Background WavePink WaveYellow Wave

KME5 MANAGEMENT COMPANY LIMITED (04223820)

KME5 MANAGEMENT COMPANY LIMITED (04223820) is an active UK company. incorporated on 29 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KME5 MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include KELSEY, Adam, O'HAGAN SMITH, Stephen, RUNNQUIST, Sofie Kristine and 3 others.

Company Number
04223820
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
7-12 Kinnoul Mansions Rowhill Road, London, E5 8EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELSEY, Adam, O'HAGAN SMITH, Stephen, RUNNQUIST, Sofie Kristine, SINGLETON, Joe Thomas, SIRAVO, Julian Knowlton, WILFORD, Susanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KME5 MANAGEMENT COMPANY LIMITED

KME5 MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KME5 MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04223820

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

7-12 Kinnoul Mansions Rowhill Road London, E5 8EB,

Previous Addresses

Yhpm Ltd Fanton Hall (Office 12B) East Thorpe Basildon SS14 1LY England
From: 24 April 2024To: 5 June 2025
, Fisher House 84 Fisherton Street, Salisbury, SP2 7QY, England
From: 12 September 2023To: 24 April 2024
, Marlborough House 298 Regents Park Road, London, N3 2UU
From: 29 May 2001To: 12 September 2023
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Apr 12
Director Joined
May 12
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jan 18
Director Left
Sept 21
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

KELSEY, Adam

Active
Rowhill Road, LondonE5 8EB
Born November 1973
Director
Appointed 24 Jun 2001

O'HAGAN SMITH, Stephen

Active
Rowhill Road, LondonE5 8EB
Born June 1992
Director
Appointed 01 Aug 2025

RUNNQUIST, Sofie Kristine

Active
Rowhill Road, LondonE5 8EB
Born August 1987
Director
Appointed 01 Aug 2025

SINGLETON, Joe Thomas

Active
Rowhill Road, LondonE5 8EB
Born September 1993
Director
Appointed 01 Aug 2025

SIRAVO, Julian Knowlton

Active
Rowhill Road, LondonE5 8EB
Born July 1989
Director
Appointed 01 Aug 2025

WILFORD, Susanna

Active
Rowhill Road, LondonE5 8EB
Born November 1965
Director
Appointed 29 May 2001

CROWE, Katherine Emma

Resigned
11 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 21 Jun 2001
Resigned 30 Apr 2003

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 20 Jan 2016

HUGGETT, Jo

Resigned
7 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 24 Jun 2001
Resigned 08 Jan 2002

KELSEY, Adam

Resigned
8 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 08 Jan 2002
Resigned 02 Feb 2003

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 27 Mar 2006
Resigned 30 Jan 2008

ROBSON, Emma

Resigned
7 Kinnoull Mansions, LondonE6 8EB
Secretary
Appointed 29 May 2001
Resigned 10 Dec 2001

SINDEN, Philip

Resigned
7 Kinnoul Mansions, LondonE5 8EB
Secretary
Appointed 02 Feb 2003
Resigned 27 Mar 2006

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 30 Jan 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 30 Jan 2008
Resigned 15 Mar 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 May 2001
Resigned 29 May 2001

CREWE, Lindy, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1968
Director
Appointed 15 Jan 2016
Resigned 19 Jan 2018

CREWE, Lindy, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1968
Director
Appointed 15 Jan 2015
Resigned 03 Feb 2016

CROWE, Katherine Emma

Resigned
11 Kinnoul Mansions, LondonE5 8EB
Born February 1966
Director
Appointed 21 Jun 2001
Resigned 04 Mar 2011

HUGGETT, Jo

Resigned
7 Kinnoul Mansions, LondonE5 8EB
Born December 1964
Director
Appointed 24 Jun 2001
Resigned 21 Dec 2001

OWENS, Robert

Resigned
12 Kinnoul Mansions, LondonE5 8EB
Born October 1962
Director
Appointed 25 Jun 2001
Resigned 17 Dec 2015

PULVER, Ann Stewart

Resigned
Rowhill Road, LondonE5 8EB
Born October 1951
Director
Appointed 08 Apr 2016
Resigned 13 Aug 2025

SINDEN, Philip

Resigned
7 Kinnoul Mansions, LondonE5 8EB
Born April 1966
Director
Appointed 08 Jan 2002
Resigned 26 Mar 2015

SIRAVO, Francesco

Resigned
298 Regents Park Road, LondonN3 2UY
Born October 1952
Director
Appointed 23 Apr 2012
Resigned 23 Sept 2012

ZADEK, Simon, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1957
Director
Appointed 18 Jul 2001
Resigned 06 Sept 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 May 2001
Resigned 29 May 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 29 May 2001
Resigned 29 May 2001
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Administrative Restoration Company
5 June 2025
RT01RT01
Gazette Dissolved Compulsory
5 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Dormant
20 February 2024
AAMDAAMD
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
27 March 2003
287Change of Registered Office
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
88(2)R88(2)R
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation