Background WavePink WaveYellow Wave

KIPLING DRIVE (MERTON) MANAGEMENT COMPANY LIMITED (02012479)

KIPLING DRIVE (MERTON) MANAGEMENT COMPANY LIMITED (02012479) is an active UK company. incorporated on 21 April 1986. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. KIPLING DRIVE (MERTON) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include DE ALWIS, Claire Louise, HALL, Marissa Anne Kedre.

Company Number
02012479
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 1986
Age
39 years
Address
Unit 1 Engine Shed Yard, Teddington, TW11 8LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE ALWIS, Claire Louise, HALL, Marissa Anne Kedre
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIPLING DRIVE (MERTON) MANAGEMENT COMPANY LIMITED

KIPLING DRIVE (MERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 1986 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIPLING DRIVE (MERTON) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02012479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 21 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

COPPICE (HILLINGDON) MANAGEMENT COMPANY LIMITED
From: 21 April 1986To: 16 July 1987
Contact
Address

Unit 1 Engine Shed Yard 23 Waldegrave Rd Teddington, TW11 8LA,

Previous Addresses

132 Sheen Road Richmond TW9 1UR England
From: 2 August 2018To: 6 February 2026
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 3 June 2015To: 2 August 2018
C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD
From: 2 June 2014To: 3 June 2015
London Block Management 9 White Lion Street London N1 9PD
From: 29 May 2014To: 2 June 2014
4Th Floor 9 White Lion Street London N1 9PD
From: 27 May 2014To: 29 May 2014
24 Kipling Drive Wimbledon London SW19 1TW England
From: 5 February 2013To: 27 May 2014
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
From: 24 January 2013To: 5 February 2013
24 Kipling Drive London SW19 1TW United Kingdom
From: 24 January 2013To: 24 January 2013
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 21 April 1986To: 24 January 2013
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DE ALWIS, Claire Louise

Active
9 White Lion Street, LondonN1 9PD
Born September 1973
Director
Appointed 22 Mar 2014

HALL, Marissa Anne Kedre

Active
Byton Road, LondonSW17 9HH
Born March 1971
Director
Appointed 06 Sept 2014

GUEST, David Anthony

Resigned
Rocklea, UckfieldTN22 4EN
Secretary
Appointed 03 Nov 1997
Resigned 10 Jan 2000

LINNEY, Mary Josephine

Resigned
30 Kipling Drive, LondonSW19 1TW
Secretary
Appointed N/A
Resigned 10 Mar 1997

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Jan 2000
Resigned 24 Jan 2013

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 20 Mar 1997
Resigned 03 Nov 1997

EVANS, Daniel

Resigned
9 White Lion Street, LondonN1 9PD
Born September 1984
Director
Appointed 22 Mar 2014
Resigned 10 Mar 2015

EVANS, Nathalie

Resigned
Old Casino, HoveBN3 2PJ
Born June 1985
Director
Appointed 05 Apr 2016
Resigned 20 Apr 2017

FLEMING, Scott

Resigned
26 Kipling Drive, LondonSW19 1TW
Born July 1971
Director
Appointed 05 Nov 2001
Resigned 07 Jan 2005

GUEST, David Anthony

Resigned
Rocklea, UckfieldTN22 4EN
Born June 1963
Director
Appointed 19 Mar 1997
Resigned 10 Jan 2000

HAY, William Robert

Resigned
2 Kipling Drive, LondonSW19 1TW
Born June 1920
Director
Appointed N/A
Resigned 22 Nov 1999

HUGHES, Sharon

Resigned
46 Kipling Drive, WimbledonSW19 1TW
Born September 1977
Director
Appointed 04 May 2005
Resigned 10 Feb 2009

LINNEY, Mary Josephine

Resigned
30 Kipling Drive, LondonSW19 1TW
Born March 1955
Director
Appointed N/A
Resigned 10 Mar 1997

PARR, John Edward

Resigned
26 Kipling Drive, LondonSW19 1TW
Born October 1961
Director
Appointed N/A
Resigned 11 Aug 1997

PLATT, Andrew John

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1962
Director
Appointed 20 Aug 2000
Resigned 17 Jan 2013

ROSS, Deryck

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1971
Director
Appointed 24 Jan 2005
Resigned 07 Apr 2014

SCHOFIELD, Daniel Anthony

Resigned
30 Kipling Drive, LondonSW19 1TW
Born July 1976
Director
Appointed 09 Feb 2005
Resigned 29 Oct 2006

SCOTT, Tracy

Resigned
46 Kipling Drive, LondonSW19 1TW
Born October 1966
Director
Appointed 19 May 1992
Resigned 10 Mar 1997

WHITE, John James

Resigned
36 Kipling Drive, LondonSW19 1TW
Born July 1957
Director
Appointed 22 Nov 1999
Resigned 01 May 2001

YAMIN, Farah Khadijah

Resigned
9 White Lion Street, LondonN1 9PD
Born March 1973
Director
Appointed 22 Mar 2014
Resigned 09 Mar 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
22 April 1999
287Change of Registered Office
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
22 January 1992
363b363b
Legacy
6 December 1991
288288
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
4 April 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
7 November 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
3 April 1989
363363
Accounts With Accounts Type Dormant
21 March 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1989
AAAnnual Accounts
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
363363
Legacy
31 August 1988
288288
Legacy
31 August 1988
287Change of Registered Office
Legacy
9 August 1988
363363
Resolution
19 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
224224