Background WavePink WaveYellow Wave

KENSINGTON MEWS MANAGEMENT COMPANY LIMITED (09180077)

KENSINGTON MEWS MANAGEMENT COMPANY LIMITED (09180077) is an active UK company. incorporated on 18 August 2014. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. KENSINGTON MEWS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HALL, Gemma, PEARCE, Gemma, YARNOLD, Matt.

Company Number
09180077
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2014
Age
11 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Gemma, PEARCE, Gemma, YARNOLD, Matt
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON MEWS MANAGEMENT COMPANY LIMITED

KENSINGTON MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2014 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENSINGTON MEWS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09180077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Victoria House 178 - 180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

C/O Mixten Services Ltd, 377-399 London Road Camberley GU15 3HL England
From: 18 August 2021To: 19 January 2022
377 - 399 London Road Camberley GU15 3HL England
From: 19 May 2021To: 18 August 2021
C/O Mixten Services Ltd, 377-399 London Road London Road Camberley GU15 3HL England
From: 30 April 2021To: 19 May 2021
377-399 London Road Camberley GU15 3HL England
From: 30 April 2021To: 30 April 2021
Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 30 March 2016To: 30 April 2021
Redrow House St Davids Park Ewloe Flintshire CH5 3RX
From: 18 August 2014To: 30 March 2016
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Sept 17
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ITSYOURPLACE LTD

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 19 Jan 2021

HALL, Gemma

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born April 1987
Director
Appointed 26 Mar 2021

PEARCE, Gemma

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born June 1994
Director
Appointed 24 Mar 2021

YARNOLD, Matt

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born June 1981
Director
Appointed 01 Apr 2021

BAKER, Roderick

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 30 Mar 2016
Resigned 23 Mar 2017

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 23 Mar 2017
Resigned 29 Apr 2021

MIXTEN SERVICES LTD

Resigned
London Road, CamberleyGU15 3HL
Corporate secretary
Appointed 30 Apr 2021
Resigned 19 Jan 2022

ALLAN, John

Resigned
St Davids Park, EwloeCH5 3RX
Born September 1960
Director
Appointed 18 Aug 2014
Resigned 30 Jun 2015

BARNES, James Winston

Resigned
St Davids Park, EwloeCH5 3RX
Born February 1968
Director
Appointed 18 Aug 2014
Resigned 08 Sept 2015

DICKER, Andrew John

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1974
Director
Appointed 18 Aug 2014
Resigned 18 Sept 2017

FLETCHER, Jonathan

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1967
Director
Appointed 30 Jun 2015
Resigned 10 Jan 2020

SNEDDON, Ian Michael

Resigned
London Road, CamberleyGU15 3HL
Born March 1973
Director
Appointed 11 Dec 2019
Resigned 30 Apr 2021

VEEVERS, Frederick Ambrose

Resigned
St Davids Park, EwloeCH5 3RX
Born May 1949
Director
Appointed 18 Aug 2014
Resigned 30 Sept 2015
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Incorporation Company
18 August 2014
NEWINCIncorporation