Background WavePink WaveYellow Wave

KENSAL GREEN MANAGEMENT COMPANY LIMITED (06417458)

KENSAL GREEN MANAGEMENT COMPANY LIMITED (06417458) is an active UK company. incorporated on 5 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KENSAL GREEN MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BYRNE, Cormac James.

Company Number
06417458
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BYRNE, Cormac James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSAL GREEN MANAGEMENT COMPANY LIMITED

KENSAL GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KENSAL GREEN MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06417458

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

6 Wharf Studios 28 Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
From: 5 November 2007To: 5 October 2017
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 05 Nov 2007

BYRNE, Marie

Resigned
28 Wharf Road, LondonN1 7GR
Secretary
Appointed 05 Nov 2007
Resigned 22 Feb 2022

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 05 Nov 2007
Resigned 05 Nov 2007

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 05 Nov 2007
Resigned 05 Nov 2007

Persons with significant control

1

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Annual Return Company With Made Up Date
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Administrative Restoration Company
16 June 2011
RT01RT01
Gazette Dissolved Compulsary
16 March 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 November 2008
363aAnnual Return
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Incorporation Company
5 November 2007
NEWINCIncorporation