UKBizDB.co.uk

74 KENSINGTON PARK ROAD LIMITED

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

This company is commonly known as 74 Kensington Park Road Limited. The company was founded 45 years ago and was given the registration number 01395204. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:74 KENSINGTON PARK ROAD LIMITED
Company Number:01395204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Kensington Park Road, London, England, W11 2PL

Director11 July 2023Active
74, Kensington Park Road, London, W11 2PL

Director11 February 2008Active
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Director12 May 2023Active
74 Kensington Park Road, London, W11 2PL

Director13 June 2007Active
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Director11 July 2023Active
74b, Kensington Park Road, London, United Kingdom, W11 2PL

Secretary05 March 2016Active
74 Kensington Park Road, London, W11 2PL

Secretary30 June 1997Active
74 Kensington Park Road, London, W11 2PL

Secretary-Active
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Director01 January 2019Active
Flat 6, 74 Kensington Park Road, London, W11 2PL

Director25 May 2010Active
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Director09 August 2019Active
74 Kensington Park Road, London, W11 2PL

Director-Active
Ground Floor Flat, 74 Kensington Park Road, London, W11 2PL

Director11 February 2008Active
74 Kensington Park Road, London, W11 2PL

Director-Active
Flat 6, 74 Kensington Park Road, London, W11

Director23 February 1996Active
74a Kensington Park Road, London, W11 2PL

Director22 March 2004Active
Flat 6 74 Kensington Park Road, London, W11 2PL

Director23 February 1996Active
74 Kensington Park Road, London, W11 2PL

Director-Active
74 Kensington Park Road, London, W11 2PL

Director-Active
74 Kensington Park Road, London, W11 2PL

Director-Active
18 St James Gardens, London, W11 4RE

Director27 June 1997Active
74 Kensington Park Road, London, W11 2PL

Director-Active

People with Significant Control

Mr Jordan Alexander Coles
Notified on:11 July 2023
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:74, Kensington Park Road, London, England, W11 2PL
Nature of control:
  • Significant influence or control
Mr Jacobus Francois Pienaar
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British,South African
Country of residence:South Africa
Address:25 Victoria Road, Clifton, Cape Town, 8005, South Africa,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nerine Pienaar
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British,South African
Country of residence:South Africa
Address:25 Victoria Road, Clifton, Cape Town, 8005, South Africa,
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-09-23Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.