UKBizDB.co.uk

R G KENSINGTON MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director08 June 2001Active
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director08 June 2001Active
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director08 June 2001Active
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director09 March 2022Active
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director09 March 2022Active
Suite 3, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director08 June 2001Active
124 Broomwood Road, London, SW11 6JZ

Secretary10 February 2009Active
2 Dagden Road, Shalford, Guildford, GU4 8DD

Secretary01 August 1996Active
5th Floor, 17 Hanover Square, London, W1S 1HU

Corporate Secretary08 June 2001Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director12 September 2001Active
C/O Freeths Llp, 1 Vine Street, London, England, W1J 0AH

Director29 March 2012Active
P O Box 71, Craigmuir Chambers, Road Town, British Virgin Islands, FOREIGN

Director28 August 1998Active
P O Box 3340, Craigmuir Chambers, Road Town, British Virgin Islands,

Director28 August 1998Active
32 Kildare Terrace, London, W2 6LZ

Director01 August 1996Active
PO BOX 71, Craigmuir Chambers, Road Town, British Virgin Islands, FOREIGN

Director28 August 1998Active
P O Box 71, Craigmuir Chambers, Road Town, British Virgin Islands, FOREIGN

Director28 August 1998Active
2 Dagden Road, Shalford, Guildford, GU4 8DD

Director01 August 1996Active
Latchmoor, Westerham Road, Oxted, RH8 0SW

Director23 June 2008Active
Les Floralies, 1 Avenue De Grande Bretagne, Monaco, Monaco,

Director24 March 2015Active
Penthouse 10 Regent Court, Wrights Lane, London, W8 5SJ

Director08 June 2001Active
214 Consort Court, 31 Wrights Lane, London, W8 5SN

Director08 June 2001Active
616 Consort Court, 31 Wrights Lane, London, W8 5SN

Director17 March 2005Active

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
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-02-20Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-03-06Address

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

Download
2023-03-06Address

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

Download
2022-08-16Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Officers

Change person director company with change date.

Download
2022-03-13Officers

Appoint person director company with name date.

Download
2022-03-13Officers

Appoint person director company with name date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts with accounts type small.

Download
2021-08-31Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.