UKBizDB.co.uk

FIVE KENSINGTON PLACE LIMITED

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

This company is commonly known as Five Kensington Place Limited. The company was founded 36 years ago and was given the registration number 02149294. The firm's registered office is in CORSHAM. You can find them at Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIVE KENSINGTON PLACE LIMITED
Company Number:02149294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, England, SN13 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Secretary29 December 1995Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director21 August 2003Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director20 October 2017Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director10 September 2018Active
Unit 23, Leafield Industrial Estate, Neston, Corsham, England, SN13 9RS

Director01 February 2007Active
28 The Mall, Clifton, Bristol, BS8 4DS

Secretary24 August 1993Active
Utcombe Lodge, Featherbed Lane Stanton Wick, Bristol, BS18 4DD

Secretary-Active
2 Belmont, Bath, BA1 5DT

Director-Active
Top Flat 5 Kensington Place, Clifton, Bristol, BS8 3AH

Director10 July 1995Active
First Floor, 11 Laura Place, Bath, BA2 4BL

Director23 August 2013Active
47 Sandy Lane, Cheltenham, GL53 9DG

Director19 July 2004Active
5 Kensington Place, Bristol, BS8 3AH

Director19 September 2000Active
5 Kensington Place, Clifton, BS8 3AH

Director10 July 1995Active
Top Floor Flat 5 Kensington Place, Clifton, Bristol, BS8 3AH

Director19 December 1996Active

People with Significant Control

Mr Simon James Betty
Notified on:14 August 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:The Studio, 5 Kensington Place, Bristol, England, BS8 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Claire Gibbons
Notified on:14 August 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:23, Heslington Lane, York, England, YO10 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Harper
Notified on:14 August 2016
Status:Active
Date of birth:June 1989
Nationality:British
Address:1st Floor, Bath, BA2 4BL
Nature of control:
  • Voting rights 25 to 50 percent
Linda Naomi Roberts
Notified on:14 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5, Kensington Place, Bristol, England, BS8 3AH
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Address

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

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Change person director company with change date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.