UKBizDB.co.uk

25 KENSINGTON COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 25 Kensington Court Management Limited. The company was founded 22 years ago and was given the registration number 04388295. The firm's registered office is in PUTNEY BRIDGE ROAD. You can find them at C/o Lees-buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:25 KENSINGTON COURT MANAGEMENT LIMITED
Company Number:04388295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Lees-buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

Corporate Secretary10 April 2006Active
Flat 5, 25 Kensington Court, London, United Kingdom, W8 5DP

Director14 February 2020Active
Box 206, 4 Montpelier Street, London, United Kingdom, SW7 1EE

Director04 March 2018Active
C/O Alison Trent & Co, 149 Fleet Street, London, EC4A 3DL

Secretary10 March 2004Active
2nd Floor Sir Walter Raleigh House, 48-50 The Esplanade, St Helier, Channel Islands, JE4 8NX

Corporate Secretary06 March 2002Active
The Old Granary, Quay Street Orford, Woodbridge, IP12 2NU

Director03 May 2007Active
C/O Regent Trust Company Sa, Place Chevelli 6, Geneva 1, Switzerland, FOREIGN

Director07 January 2004Active
C/O Alison Trent & Co, 149 Fleet Street, London, EC4A 3DL

Director10 March 2004Active
6, St. Joseph's Abbey, Greyfriars Lane, Storrington, England, RH20 4GJ

Director23 September 2013Active
Springates East, Government Road, Charlestown, West Indies,

Director06 March 2002Active
Springates East, Government Road, Charlestown, West Indies,

Director06 March 2002Active
25 Kensington Court, Flat 2, London, W8 5DP

Director19 October 2004Active
23, Rosedale Road, Toronto, Canada, M4W 2P1

Director23 May 2014Active
Wellington House, Unit 2, 25 Kensington Court, London, England, W8 5DP

Corporate Director03 May 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption full.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2014-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.