Background WavePink WaveYellow Wave

KEMBREY PARK MANAGEMENT LIMITED (05877049)

KEMBREY PARK MANAGEMENT LIMITED (05877049) is an active UK company. incorporated on 14 July 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KEMBREY PARK MANAGEMENT LIMITED has been registered for 19 years. Current directors include SCHREIBER, Jacob, SCHREIBER, Moses.

Company Number
05877049
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
2nd Floor - Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCHREIBER, Jacob, SCHREIBER, Moses
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMBREY PARK MANAGEMENT LIMITED

KEMBREY PARK MANAGEMENT LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KEMBREY PARK MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05877049

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 25/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

2nd Floor - Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

3rd Floor Minton Place Station Road Swindon SN1 1DA United Kingdom
From: 23 April 2019To: 21 December 2022
31 Hill Street London W1J 5LS
From: 19 March 2015To: 23 April 2019
Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 14 July 2006To: 19 March 2015
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCHREIBER, Jacob

Active
Minton Place, SwindonSN1 1DA
Born January 1974
Director
Appointed 25 Mar 2019

SCHREIBER, Moses

Active
Minton Place, SwindonSN1 1DA
Born August 1986
Director
Appointed 25 Mar 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 14 Jul 2006
Resigned 21 Nov 2014

HAWKINS, Jacqueline Ann

Resigned
Jarretts, Little BaddowCM3 4RX
Born January 1958
Director
Appointed 01 Aug 2006
Resigned 03 Mar 2010

LARGE, Robert Andrew

Resigned
Minton Place, SwindonSN1 1DA
Born May 1978
Director
Appointed 21 Nov 2014
Resigned 23 Mar 2019

MORDAUNT, Karen Patricia

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born May 1960
Director
Appointed 24 Mar 2010
Resigned 06 Jun 2010

TURNER, Nicholas James

Resigned
Oxford Square, NewburyRG14 1JQ
Born January 1974
Director
Appointed 14 Jul 2006
Resigned 21 Nov 2014

Persons with significant control

2

Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2019
Hertsmere Road, LondonE14 8JJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 January 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
24 August 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
20 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Name Of Class Of Shares
26 March 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Resolution
8 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
9 August 2006
288aAppointment of Director or Secretary
Incorporation Company
14 July 2006
NEWINCIncorporation