Background WavePink WaveYellow Wave

KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED (07238308)

KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED (07238308) is an active UK company. incorporated on 29 April 2010. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CONWAY, Benjamin.

Company Number
07238308
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2010
Age
15 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED

KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENDALL HEIGHTS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07238308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 March 2019To: 27 March 2025
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 4 March 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 9 November 2010To: 25 April 2017
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 24 September 2010To: 9 November 2010
Persimmon House Fulford York Yorkshire YO19 4FE United Kingdom
From: 29 April 2010To: 24 September 2010
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 17 Sept 2010

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 18 Sept 2018

BURNS, David

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 29 Apr 2010
Resigned 17 Sept 2010

BRAY, Stephen Charles

Resigned
FulfordYO19 4FE
Born October 1962
Director
Appointed 10 Mar 2014
Resigned 18 Sept 2018

COOK, Peter John

Resigned
Park Lane, CroydonCR0 1JB
Born May 1963
Director
Appointed 31 Jan 2011
Resigned 14 Dec 2012

EDGLEY, Martin Robert

Resigned
FulfordYO19 4FE
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

HENEY, Christopher Paul

Resigned
Park Lane, CroydonCR0 1JB
Born January 1966
Director
Appointed 30 Jun 2011
Resigned 10 Mar 2014

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 14 Dec 2012
Resigned 01 Jul 2016

OWENS, Edward Francis

Resigned
Fulford, YorkYO19 4FE
Born August 1966
Director
Appointed 29 Apr 2010
Resigned 30 Jun 2011

STOKES, Jason

Resigned
Fulford, YorkYO19 4FE
Born May 1967
Director
Appointed 29 Apr 2010
Resigned 31 Jan 2011

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 18 Sept 2018

Persons with significant control

1

0 Active
1 Ceased

Persimmon Homes Limited

Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2017
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 April 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Change Corporate Secretary Company
21 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Legacy
4 March 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Incorporation Company
29 April 2010
NEWINCIncorporation