Background WavePink WaveYellow Wave

KITTS GREEN MANAGEMENT LIMITED (02517574)

KITTS GREEN MANAGEMENT LIMITED (02517574) is an active UK company. incorporated on 2 July 1990. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. KITTS GREEN MANAGEMENT LIMITED has been registered for 35 years. Current directors include KHALID, Mohammed.

Company Number
02517574
Status
active
Type
ltd
Incorporated
2 July 1990
Age
35 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHALID, Mohammed
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITTS GREEN MANAGEMENT LIMITED

KITTS GREEN MANAGEMENT LIMITED is an active company incorporated on 2 July 1990 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KITTS GREEN MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02517574

LTD Company

Age

35 Years

Incorporated 2 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 18 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 13 May 2010To: 10 February 2012
Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 2 July 1990To: 13 May 2010
Timeline

3 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jun 13
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 20 Jan 2010

KHALID, Mohammed

Active
45 Maryland Avenue, BirminghamB34 6EE
Born November 1966
Director
Appointed 31 Mar 2006

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed N/A
Resigned 30 Jun 2004

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 20 Jan 2010

FITCH, Colin

Resigned
40 Bantams Close, BirminghamB33 0YL
Born September 1963
Director
Appointed N/A
Resigned 25 Aug 1999

FOX, Ann Marie

Resigned
36 Bantams Close, BirminghamB33 0YL
Born November 1956
Director
Appointed N/A
Resigned 03 Dec 1992

HALL, Jennifer

Resigned
36 Bantams Close, BirminghamB33 0YL
Born July 1945
Director
Appointed 23 Jun 1994
Resigned 25 Aug 1999

LILLY, Alexander Ralph

Resigned
44 Bantams Close, BirminghamB33 0YL
Born May 1976
Director
Appointed 25 Aug 1999
Resigned 31 Mar 2006

PERRINS, Margaret

Resigned
42 Bantams Close, BirminghamB33 0YL
Born June 1946
Director
Appointed N/A
Resigned 03 Apr 1995

PICKEN, Dennis

Resigned
Perry Walk, BirminghamB23 7XL
Born March 1956
Director
Appointed 05 Jun 2013
Resigned 01 Oct 2025

SMITH, Frank

Resigned
54 Bantams Close, BirminghamB33 0YL
Born July 1948
Director
Appointed N/A
Resigned 29 Mar 1996
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
19 January 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
1 June 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
8 April 1994
287Change of Registered Office
Legacy
4 March 1994
363aAnnual Return
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
8 April 1993
287Change of Registered Office
Legacy
4 January 1993
288288
Legacy
4 January 1993
363b363b
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
287Change of Registered Office
Legacy
3 July 1991
363b363b
Incorporation Company
2 July 1990
NEWINCIncorporation