Background WavePink WaveYellow Wave

KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED (10219340)

KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED (10219340) is an active UK company. incorporated on 7 June 2016. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ABDULNOUR, Mohammed Fakkar, COSTER, Stuart John, MACDONALD, Anthony and 4 others.

Company Number
10219340
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2016
Age
9 years
Address
Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABDULNOUR, Mohammed Fakkar, COSTER, Stuart John, MACDONALD, Anthony, MACDONALD, Cara, MCDONAGH, Daniel, MCDONAGH-SCHMITT, Sonja, ZAMORANO, Marcela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED

KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENMORE (EPSOM) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10219340

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 June 2016To: 1 November 2019
Timeline

14 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

DIAMOND MANAGING AGENTS LTD

Active
Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 10 Feb 2021

ABDULNOUR, Mohammed Fakkar

Active
1 Ashley Avenue, EpsomKT18 5AD
Born May 1967
Director
Appointed 05 Jun 2019

COSTER, Stuart John

Active
1 Ashley Avenue, EpsomKT18 5AD
Born July 1975
Director
Appointed 05 Jun 2019

MACDONALD, Anthony

Active
1 Ashley Avenue, EpsomKT18 5AD
Born February 1974
Director
Appointed 05 Jun 2019

MACDONALD, Cara

Active
1 Ashley Avenue, EpsomKT18 5AD
Born February 1977
Director
Appointed 05 Jun 2019

MCDONAGH, Daniel

Active
1 Ashley Avenue, EpsomKT18 5AD
Born November 1977
Director
Appointed 05 Jun 2019

MCDONAGH-SCHMITT, Sonja

Active
1 Ashley Avenue, EpsomKT18 5AD
Born December 1979
Director
Appointed 05 Jun 2019

ZAMORANO, Marcela

Active
1 Ashley Avenue, EpsomKT18 5AD
Born July 1975
Director
Appointed 05 Jun 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 07 Jun 2016
Resigned 30 Sept 2019

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 07 Jun 2016
Resigned 05 Jun 2019

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 07 Jun 2016
Resigned 16 Jan 2018

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 05 Jun 2019

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 07 Jun 2016
Resigned 05 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Jun 2016
Ceased 09 Jan 2020
CaterhamCR3 6XQ

Nature of Control

Right to appoint and remove directors as firm
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2016
NEWINCIncorporation