KENSINGTON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED

52 Smithbrook Kilns, Cranleigh Smithbrook Kilns 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns, Cranleigh, GU6 8JJ, England
StatusACTIVE
Company No.07735945
Category
Incorporated10 Aug 2011
Age12 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

KENSINGTON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED is an active with number 07735945. It was incorporated 12 years, 10 months, 6 days ago, on 10 August 2011. The company address is 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns, Cranleigh, GU6 8JJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Ann Golding

Notification date: 2019-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Malcolm Hills

Cessation date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: David Malcolm Hills

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Rupert Norman Victor Jones

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Ann Golding

Appointment date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Howard Keith Magee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns 52 Cranleigh GU6 8JJ

Old address: 18 Knights Way Alton Hampshire GU34 1PJ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rowland

Termination date: 2019-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Rowland

Termination date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Susan Rowland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-02

Officer name: Deanne Victoria Jackson

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Rowland

Change date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Dieppe

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Kavanagh

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Petheram

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: 24 Knights Way Alton Hampshire GU34 1PJ

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Rowland

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hills

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deanne Victoria Jackson

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Petheram

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Rowland

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Elizabeth Bancroft Kavanagh

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clifford Dieppe

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Malcolm Hills

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Malcolm Hills

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oyster Estates Uk Ltd

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Southcott

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: C/O Oyster Estates Uk Ltd 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England

Change date: 2013-11-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ember

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oyster Estates Uk Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: C/O Southcott Homes Limited Bramble House 112 Wickham Road Fareham Hants PO16 7JH United Kingdom

Change date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOT GALLERIES (UK) LIMITED

CAMELEY COTTAGE CAMELY,BRISTOL,BS39 5AJ

Number:09762929
Status:ACTIVE
Category:Private Limited Company

CSR HEALTH LIMITED

43/1 MANOR PLACE,EDINBURGH,EH3 7EB

Number:SC572308
Status:ACTIVE
Category:Private Limited Company

EMBASSY VA LTD

33 REDEHALL ROAD,SMALLFIELD,RH6 9QA

Number:08552313
Status:ACTIVE
Category:Private Limited Company

MCARTHUR STEEL & METAL LIMITED

2 WILLOW CLOSE,BRISTOL,BS30 5HZ

Number:00702404
Status:LIQUIDATION
Category:Private Limited Company

THE PUB & INN COMPANY LIMITED

09039643: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09039643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIAAM & CO LTD

20 SOUTHWOOD DRIVE,SURBITON,KT5 9PH

Number:11177676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source