Company NameKenmore (Epsom) Management Company Limited
Company StatusActive
Company Number10219340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2016(7 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mohammed Fakkar Abdulnour
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Stuart John Coster
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleRegional Customer Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Anthony MacDonald
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMrs Cara MacDonald
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Daniel McDonagh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleH.R Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMrs Sonja McDonagh-Schmitt
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMs Marcela Zamorano
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameDiamond Managing Agents Ltd (Corporation)
StatusCurrent
Appointed10 February 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressGlobal House Ashley Avenue
Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Steven Paul Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Adam Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2016(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
22 February 2021Appointment of Diamond Managing Agents Ltd as a secretary on 10 February 2021 (2 pages)
22 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 January 2020Cessation of Croudace Homes Limited as a person with significant control on 9 January 2020 (1 page)
1 November 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 November 2019 (1 page)
31 October 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 September 2019 (1 page)
24 July 2019Appointment of Mrs Sonja Mcdonagh-Schmitt as a director on 5 June 2019 (2 pages)
24 July 2019Appointment of Mr Daniel Mcdonagh as a director on 5 June 2019 (2 pages)
27 June 2019Appointment of Mr Anthony Macdonald as a director on 5 June 2019 (2 pages)
27 June 2019Termination of appointment of Allan Robert Carey as a director on 5 June 2019 (1 page)
27 June 2019Appointment of Ms Marcela Zamorano as a director on 5 June 2019 (2 pages)
27 June 2019Appointment of Mr Stuart John Coster as a director on 5 June 2019 (2 pages)
27 June 2019Appointment of Mrs Cara Macdonald as a director on 5 June 2019 (2 pages)
27 June 2019Termination of appointment of Matthew Adam Norris as a director on 5 June 2019 (1 page)
27 June 2019Termination of appointment of Steven Michael Thomas as a director on 5 June 2019 (1 page)
27 June 2019Appointment of Mr Mohammed Fakkar Abdulnour as a director on 5 June 2019 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
3 April 2018Appointment of Mr Matthew Adam Norris as a director on 16 January 2018 (2 pages)
3 April 2018Termination of appointment of Steven Paul Harris as a director on 16 January 2018 (1 page)
24 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 July 2017Notification of Croudace Homes Limited as a person with significant control on 7 June 2016 (2 pages)
13 July 2017Notification of Croudace Homes Limited as a person with significant control on 7 June 2016 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 June 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
13 June 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
10 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
10 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
7 June 2016Incorporation (35 pages)
7 June 2016Incorporation (35 pages)