Background WavePink WaveYellow Wave

366 KENNINGTON ROAD LIMITED (08437158)

366 KENNINGTON ROAD LIMITED (08437158) is an active UK company. incorporated on 8 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 366 KENNINGTON ROAD LIMITED has been registered for 13 years. Current directors include BROADHURST, Christopher Kenneth, BROWN, David Ernest, DESOUTTER, Tarquin Paul and 5 others.

Company Number
08437158
Status
active
Type
ltd
Incorporated
8 March 2013
Age
13 years
Address
C/O Axe Block Management Ltd Thomas House, London, SW1V 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROADHURST, Christopher Kenneth, BROWN, David Ernest, DESOUTTER, Tarquin Paul, HENNING, Christopher, HILL, Zoe, MASLEN, Charles, ROFFE-SILVESTER, Mary Ann, STUPARU, Radu
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

366 KENNINGTON ROAD LIMITED

366 KENNINGTON ROAD LIMITED is an active company incorporated on 8 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 366 KENNINGTON ROAD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08437158

LTD Company

Age

13 Years

Incorporated 8 March 2013

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

C/O R J Hunt 19 Courtlands Close Watford WD24 5GR England
From: 7 March 2016To: 24 November 2020
366 Kennington Road London SE11 4DB
From: 8 March 2013To: 7 March 2016
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Feb 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

FULLER, Mark Peter

Active
Thomas House, LondonSW1V 1PX
Secretary
Appointed 14 Dec 2020

BROADHURST, Christopher Kenneth

Active
Thomas House, LondonSW1V 1PX
Born August 1975
Director
Appointed 02 Aug 2014

BROWN, David Ernest

Active
Thomas House, LondonSW1V 1PX
Born May 1955
Director
Appointed 25 Nov 2022

DESOUTTER, Tarquin Paul

Active
Thomas House, LondonSW1V 1PX
Born October 1960
Director
Appointed 09 Mar 2015

HENNING, Christopher

Active
Thomas House, LondonSW1V 1PX
Born January 1972
Director
Appointed 09 Mar 2015

HILL, Zoe

Active
Thomas House, LondonSW1V 1PX
Born January 1997
Director
Appointed 03 Mar 2024

MASLEN, Charles

Active
Thomas House, LondonSW1V 1PX
Born December 1997
Director
Appointed 03 Mar 2024

ROFFE-SILVESTER, Mary Ann

Active
Thomas House, LondonSW1V 1PX
Born October 1995
Director
Appointed 23 Dec 2020

STUPARU, Radu

Active
Thomas House, LondonSW1V 1PX
Born February 1988
Director
Appointed 09 Feb 2026

DESOUTTER, Tarquin Paul

Resigned
Thomas House, LondonSW1V 1PX
Secretary
Appointed 08 Mar 2013
Resigned 14 Dec 2020

EASTWOOD, Charlotte Ind

Resigned
Thomas House, LondonSW1V 1PX
Born February 1952
Director
Appointed 08 Mar 2013
Resigned 25 Nov 2022

FOWKES, Annette Gillian

Resigned
Thomas House, LondonSW1V 1PX
Born May 1938
Director
Appointed 08 Mar 2013
Resigned 16 Jun 2021

MACDONALD, Craig

Resigned
Kennington Road, LondonSE11 4DB
Born September 1979
Director
Appointed 31 Mar 2015
Resigned 13 Aug 2020

MACKWORTH-YOUNG, Rose

Resigned
Thomas House, LondonSW1V 1PX
Born October 1987
Director
Appointed 20 Nov 2018
Resigned 25 Nov 2022

PATTISON, Jennifer Helen

Resigned
Karori
Born May 1976
Director
Appointed 23 Aug 2013
Resigned 20 Nov 2018

PATTISON, Michael William

Resigned
Karori
Born June 1971
Director
Appointed 23 Aug 2013
Resigned 20 Nov 2018

STORIE, Catherine Louise

Resigned
Montford Place, LondonSE11 5DE
Born May 1977
Director
Appointed 02 Aug 2013
Resigned 03 Feb 2014

Persons with significant control

1

Mr Mark Peter Fuller

Active
Thomas House, LondonSW1V 1PX
Born June 1960

Nature of Control

Significant influence or control
Notified 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Incorporation Company
8 March 2013
NEWINCIncorporation