UKBizDB.co.uk

70 KENSINGTON GARDENS SQUARE LIMITED

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

This company is commonly known as 70 Kensington Gardens Square Limited. The company was founded 35 years ago and was given the registration number 02347963. The firm's registered office is in LONDON. You can find them at 68 Queens Gardens, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:70 KENSINGTON GARDENS SQUARE LIMITED
Company Number:02347963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:68 Queens Gardens, London, England, W2 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Queens Gardens, London, England, W2 3AH

Secretary01 June 1999Active
68, Queens Gardens, London, England, W2 3AH

Director01 June 1999Active
68, Queens Gardens, London, England, W2 3AH

Director15 March 2016Active
70 Kensington Gardens Square, Flat 1, London, W2 4DG

Director12 March 2001Active
Flat 1 Farnham House, Stile Lane Pound Street, Lyme Regis, DT7 3OD

Secretary22 December 1991Active
70 Kensington Gardens Square, London, W2 4DG

Secretary-Active
70 Kensington Gardens Square, London, W2 4DG

Director-Active
70b Kensington Gardens Square, London, W2 4DG

Director03 February 1998Active
70b Kensington Gardens Square, London, W2 4DG

Director12 March 2001Active
4/70 Kensington Gardens Square, Bayswater, London, W2 4BH

Director30 October 2001Active
70 Kensington Gardens Square, London, W2 4DG

Director-Active
70 Kensington Gardens Square, London, W2 4DG

Director-Active
Flat 4 70 Kensington Gardens Square, London, W2 4DG

Director01 August 1995Active
70 Kensington Gardens Square, London, W2 4DG

Director-Active

People with Significant Control

Mr Jakob Winofeld Lund
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Danish
Country of residence:England
Address:Flat 1, 70, Kensington Gardens Square, London, England, W2 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-18Address

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

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download
2015-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption full.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-16Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.