Background WavePink WaveYellow Wave

KEMBLE HALL MANAGEMENT LIMITED (02539320)

KEMBLE HALL MANAGEMENT LIMITED (02539320) is an active UK company. incorporated on 13 September 1990. with registered office in Putney. The company operates in the Real Estate Activities sector, engaged in residents property management. KEMBLE HALL MANAGEMENT LIMITED has been registered for 35 years. Current directors include GRESHAM, Matthew Cornish, LOUGHRAN, Natalie.

Company Number
02539320
Status
active
Type
ltd
Incorporated
13 September 1990
Age
35 years
Address
Zeeta House, Putney, SW15 2SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRESHAM, Matthew Cornish, LOUGHRAN, Natalie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMBLE HALL MANAGEMENT LIMITED

KEMBLE HALL MANAGEMENT LIMITED is an active company incorporated on 13 September 1990 with the registered office located in Putney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEMBLE HALL MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02539320

LTD Company

Age

35 Years

Incorporated 13 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Zeeta House 200 Upper Richmond Road Putney, SW15 2SH,

Previous Addresses

13 Princeton Court Felsham Road London SW15 1AZ
From: 13 September 1990To: 9 November 2021
Timeline

3 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Aug 10
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GRESHAM, Matthew Cornish

Active
35 Disraeli Road, LondonSW15 2DR
Secretary
Appointed 14 Sept 2007

GRESHAM, Matthew Cornish

Active
35 Disraeli Road, LondonSW15 2DR
Born October 1976
Director
Appointed 12 Jul 2006

LOUGHRAN, Natalie

Active
Flat 4 Kemble Hall, LondonSW15 2JP
Born July 1964
Director
Appointed 14 Apr 2003

CHARLES, Henry Frederick

Resigned
Flat 4 Kemble Hall, LondonSW15 2JP
Secretary
Appointed 28 Sept 1992
Resigned 09 Jan 1995

JOHNSON-FERGUSON, Paul Duncan

Resigned
8 Kemble Hall, PutneySW15 2JP
Secretary
Appointed 14 May 1992
Resigned 28 Sept 1992

JONES, Bethan Mary

Resigned
17 Kemble Hall, LondonSW15 2JP
Secretary
Appointed 15 Dec 2005
Resigned 26 Jun 2007

KELLEW, Peter Norman

Resigned
28 Paynesfield Avenue, LondonSW14 8DW
Secretary
Appointed N/A
Resigned 14 May 1992

MENGES, Joanne Helen Langdale

Resigned
4 The Grove, RadlettWD7 7NF
Secretary
Appointed 09 Jan 1995
Resigned 20 Apr 1998

OWEN, Elizabeth April

Resigned
Flat 17 Kemble Hall, LondonSW15 2JP
Secretary
Appointed 20 Apr 1998
Resigned 08 Nov 2003

ROLINK, Paul

Resigned
Flat 14 Kemble Hall, LondonSW15 2JP
Secretary
Appointed 08 Nov 2003
Resigned 15 Dec 2005

CHARLES, Henry Frederick

Resigned
Flat 4 Kemble Hall, LondonSW15 2JP
Born August 1963
Director
Appointed 14 May 1992
Resigned 09 Jan 1995

COCKCROFT, Alison Philippa

Resigned
7 Kemble Hall, LondonSW15 2JP
Born March 1966
Director
Appointed 09 Jan 1995
Resigned 06 Dec 2001

CROSTHWAITE, Kevan Macfarlane

Resigned
Flat 11 Kemble Hall 24 Keswick Road, LondonSW15 2JP
Born January 1960
Director
Appointed 09 Jan 1995
Resigned 22 Nov 1996

GUPTA, Gillian Mary

Resigned
Flat 6 Kemble Hall, LondonSW15 2JP
Born September 1944
Director
Appointed 09 Jan 1995
Resigned 06 Jan 1997

HAWKEY, Nigel Peter

Resigned
16 Kemble Hall, LondonSW15 2JP
Born April 1961
Director
Appointed 14 May 1992
Resigned 30 Apr 1995

JOHNSON-FERGUSON, Paul Duncan

Resigned
8 Kemble Hall, PutneySW15 2JP
Born August 1966
Director
Appointed 14 May 1992
Resigned 28 Sept 1992

JONES, Bethan Mary

Resigned
17 Kemble Hall, LondonSW15 2JP
Born March 1978
Director
Appointed 28 Jun 2005
Resigned 26 Jun 2007

KELLEW, Peter Norman

Resigned
28 Paynesfield Avenue, LondonSW14 8DW
Born May 1946
Director
Appointed N/A
Resigned 14 May 1992

MENGES, Joanne Helen Langdale

Resigned
4 The Grove, RadlettWD7 7NF
Born May 1964
Director
Appointed 14 May 1992
Resigned 06 Dec 2001

OWEN, Elizabeth April

Resigned
Flat 17 Kemble Hall, LondonSW15 2JP
Born February 1962
Director
Appointed 20 Apr 1998
Resigned 08 Nov 2003

PINCHIN, Andrew Robert

Resigned
1 Cannizaro Lane, LondonSW19 4UF
Born November 1946
Director
Appointed N/A
Resigned 14 May 1992

ROLINK, Paul

Resigned
Flat 14 Kemble Hall, LondonSW15 2JP
Born July 1957
Director
Appointed 06 Dec 2001
Resigned 15 Dec 2005

ROLINK, Paul

Resigned
Flat 14 Kemble Hall, LondonSW15 2JP
Born July 1957
Director
Appointed 20 Apr 1998
Resigned 23 Sept 1998

SZKUTA, Alexandra Zofia

Resigned
Keswick Road, LondonSW15 2JP
Born May 1959
Director
Appointed 14 Jul 2010
Resigned 26 Aug 2020

SZKUTA, Alexandra Zofia

Resigned
5 Kemble Hall, LondonSW15 2JP
Born May 1959
Director
Appointed 14 May 1992
Resigned 06 Dec 2001
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
15 November 1999
288cChange of Particulars
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363b363b
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
19 May 1995
288288
Legacy
17 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
88(2)R88(2)R
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
14 November 1990
224224
Incorporation Company
13 September 1990
NEWINCIncorporation