Background WavePink WaveYellow Wave

64 KEMPSHOTT ROAD (STREATHAM) FREEHOLD LIMITED (13036574)

64 KEMPSHOTT ROAD (STREATHAM) FREEHOLD LIMITED (13036574) is an active UK company. incorporated on 23 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 64 KEMPSHOTT ROAD (STREATHAM) FREEHOLD LIMITED has been registered for 5 years. Current directors include COOL, Hannah Louise, HOANG, Andrew Lequan.

Company Number
13036574
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOL, Hannah Louise, HOANG, Andrew Lequan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 KEMPSHOTT ROAD (STREATHAM) FREEHOLD LIMITED

64 KEMPSHOTT ROAD (STREATHAM) FREEHOLD LIMITED is an active company incorporated on 23 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 64 KEMPSHOTT ROAD (STREATHAM) FREEHOLD LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13036574

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

7 st. Pauls Road Newton Abbot TQ12 2HP England
From: 26 April 2022To: 4 August 2025
Chancery House 27 Lombard Street Lichfield WS13 6DP England
From: 23 November 2020To: 26 April 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOL, Hannah Louise

Active
Kempshott Road, LondonSW16 5LH
Born June 1991
Director
Appointed 13 Oct 2023

HOANG, Andrew Lequan

Active
Mortimer Street, LondonW1T 3BL
Born July 1991
Director
Appointed 18 Aug 2025

MCCANN, Kate Alexandra

Resigned
Mortimer Street, LondonW1T 3BL
Born September 1986
Director
Appointed 23 Nov 2020
Resigned 18 Aug 2025

NORRIS, Steven John

Resigned
St. Pauls Road, Newton AbbotTQ12 2HP
Born May 1945
Director
Appointed 23 Nov 2020
Resigned 02 May 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Lequan Hoang

Active
Mortimer Street, LondonW1T 3BL
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Aug 2025

Miss Hannah Louise Cool

Active
Kempshott Road, LondonSW16 5LH
Born June 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 May 2023

Miss Kate Alexandra Mccann

Ceased
27 Lombard Street, LichfieldWS13 6DP
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2020
Ceased 18 Aug 2025

Mr Steven John Norris

Ceased
27 Lombard Street, LichfieldWS13 6DP
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Nov 2020
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Incorporation Company
23 November 2020
NEWINCIncorporation