Background WavePink WaveYellow Wave

KENWAY SOUTHEND MANAGEMENT LIMITED (05842614)

KENWAY SOUTHEND MANAGEMENT LIMITED (05842614) is an active UK company. incorporated on 9 June 2006. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. KENWAY SOUTHEND MANAGEMENT LIMITED has been registered for 19 years. Current directors include JAMES, David, REYNOLDS, Julia Sylvia.

Company Number
05842614
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2006
Age
19 years
Address
Suite 107, The Work Lab, Rayleigh, SS6 7UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, David, REYNOLDS, Julia Sylvia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENWAY SOUTHEND MANAGEMENT LIMITED

KENWAY SOUTHEND MANAGEMENT LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENWAY SOUTHEND MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05842614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Suite 107, The Work Lab Claydons Lane Rayleigh, SS6 7UP,

Previous Addresses

Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England
From: 15 November 2017To: 2 February 2026
28 Stephenson Road Leigh on Sea Essex SS9 5LY
From: 4 November 2014To: 15 November 2017
Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ
From: 7 January 2014To: 4 November 2014
Ringley House 349 Royal College Street London NW1 9QS
From: 9 June 2006To: 7 January 2014
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jun 17
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

NORRIS, Kim

Active
Claydons Lane, RayleighSS6 7UP
Secretary
Appointed 23 Nov 2013

JAMES, David

Active
Claydons Lane, RayleighSS6 7UP
Born March 1948
Director
Appointed 01 Oct 2024

REYNOLDS, Julia Sylvia

Active
Claydons Lane, RayleighSS6 7UP
Born January 1970
Director
Appointed 04 Apr 2025

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 09 Jun 2006
Resigned 01 Oct 2009

FITZGERALD, Christopher Gregeory

Resigned
Kenway, Southend-On-SeaSS2 5DX
Secretary
Appointed 21 Jul 2009
Resigned 04 Mar 2011

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Oct 2009
Resigned 23 Nov 2013

ASHTON, Norma

Resigned
2-10 Rectory Road, BenfleetSS7 2ND
Born August 1958
Director
Appointed 23 Jun 2020
Resigned 01 Oct 2024

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 09 Jun 2006
Resigned 23 Nov 2013

BUTLER, Isabel

Resigned
Stephenson Road, Leigh On SeaSS9 5LY
Born February 1984
Director
Appointed 29 Mar 2012
Resigned 24 Jun 2016

FALL, Adam

Resigned
London Road, Leigh On SeaSS9 2RZ
Born September 1980
Director
Appointed 22 Feb 2011
Resigned 25 Sept 2014

FITZGERALD, Christopher Gregeory

Resigned
Kenway, Southend-On-SeaSS2 5DX
Born November 1979
Director
Appointed 21 Jul 2009
Resigned 04 Mar 2011

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 09 Jun 2006
Resigned 24 Aug 2009

LAWRENCE, Suzanne Caroline Sarah

Resigned
2-10 Rectory Road, BenfleetSS7 2ND
Born March 1979
Director
Appointed 10 Mar 2011
Resigned 07 Apr 2020

LITTLEJOHN, Sue

Resigned
2-10 Rectory Road, BenfleetSS7 2ND
Born October 1954
Director
Appointed 01 May 2013
Resigned 01 Oct 2024

MUIR, Iain Fraser

Resigned
Stephenson Road, Leigh On SeaSS9 5LY
Born September 1962
Director
Appointed 01 May 2013
Resigned 07 Apr 2017

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 09 Jun 2006
Resigned 04 Feb 2009

TOBIN, Paul Jonathon

Resigned
2-10 Rectory Road, BenfleetSS7 2ND
Born February 1980
Director
Appointed 06 Oct 2015
Resigned 01 Oct 2024

TUCK, Teresa

Resigned
Ringley House, LondonNW1 9QS
Born December 1966
Director
Appointed 09 Jun 2006
Resigned 30 Apr 2008
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Change Person Director Company With Change Date
26 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
29 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Incorporation Company
9 June 2006
NEWINCIncorporation