This company is commonly known as R G Kensington Management Company Limited. The company was founded 27 years ago and was given the registration number 03232518. The firm's registered office is in LONDON. You can find them at Floor 8, 71, Queen Victoria Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | R G KENSINGTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03232518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 08 June 2001 | Active |
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 08 June 2001 | Active |
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 08 June 2001 | Active |
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 09 March 2022 | Active |
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 09 March 2022 | Active |
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 08 June 2001 | Active |
124 Broomwood Road, London, SW11 6JZ | Secretary | 10 February 2009 | Active |
2 Dagden Road, Shalford, Guildford, GU4 8DD | Secretary | 01 August 1996 | Active |
5th Floor, 17 Hanover Square, London, W1S 1HU | Corporate Secretary | 08 June 2001 | Active |
5 South End Close, Hursley, Winchester, SO21 2LJ | Director | 12 September 2001 | Active |
C/O Freeths Llp, 1 Vine Street, London, England, W1J 0AH | Director | 29 March 2012 | Active |
P O Box 71, Craigmuir Chambers, Road Town, British Virgin Islands, FOREIGN | Director | 28 August 1998 | Active |
P O Box 3340, Craigmuir Chambers, Road Town, British Virgin Islands, | Director | 28 August 1998 | Active |
32 Kildare Terrace, London, W2 6LZ | Director | 01 August 1996 | Active |
PO BOX 71, Craigmuir Chambers, Road Town, British Virgin Islands, FOREIGN | Director | 28 August 1998 | Active |
P O Box 71, Craigmuir Chambers, Road Town, British Virgin Islands, FOREIGN | Director | 28 August 1998 | Active |
2 Dagden Road, Shalford, Guildford, GU4 8DD | Director | 01 August 1996 | Active |
Latchmoor, Westerham Road, Oxted, RH8 0SW | Director | 23 June 2008 | Active |
Les Floralies, 1 Avenue De Grande Bretagne, Monaco, Monaco, | Director | 24 March 2015 | Active |
Penthouse 10 Regent Court, Wrights Lane, London, W8 5SJ | Director | 08 June 2001 | Active |
214 Consort Court, 31 Wrights Lane, London, W8 5SN | Director | 08 June 2001 | Active |
616 Consort Court, 31 Wrights Lane, London, W8 5SN | Director | 17 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-02-20 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-13 | Officers | Change person director company with change date. | Download |
2022-03-13 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Officers | Change person director company with change date. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.