UKBizDB.co.uk

61 KENSINGTON GARDENS SQUARE LIMITED

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

This company is commonly known as 61 Kensington Gardens Square Limited. The company was founded 33 years ago and was given the registration number 02587008. The firm's registered office is in . You can find them at 61 Kensington Gardens Square, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:61 KENSINGTON GARDENS SQUARE LIMITED
Company Number:02587008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:61 Kensington Gardens Square, London, W2 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Eccles Road, C/O Bowood (London) Ltd, London, England, SW11 1LX

Secretary15 March 2017Active
Walnut Cottage Seven Star Green, Eight Ash Green, Colchester, CO6 3QB

Director-Active
91, Eccles Road, C/O Bowood (London) Ltd, London, England, SW11 1LX

Director18 October 1991Active
Flat 4, 61 Kensington Gardens Square, London, W2 4BA

Director20 July 2005Active
60, Kensington Gardens Square, London, England, W2 4BA

Director25 February 2020Active
11 Churchfields, Widnes, WA8 9RP

Director06 August 1991Active
61, Kensington Gardens Square, London, England, W2 4BA

Director01 October 2012Active
22, Upper Fant Road, Maidstone, England, ME16 8DN

Director29 September 2003Active
47, Englefield Road, London, England, N1 4HJ

Director15 July 2006Active
18, Queens Mews, London, England, W2 4BZ

Director01 July 2023Active
Apartado 2255, Quinta Do Lago, 8135-024 Almancil, Portugal,

Director14 December 2014Active
45, Suffolk Square, Norwich, England, NR2 2AA

Director17 November 1998Active
7, The Close, Norwich, England, NR1 4DJ

Corporate Director23 March 2005Active
61 Kensington Gardens Square, London, W2 4BA

Secretary24 March 1992Active
61 Kensington Gardens Square, London, W2 4BA

Secretary01 March 1991Active
60b Kensington Gardens Square, London, W2 4BA

Secretary01 March 2005Active
2 Stoke Saint, Milborough, Ludlow, SY8 2EJ

Secretary01 September 2002Active
Flat 6 61 Kensington Gardens Square, London, W2 4BA

Secretary01 April 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 March 1991Active
Flat 5 61 Kensington Gardens Square, London, W2 4BA

Secretary17 November 1998Active
60b Kensington Gardens Square, London, W2 4BA

Director01 March 1991Active
61 Kensington Gardens Square, London, W2 4BA

Director-Active
22 Herbert Street, Cambridge, CB4 1AQ

Director03 September 2002Active
61 Kensington Gardens Square, London, W2 4BA

Director01 March 1991Active
61 Kensington Gardens Square, London, W2 4BA

Director01 March 1991Active
Flat 6 61 Kensington, Garden Square Bayswater, London, W2 4BA

Director21 July 1991Active
3 Lombardy Place, London, W2 4AU

Director18 October 1991Active
43 Priory Green, 43, Priory Green, Highworth, England, SN6 7NU

Director14 December 2014Active
61 Kensington Gardens Square, London, W2 4BA

Director12 December 2014Active
60 Kensington Gardens Square, London, W2 4BA

Director22 November 1993Active
60b Kensington Gardens Square, London, W2 4BA

Director11 December 1995Active
Flat 4, 61 Kensington Gardens Square, London, W2 4BA

Director04 February 1993Active
60 Kensington Gardens Square, 60, Kensington Gardens Square, London, England, W2 4BA

Director23 April 2013Active
60, Kensington Gardens Square, London, United Kingdom, W2 4BA

Director23 April 2013Active
Flat 9, 61 Kensington Gardens Square, London, W2 4BA

Director22 November 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-19Officers

Elect to keep the directors register information on the public register.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change corporate director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.