Background WavePink WaveYellow Wave

KERRINGTON GROWTH LIMITED (06394818)

KERRINGTON GROWTH LIMITED (06394818) is an active UK company. incorporated on 10 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KERRINGTON GROWTH LIMITED has been registered for 18 years. Current directors include ELLIOTT, Enrique, HAMILTON, Adam Saul, LEE, Alexander Daniel and 1 others.

Company Number
06394818
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIOTT, Enrique, HAMILTON, Adam Saul, LEE, Alexander Daniel, LEE, Gerard Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRINGTON GROWTH LIMITED

KERRINGTON GROWTH LIMITED is an active company incorporated on 10 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KERRINGTON GROWTH LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06394818

LTD Company

Age

18 Years

Incorporated 10 October 2007

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

KERRINGTON REPOSSESSIONS LIMITED
From: 10 October 2007To: 12 February 2008
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

16 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Sept 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 16
Loan Secured
May 18
Loan Secured
Nov 18
Loan Secured
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Secretary
Appointed 10 Oct 2007

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Born December 1964
Director
Appointed 10 Oct 2007

HAMILTON, Adam Saul

Active
287 Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 13 Sept 2012

LEE, Alexander Daniel

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 01 Sept 2010

LEE, Gerard Alan

Active
287 Regents Park Road, LondonN3 3JY
Born November 1951
Director
Appointed 10 Oct 2007

LEE, Adam

Resigned
287 Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 13 Sept 2012
Resigned 13 Sept 2012

LIPIEN, Wlodzimierz Artur Victor, Mr.

Resigned
28 Connaught Drive, LondonNW11 6BJ
Born January 1955
Director
Appointed 10 Oct 2007
Resigned 08 Nov 2010

Persons with significant control

2

Mr Alexander Daniel Lee

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Sidlaw Ltd

Active
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Legacy
11 June 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
11 April 2012
MG02MG02
Legacy
11 April 2012
MG02MG02
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Resolution
1 September 2011
RESOLUTIONSResolutions
Resolution
1 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
363aAnnual Return
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2007
NEWINCIncorporation