Background WavePink WaveYellow Wave

KEAN STREET MANAGEMENT COMPANY LIMITED (04039034)

KEAN STREET MANAGEMENT COMPANY LIMITED (04039034) is an active UK company. incorporated on 24 July 2000. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects. KEAN STREET MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include AYRTON, Simon, GUNN, Alison Jane, KINGSTON, George Allen and 2 others.

Company Number
04039034
Status
active
Type
ltd
Incorporated
24 July 2000
Age
25 years
Address
Network House, Maldon, CM9 4LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AYRTON, Simon, GUNN, Alison Jane, KINGSTON, George Allen, LOWE, Andrea, WEBER, Richard Robert, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEAN STREET MANAGEMENT COMPANY LIMITED

KEAN STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 2000 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects. KEAN STREET MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04039034

LTD Company

Age

25 Years

Incorporated 24 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Network House Station Road Maldon, CM9 4LQ,

Previous Addresses

The Studio 16 Cavaye Place London SW10 9PT
From: 30 January 2014To: 12 September 2022
the Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 24 July 2000To: 30 January 2014
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 09
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

AYRTON, Simon

Active
Station Road, MaldonCM9 4LQ
Born November 1966
Director
Appointed 02 Feb 2005

GUNN, Alison Jane

Active
Station Road, MaldonCM9 4LQ
Born February 1971
Director
Appointed 04 Apr 2024

KINGSTON, George Allen

Active
Station Road, MaldonCM9 4LQ
Born November 1947
Director
Appointed 17 Nov 2004

LOWE, Andrea

Active
Station Road, MaldonCM9 4LQ
Born September 1955
Director
Appointed 02 Mar 2023

WEBER, Richard Robert, Mr.

Active
Station Road, MaldonCM9 4LQ
Born February 1953
Director
Appointed 12 Apr 2017

BENTON, Roy Frederick

Resigned
10 College Road, GraysRM17 5PB
Secretary
Appointed 24 Jul 2000
Resigned 18 Jan 2002

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 18 Jan 2002
Resigned 01 Feb 2005

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 01 Feb 2005
Resigned 17 Dec 2013

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 17 Dec 2013
Resigned 30 Aug 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jul 2000
Resigned 24 Jul 2000

FISHER, Sally Elizabeth

Resigned
Station Road, MaldonCM9 4LQ
Born July 1966
Director
Appointed 04 Mar 2021
Resigned 02 Mar 2023

FORD, Mark

Resigned
45 Turner Street, LondonE1 2AU
Born September 1965
Director
Appointed 07 Feb 2019
Resigned 03 Mar 2021

GREENWOOD, Miriam Valerie

Resigned
St. John's Lane, LondonEC1M 4BH
Born April 1954
Director
Appointed 25 Nov 2015
Resigned 14 Apr 2021

HALL, Nigel Courtney Godfrey

Resigned
Emerald St, LondonWC1N 3QA
Born May 1962
Director
Appointed 18 Nov 2009
Resigned 12 Apr 2017

MARCUS, Jeremy Paul

Resigned
Station Road, MaldonCM9 4LQ
Born August 1964
Director
Appointed 07 Feb 2019
Resigned 17 Dec 2024

NAPIER, Thomas Michael

Resigned
Apartment 10 9 Kean Street, LondonEC2B 4AY
Born June 1946
Director
Appointed 17 Nov 2004
Resigned 27 Nov 2015

ROSENHEIMER, Gilead

Resigned
27 Green Street, LondonW1Y 3FD
Born February 1974
Director
Appointed 24 Jul 2000
Resigned 02 Jan 2001

MILLENNIUM LOFTS LIMITED

Resigned
27 Green Street, LondonW1K 7AZ
Corporate director
Appointed 02 Jan 2001
Resigned 18 Jan 2002

TAYLOR WOODROW CAPITAL DEVELOPMENTS LTD

Resigned
2 Princes Way, SolihullB91 3ES
Corporate director
Appointed 18 Jan 2002
Resigned 17 Nov 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jul 2000
Resigned 24 Jul 2000
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
4 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
287Change of Registered Office
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 December 2004
AUDAUD
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
27 October 2004
88(2)R88(2)R
Legacy
8 September 2004
88(2)R88(2)R
Legacy
7 July 2004
363aAnnual Return
Legacy
20 April 2004
88(2)R88(2)R
Legacy
4 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 October 2003
88(2)R88(2)R
Legacy
5 September 2003
363aAnnual Return
Legacy
5 September 2003
288cChange of Particulars
Legacy
23 August 2003
88(2)R88(2)R
Legacy
11 August 2003
88(2)R88(2)R
Memorandum Articles
26 March 2003
MEM/ARTSMEM/ARTS
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
88(2)R88(2)R
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 December 2002
287Change of Registered Office
Legacy
2 August 2002
363aAnnual Return
Legacy
1 August 2002
88(2)R88(2)R
Legacy
1 August 2002
88(2)R88(2)R
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
5 March 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 February 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Resolution
27 February 2002
RESOLUTIONSResolutions
Gazette Notice Compulsary
12 February 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Incorporation Company
24 July 2000
NEWINCIncorporation