28 Jan 1997
Resigned 19 Jan 2018

MATTHEWS, Corinne

Resigned
20 Woodrose Lodge, ChelmsfordCM1 6FS
Born July 1974
Director
Appointed 15 Mar 1999
Resigned 10 Apr 2000

PEACOCK, Steven Matthew

Resigned
11 Woodrose Lodge, ChelmsfordCM1 6FS
Born February 1957
Director
Appointed 21 Sept 2002
Resigned 31 May 2006

PERRIN, Gary James

Resigned
Flat No 24 Woodrose Lodge, ChelmsfordCM1 5FS
Born August 1963
Director
Appointed 30 Nov 1993
Resigned 21 Jan 1996

SMITH, Suzanne Sharon

Resigned
Lupin Drive, SpringfieldCM1 6FS
Born June 1959
Director
Appointed 07 Jul 2009
Resigned 01 Apr 2010

SOLLIS, Mark Stephen

Resigned
Tullom Grange Elwin Road, ColchesterCO5 0HL
Born May 1966
Director
Appointed 04 Jan 1995
Resigned 30 Nov 1998

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born August 1938
Director
Appointed N/A
Resigned 05 Jan 1994

WHITE, Martin Rodney

Resigned
3 Gordon Road, ChelmsfordCM2 9LL
Born March 1944
Director
Appointed 24 Jul 2008
Resigned 31 Mar 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 January 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
22 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
8 September 2007
353353
Legacy
8 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Resolution
2 February 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
363aAnnual Return
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
27 February 1996
363b363b
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
287Change of Registered Office
Legacy
21 February 1996
288288
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
288288
Legacy
23 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
23 November 1989
288288
Legacy
9 November 1989
363363
Legacy
6 October 1988
288288
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
29 February 1988
287Change of Registered Office
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
288288
Legacy
29 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
6 November 1986
287Change of Registered Office
Legacy
23 September 1986
288288
Accounts With Accounts Type Small
12 September 1986
AAAnnual Accounts