Background WavePink WaveYellow Wave

KERRISVEAN LIMITED (02480468)

KERRISVEAN LIMITED (02480468) is an active UK company. incorporated on 13 March 1990. with registered office in 21 Ladbroke Square. The company operates in the Real Estate Activities sector, engaged in residents property management. KERRISVEAN LIMITED has been registered for 36 years. Current directors include CASEY, Catherine, HOLTERMANN, Marianne, LUNDBERG, Marie Anne Julie and 1 others.

Company Number
02480468
Status
active
Type
ltd
Incorporated
13 March 1990
Age
36 years
Address
21 Ladbroke Square, W11 3NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASEY, Catherine, HOLTERMANN, Marianne, LUNDBERG, Marie Anne Julie, MACKENZIE, David Alastair Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRISVEAN LIMITED

KERRISVEAN LIMITED is an active company incorporated on 13 March 1990 with the registered office located in 21 Ladbroke Square. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KERRISVEAN LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02480468

LTD Company

Age

36 Years

Incorporated 13 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

URBANSTEP PROPERTY MANAGEMENT LIMITED
From: 13 March 1990To: 29 May 1990
Contact
Address

21 Ladbroke Square London , W11 3NA,

Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 14
Director Joined
Jun 17
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MACKENZIE, David Alastair Graham

Active
21 Ladbroke Square, LondonW11 3NA
Secretary
Appointed 14 Jun 1996

CASEY, Catherine

Active
21 Ladbroke Square, LondonW11 3NA
Born July 1953
Director
Appointed N/A

HOLTERMANN, Marianne

Active
21 Ladbroke SquareW11 3NA
Born June 1955
Director
Appointed 14 Oct 2011

LUNDBERG, Marie Anne Julie

Active
21 Ladbroke Square, LondonW11 3NA
Born April 1952
Director
Appointed N/A

MACKENZIE, David Alastair Graham

Active
21 Ladbroke Square, LondonW11 3NA
Born December 1964
Director
Appointed 10 Jul 1994

AARONSON, Paul R

Resigned
21 Ladbroke Square, LondonW11 3NA
Secretary
Appointed N/A
Resigned 14 Jun 1996

VAN DER MAST, Taco Thijs

Resigned
21 Ladbroke Square, LondonW11 3NA
Secretary
Appointed N/A
Resigned 11 Dec 1992

AARONSON, Paul R

Resigned
21 Ladbroke Square, LondonW11 3NA
Born September 1956
Director
Appointed N/A
Resigned 14 Jun 1996

CAMPOS, Monica

Resigned
21 Ladbroke Square, LondonW11 3NA
Born July 1968
Director
Appointed 18 Aug 1997
Resigned 24 Jan 2003

CLARK, Caroline Mitchell

Resigned
21 Ladbroke Square, LondonW11 3NA
Born December 1958
Director
Appointed 24 Jul 1997
Resigned 26 Apr 2004

COOPER-KEY, Pandora

Resigned
21 Ladbroke SquareW11 3NA
Born March 1973
Director
Appointed 10 Oct 2011
Resigned 04 Nov 2014

PAUL, Patrick Robin David

Resigned
Ladbroke Square, LondonW11 3NA
Born September 1946
Director
Appointed 31 May 2017
Resigned 21 Aug 2025

PENTLAND, Nigel Stuart Thomas

Resigned
21 Ladbroke Square, LondonW11 3NA
Born April 1961
Director
Appointed N/A
Resigned 10 Jun 1994

VAN DER MAST, Taco Thijs

Resigned
21 Ladbroke Square, LondonW11 3NA
Born June 1949
Director
Appointed N/A
Resigned 11 Dec 1992
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
5 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
26 July 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
25 July 1993
363b363b
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1992
AAAnnual Accounts
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
9 July 1991
363aAnnual Return
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
16 October 1990
288288
Memorandum Articles
8 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
22 May 1990
287Change of Registered Office
Incorporation Company
13 March 1990
NEWINCIncorporation