Background WavePink WaveYellow Wave

KENSWICK PROPERTY MANAGEMENT LIMITED (07187132)

KENSWICK PROPERTY MANAGEMENT LIMITED (07187132) is an active UK company. incorporated on 12 March 2010. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KENSWICK PROPERTY MANAGEMENT LIMITED has been registered for 16 years. Current directors include BRITTEN-LONG, Nicholas, BRITTEN-LONG, Richard Michael.

Company Number
07187132
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
The Wichenford Estate Office, Worcester, WR6 6YY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRITTEN-LONG, Nicholas, BRITTEN-LONG, Richard Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSWICK PROPERTY MANAGEMENT LIMITED

KENSWICK PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KENSWICK PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07187132

LTD Company

Age

16 Years

Incorporated 12 March 2010

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 30 December 2025 (4 months 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Wichenford Estate Office Wichenford Worcester, WR6 6YY,

Previous Addresses

Babmaes House 2 Babmaes Street London SW1Y 6HD
From: 10 February 2015To: 4 September 2015
5Th Floor Babmaes House 2 Babmaes Street London SW1Y 6HD
From: 11 August 2010To: 10 February 2015
5Th Floor 2 Babmaes Street London SW1Y 6HD
From: 30 July 2010To: 11 August 2010
28 Savile Row London London W1S 2EU England
From: 12 March 2010To: 30 July 2010
Timeline

7 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Joined
Mar 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Aug 13
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRITTEN-LONG, Nicholas

Active
Wichenford, WorcesterWR6 6YY
Born May 1977
Director
Appointed 22 Jul 2011

BRITTEN-LONG, Richard Michael

Active
Wichenford, WorcesterWR6 6YY
Born February 1953
Director
Appointed 08 Apr 2010

CONROY, Peter

Resigned
Silverdale Avenue, Walton On ThamesKT12 1EJ
Secretary
Appointed 12 Mar 2010
Resigned 01 Aug 2011

DESMOND, John

Resigned
2 Babmaes Street, LondonSW1Y 6HD
Secretary
Appointed 22 Jul 2011
Resigned 19 Dec 2012

CONROY, Peter David

Resigned
Silverdale Avenue, Walton On ThamesKT12 1EJ
Born June 1961
Director
Appointed 12 Mar 2010
Resigned 01 Aug 2011

DESMOND, John

Resigned
2 Babmaes Street, LondonSW1Y 6HD
Born April 1963
Director
Appointed 19 Aug 2010
Resigned 08 Aug 2013

Persons with significant control

2

Mr Richard Michael Britten-Long

Active
Wichenford, WorcesterWR6 6YY
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Wichenford, WorcesterWR6 6YY

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Legacy
8 August 2011
MG01MG01
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
31 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Incorporation Company
12 March 2010
NEWINCIncorporation