Background WavePink WaveYellow Wave

KINNOULL MANSIONS MANAGEMENT COMPANY LIMITED (02409214)

KINNOULL MANSIONS MANAGEMENT COMPANY LIMITED (02409214) is an active UK company. incorporated on 28 July 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KINNOULL MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include CHARLESWORTH, Thea, CLAEYS, Irene, Dr, GREITSCHUS, Jennifer Barbara, Dr and 3 others.

Company Number
02409214
Status
active
Type
ltd
Incorporated
28 July 1989
Age
36 years
Address
1-6 Kinnoull Mansions Rowhill Road, London, E5 8EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARLESWORTH, Thea, CLAEYS, Irene, Dr, GREITSCHUS, Jennifer Barbara, Dr, KORDA, Karel, LAWSON JOHNSTON, Samuel Michael, WALKER, Andrew Leslie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNOULL MANSIONS MANAGEMENT COMPANY LIMITED

KINNOULL MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINNOULL MANSIONS MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02409214

LTD Company

Age

36 Years

Incorporated 28 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

AURASITE LIMITED
From: 28 July 1989To: 4 September 1989
Contact
Address

1-6 Kinnoull Mansions Rowhill Road London, E5 8EB,

Previous Addresses

6 Kinnoull Mansions Rowhill Road London E5 8EB United Kingdom
From: 16 July 2021To: 16 July 2023
1 Kinnoull Mansions Rowhill Road London E5 8EB
From: 28 July 1989To: 16 July 2021
Timeline

13 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

GREITSCHUS, Jennifer Barbara, Dr

Active
Rowhill Road, LondonE5 8EB
Secretary
Appointed 27 Jul 2023

CHARLESWORTH, Thea

Active
Rowhill Road, LondonE5 8EB
Born June 1984
Director
Appointed 01 Oct 2021

CLAEYS, Irene, Dr

Active
Rowhill Road, LondonE5 8EB
Born July 1988
Director
Appointed 05 Dec 2023

GREITSCHUS, Jennifer Barbara, Dr

Active
Rowhill Road, LondonE5 8EB
Born December 1959
Director
Appointed 04 Dec 1998

KORDA, Karel

Active
5 Kinnoul Mansions, LondonE5 8EB
Born January 1951
Director
Appointed 25 Sept 1998

LAWSON JOHNSTON, Samuel Michael

Active
1 Kinnoull Mansions, LondonE5 8EB
Born November 1982
Director
Appointed 13 Jan 2019

WALKER, Andrew Leslie

Active
Rowhill Road, LondonE5 8EB
Born July 1978
Director
Appointed 19 Feb 2015

DONOVAN, Emma

Resigned
6 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 01 Aug 1997
Resigned 01 Jul 2003

EDEN, Daniel

Resigned
Rowhill Road, LondonE5 8EB
Secretary
Appointed 12 Jul 2021
Resigned 01 Sept 2023

GREITSCHUS, Jennifer Barbara, Dr

Resigned
4 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 01 Jul 2003
Resigned 08 Aug 2006

HALL, Liam Callender

Resigned
1 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 08 Aug 2006
Resigned 12 Jul 2021

ZIEGLER, Harriet

Resigned
Flat 2 Kinnoull Mansions, LondonE5 8EB
Secretary
Appointed N/A
Resigned 01 Aug 1997

ANDREWS, Florence India Vinetia

Resigned
Rowhill Road, LondonE5 8EB
Born October 1981
Director
Appointed 17 Jun 2010
Resigned 19 Feb 2015

BUCKLEY, Dan

Resigned
6 Kinnoul Mansions, LondonE5 8EB
Born September 1977
Director
Appointed 01 Sept 2007
Resigned 26 Mar 2021

CRAVITZ, Ilana

Resigned
2 Kinnoull Mansions, LondonE5 8EB
Born July 1967
Director
Appointed 13 Mar 1998
Resigned 17 Jun 2010

DONOVAN, Emma

Resigned
6 Kinnoul Mansions, LondonE5 8EB
Born June 1968
Director
Appointed 01 Aug 1997
Resigned 31 Aug 2007

EDEN, Daniel Thomas

Resigned
Kinoull Mansions, Rowhill Road, LondonE5 8EB
Born February 1991
Director
Appointed 26 Mar 2021
Resigned 01 Sept 2023

HALL, Liam Callender

Resigned
1 Kinnoul Mansions, LondonE5 8EB
Born April 1963
Director
Appointed 01 Jan 1993
Resigned 01 Oct 2021

JEFFERIS, Keith

Resigned
Flat 3 Kinnoull Mansions, LondonE5 8EB
Born December 1956
Director
Appointed N/A
Resigned 06 Aug 2001

LESTRADE, Kwame

Resigned
3 Kinnoul Mansions, LondonE5 8EB
Born April 1975
Director
Appointed 06 Aug 2001
Resigned 01 Jul 2003

SUTER, Edward

Resigned
3 Kinnoul Mansions, LondonE5 8EB
Born June 1967
Director
Appointed 01 Jul 2003
Resigned 13 Jan 2019

ZIEGLER, Harriet

Resigned
Flat 2 Kinnoull Mansions, LondonE5 8EB
Born October 1962
Director
Appointed N/A
Resigned 12 Mar 1998

ZIEGLER, Matilda

Resigned
Flat 4 Kinnoull Mansions, LondonE5 8EB
Born July 1964
Director
Appointed 01 Mar 1994
Resigned 04 Dec 1998
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
287Change of Registered Office
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
16 February 1993
288288
Resolution
16 February 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
363b363b
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1992
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
7 November 1991
88(2)R88(2)R
Legacy
7 November 1991
363aAnnual Return
Legacy
6 September 1989
287Change of Registered Office
Legacy
6 September 1989
288288
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1989
NEWINCIncorporation