Background WavePink WaveYellow Wave

KENMORE HOUSE (BALHAM) MANAGEMENT LIMITED (05775142)

KENMORE HOUSE (BALHAM) MANAGEMENT LIMITED (05775142) is an active UK company. incorporated on 10 April 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. KENMORE HOUSE (BALHAM) MANAGEMENT LIMITED has been registered for 19 years. Current directors include GOODENOUGH, Thomas, WHIGHT, Christopher John.

Company Number
05775142
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODENOUGH, Thomas, WHIGHT, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENMORE HOUSE (BALHAM) MANAGEMENT LIMITED

KENMORE HOUSE (BALHAM) MANAGEMENT LIMITED is an active company incorporated on 10 April 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENMORE HOUSE (BALHAM) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05775142

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 9 August 2017To: 27 March 2025
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 9 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 3 May 2016To: 21 April 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 23 July 2014To: 3 May 2016
Gordon & Co 6 London Street London W2 1HR
From: 10 April 2006To: 23 July 2014
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 11
Director Joined
Jan 13
Director Joined
Nov 14
Director Left
Nov 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017

GOODENOUGH, Thomas

Active
95 London Road, CroydonCR0 2RF
Born August 1998
Director
Appointed 01 Jun 2025

WHIGHT, Christopher John

Active
95 London Road, CroydonCR0 2RF
Born March 1990
Director
Appointed 03 Apr 2019

WILKINSON, Charles George

Resigned
Gilbury, FerndownBH22 0LQ
Secretary
Appointed 10 Apr 2006
Resigned 08 May 2008

GORDON AND CO LTD

Resigned
6 London Street, LondonW2 1HR
Corporate secretary
Appointed 01 Nov 2007
Resigned 08 Aug 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Apr 2006
Resigned 10 Apr 2006

LAVELLE, Tara

Resigned
Flat 2 Kenmore House, LondonSW12 8EU
Born December 1975
Director
Appointed 11 Dec 2007
Resigned 29 Nov 2009

LYNN, Dominic James

Resigned
95 London Road, CroydonCR0 2RF
Born September 1975
Director
Appointed 29 Jan 2013
Resigned 13 May 2025

LYNN, Dominic James

Resigned
Flat 4 Kenmore House, LondonSW12 8EU
Born September 1975
Director
Appointed 11 Dec 2007
Resigned 01 Mar 2010

SANGHA, Sarebjit Singh

Resigned
9 Swan Lane, LoughtonIG10 4QW
Born August 1969
Director
Appointed 10 Apr 2006
Resigned 22 Feb 2008

SHAW, Steven Hutchinson

Resigned
Lime Trees, SevenoaksTN13 1PX
Born December 1958
Director
Appointed 24 Nov 2014
Resigned 03 Apr 2019

THOMPSON, Richard Alwin Curtis

Resigned
Savoy Street, LondonWC2E 7EG
Born June 1977
Director
Appointed 01 Mar 2010
Resigned 30 Nov 2016

TREACY, Joanna Leigh

Resigned
Gordon & Co 6 London StreetW2 1HR
Born July 1970
Director
Appointed 13 Jan 2010
Resigned 26 Jun 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Apr 2006
Resigned 10 Apr 2006
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Incorporation Company
10 April 2006
NEWINCIncorporation