Warning: file_put_contents(c/6a7776c0435c73388125b1b19247959f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
64 Kensington Gardens Square Limited, CR0 1JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

64 KENSINGTON GARDENS SQUARE LIMITED

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

This company is commonly known as 64 Kensington Gardens Square Limited. The company was founded 33 years ago and was given the registration number 02596942. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:64 KENSINGTON GARDENS SQUARE LIMITED
Company Number:02596942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 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:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
Annadale, Main St, Kirkmichael, United Kingdom, PH10 7NT

Director21 April 2011Active
Flat 1 64 Kensington Gardens Square, Bayswater, London, W2 4DG

Director09 April 2003Active
32, Great James Street, London, WC1N 3HB

Director20 January 2005Active
Higher Barton, Alton Pancras, Dorchester, United Kingdom, DT2 7RT

Director21 January 1998Active
152 Cromwell Road, London, SW7 4EF

Secretary28 September 2004Active
38 Ambleside Road, Bexleyheath, DA7 5DS

Secretary28 April 1998Active
15 Oakhill Road, Ashtead, KT21 2JG

Secretary01 September 2003Active
Blackmoor Farmhouse, Sheephurst Lane Marden, Tonbridge, TN12 9NS

Secretary02 April 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 April 1991Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
22, Long Acre, London, United Kingdom, WC2E 9LY

Corporate Secretary12 November 2007Active
Rear Basement Flat 64 Kensington Gardens Square, London, W2 4DG

Director02 April 1991Active
Flat 2, 64 Kensington Gardens Square, London, W2 4DG

Director02 April 1991Active
Front Basement Flat 64 Kensington Gardens Square, London, W2 4DG

Director02 April 1991Active
64 Kensington Gardens Square, London, W2 4DG

Director02 April 1991Active
151 Holtspur Top Lane, Beaconsfield, HP9 1BW

Director02 April 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 April 1991Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Termination director company with name termination date.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Change corporate secretary company with change date.

Download
2022-04-24Officers

Change corporate secretary company with change date.

Download
2022-04-07Officers

Change corporate secretary company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-08-08Officers

Appoint corporate secretary company with name date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-08-08Address

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

Download

Copyright © 2024. All rights reserved.