Background WavePink WaveYellow Wave

18 KEMPLAY ROAD MANAGEMENT COMPANY LIMITED (03301405)

18 KEMPLAY ROAD MANAGEMENT COMPANY LIMITED (03301405) is an active UK company. incorporated on 13 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 KEMPLAY ROAD MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include HALL, Miranda Louise, MISSOURI, Constantinos, SAWIDOU, Louiza, Doctor and 1 others.

Company Number
03301405
Status
active
Type
ltd
Incorporated
13 January 1997
Age
29 years
Address
C/O 18a Kemplay Road, London, NW3 1SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Miranda Louise, MISSOURI, Constantinos, SAWIDOU, Louiza, Doctor, ZILKHA, Lynne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 KEMPLAY ROAD MANAGEMENT COMPANY LIMITED

18 KEMPLAY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 KEMPLAY ROAD MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03301405

LTD Company

Age

29 Years

Incorporated 13 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GOODFINAL PROPERTY MANAGEMENT LIMITED
From: 13 January 1997To: 9 April 1997
Contact
Address

C/O 18a Kemplay Road London, NW3 1SY,

Previous Addresses

23 Cranbourne Road London N10 2BT
From: 13 January 1997To: 14 September 2012
Timeline

6 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Director Left
May 10
Director Left
Oct 13
Director Joined
Mar 15
Director Left
Nov 21
New Owner
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ZILKHA, Lynne

Active
Hangar Ruding, WatfordWD19 5BH
Secretary
Appointed 12 Feb 1997

HALL, Miranda Louise

Active
18a Kemplay Road, LondonNW3 1SY
Born October 1963
Director
Appointed 14 Oct 1999

MISSOURI, Constantinos

Active
23 Kemplay Road, LondonNW3 1TA
Born December 1959
Director
Appointed 01 Mar 2007

SAWIDOU, Louiza, Doctor

Active
23 Kemplay Road, LondonNW3 1TA
Born December 1962
Director
Appointed 01 Mar 2007

ZILKHA, Lynne

Active
18 Kemplay Road, LondonNW3 1SY
Born June 1961
Director
Appointed 12 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1997
Resigned 12 Feb 1997

GOULD, Gaynor Price

Resigned
18 Kemplay Road, LondonNW3 1SY
Born May 1946
Director
Appointed 12 Mar 1997
Resigned 24 Jul 2013

GOULD, Michael

Resigned
18 Kemplay Road, LondonNW3 1SY
Born January 1941
Director
Appointed 01 Mar 2014
Resigned 29 Oct 2021

POWELL, Jane

Resigned
18 A Kemplay Road, LondonNW3 1SY
Born June 1960
Director
Appointed 12 Feb 1997
Resigned 14 Oct 1999

REINHARDS, Isabel

Resigned
18 Kemplay Road, LondonNW3 1SY
Born July 1943
Director
Appointed 12 Feb 1997
Resigned 08 Dec 2006

SYER, John David

Resigned
18 Kemplay Road, LondonNW3 1SY
Born March 1937
Director
Appointed 12 Feb 1997
Resigned 31 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1997
Resigned 12 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Jan 1997
Resigned 12 Feb 1997

Persons with significant control

2

Ms Miranda Louise Hall

Active
Kemplay Road, LondonNW3 1SY
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 29 Oct 2021

Lynne Zilkha

Active
Kemplay Road, LondonNW3 1SY
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
29 July 2002
287Change of Registered Office
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 November 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
287Change of Registered Office
Incorporation Company
13 January 1997
NEWINCIncorporation