Background WavePink WaveYellow Wave

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED (06256011)

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED (06256011) is an active UK company. incorporated on 22 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include DAWS, Annabel, MCSORLEY, James Issac, WALSH, Robert Stanley.

Company Number
06256011
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2007
Age
18 years
Address
14 Kenwyn Road, London, SW4 7LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWS, Annabel, MCSORLEY, James Issac, WALSH, Robert Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED

14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 KENWYN ROAD PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06256011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 May 2007

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 21 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

NUTMEG FH COMPANY LIMITED
From: 22 May 2007To: 17 July 2007
Contact
Address

14 Kenwyn Road London, SW4 7LH,

Previous Addresses

, Flat 2 14 Kenwyn Road, London, SW4 7LH, England
From: 12 February 2016To: 26 June 2025
, Flat 1 14 Kenwyn Road, London, SW4 7LH
From: 26 May 2011To: 12 February 2016
, 14 Kenwyn Road, London, SW4 7LH
From: 22 May 2007To: 26 May 2011
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jun 10
Director Joined
May 11
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 22
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
New Owner
Jul 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAWS, Annabel

Active
Kenwyn Road, LondonSW4 7LH
Born January 1968
Director
Appointed 26 Jun 2025

MCSORLEY, James Issac

Active
Kenwyn Road, LondonSW4 7LH
Born January 1998
Director
Appointed 26 Jul 2024

WALSH, Robert Stanley

Active
14 Kenwyn Road, LondonSW4 7LH
Born June 1996
Director
Appointed 24 Jun 2024

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 22 May 2007
Resigned 23 Feb 2009

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 22 May 2007
Resigned 17 Jun 2008

BUXTON, Charles

Resigned
Kenwyn Road, LondonSW4 7LH
Born December 1986
Director
Appointed 09 May 2014
Resigned 29 Jun 2021

CLAYDON, Emma

Resigned
Kenwyn Road, LondonSW4 7LH
Born February 1981
Director
Appointed 01 Aug 2010
Resigned 09 May 2014

EDDOWES, Harry James

Resigned
Kenwyn Road, LondonSW4 7LH
Born July 1994
Director
Appointed 01 Feb 2022
Resigned 26 Jul 2024

HALL, Christie Joanne Malthus

Resigned
Flat One, LondonSW4 7LH
Born July 1976
Director
Appointed 15 Aug 2007
Resigned 04 Jun 2010

HOWARTH, Camilla Rosemary Sarah

Resigned
Flat Two, LondonSW4 7LH
Born August 1979
Director
Appointed 15 Aug 2007
Resigned 10 Jun 2010

LESINSKI, James Robert, Gerald

Resigned
14 Kenwyn Road, LondonSW4 7LH
Born June 1985
Director
Appointed 04 Jun 2010
Resigned 28 May 2015

LEW, Sophie

Resigned
14 Kenwyn Road, LondonSW4 7LH
Born February 1989
Director
Appointed 15 Feb 2016
Resigned 25 Jun 2025

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 22 May 2007
Resigned 30 Apr 2008

Persons with significant control

3

1 Active
2 Ceased

Mr James Issac Mcsorley

Active
Kenwyn Road, LondonSW4 7LH
Born January 1998

Nature of Control

Significant influence or control
Notified 30 Jul 2025

Ms Sophie Lew

Ceased
14 Kenwyn Road, LondonSW4 7LH
Born February 1989

Nature of Control

Significant influence or control
Notified 21 May 2017
Ceased 25 Jun 2025

Mr Charles Buxton

Ceased
14 Kenwyn Road, LondonSW4 7LH
Born December 1986

Nature of Control

Significant influence or control
Notified 21 May 2017
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2007
NEWINCIncorporation