Background WavePink WaveYellow Wave

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED (05307172)

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED (05307172) is an active UK company. incorporated on 7 December 2004. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include RYAN, Bridget Teresa.

Company Number
05307172
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2004
Age
21 years
Address
2 Buckingham Court, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RYAN, Bridget Teresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED

5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05307172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

1 KINGSLAND PASSAGE MANAGEMENT COMPANY LIMITED
From: 7 December 2004To: 23 December 2004
Contact
Address

2 Buckingham Court Rectory Lane Loughton, IG10 2QZ,

Previous Addresses

C/O Ch Estate Management Limited Unit 2 York House Langston Road Loughton Essex IG10 3TQ
From: 12 March 2015To: 2 February 2016
C/O Lionel D Levine Cypress Point Leylands Road Leeds LS2 7LB England
From: 9 December 2014To: 12 March 2015
C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ
From: 2 January 2013To: 9 December 2014
C/O Clarke Hillyer 502 Larkshall Road London E4 9HH United Kingdom
From: 27 January 2010To: 2 January 2013
18 Church Street Bishops Stortford Herts CM23 2LY
From: 7 December 2004To: 27 January 2010
Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 19
Director Left
Aug 23
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RYAN, Bridget Teresa

Active
Rectory Lane, LoughtonIG10 2QZ
Born February 1955
Director
Appointed 13 Mar 2015

ROBERTS, Philip Grant

Resigned
Great Canfield Park Canfield Road, Bishops StortfordCM22 6ST
Secretary
Appointed 07 Dec 2004
Resigned 01 Oct 2010

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 07 Dec 2004
Resigned 07 Dec 2004

OAKES, Leigh

Resigned
Rectory Lane, LoughtonIG10 2QZ
Born January 1972
Director
Appointed 13 Mar 2015
Resigned 16 Aug 2023

ROAT, Martin Arthur

Resigned
Church End, WareSG11 2PZ
Born March 1945
Director
Appointed 07 Dec 2004
Resigned 01 Oct 2010

ROBERTS, Philip Grant

Resigned
Great Canfield Park Canfield Road, Bishops StortfordCM22 6ST
Born August 1960
Director
Appointed 07 Dec 2004
Resigned 01 Oct 2010

STRATA, Guglielmo

Resigned
Rectory Lane, LoughtonIG10 2QZ
Born December 1978
Director
Appointed 04 Mar 2019
Resigned 12 Jan 2026

STRATA, Guglielmo

Resigned
Kingsland Passage, LondonE8 2BA
Born December 1978
Director
Appointed 13 Jan 2012
Resigned 16 Dec 2014

CH ESTATE MANAGEMENT LIMITED

Resigned
York House, LoughtonIG10 3TQ
Corporate director
Appointed 12 Oct 2010
Resigned 16 Dec 2014

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 07 Dec 2004
Resigned 07 Dec 2004
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Corporate Director Company With Change Date
21 January 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
12 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
287Change of Registered Office
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2004
NEWINCIncorporation