Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIVE KENSINGTON PLACE LIMITED
Company Information for

FIVE KENSINGTON PLACE LIMITED

UNIT 23 LEAFIELD INDUSTRIAL ESTATE, NESTON, CORSHAM, WILTSHIRE, SN13 9RS,
Company Registration Number
02149294
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Five Kensington Place Ltd
FIVE KENSINGTON PLACE LIMITED was founded on 1987-07-22 and has its registered office in Corsham. The organisation's status is listed as "Active". Five Kensington Place Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIVE KENSINGTON PLACE LIMITED
 
Legal Registered Office
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
NESTON
CORSHAM
WILTSHIRE
SN13 9RS
Other companies in BA2
 
Filing Information
Company Number 02149294
Company ID Number 02149294
Date formed 1987-07-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 05:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVE KENSINGTON PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIVE KENSINGTON PLACE LIMITED

Current Directors
Officer Role Date Appointed
MARK GARRETT
Company Secretary 1995-12-29
SIMON JAMES BETTY
Director 2003-08-21
ANDREW BIRCH
Director 2017-10-20
SUSAN CLAIRE GIBBONS
Director 2007-02-01
WILLIAM JAMES HARPER
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA NAOMI ROBERTS
Director 2000-09-19 2017-10-20
ANTHONY HAYNES
Director 2004-07-19 2013-08-23
JANICE MARY SIMPSON
Director 1995-07-10 2007-01-30
LLOYD YORATH WILLIAMS
Director 1996-12-19 2004-02-26
SIMON BAYARD RICH HOSKING
Company Secretary 1993-08-24 2001-11-26
ANTHONY ACTON
Director 1991-08-14 1996-12-31
CHARLES PADY GADD
Director 1995-07-10 1995-12-19
ALLEN VIVIAN MUNN
Company Secretary 1991-08-14 1993-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARRETT PADDLE STEAMER RYDE TRUST Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
MARK GARRETT ATHENA INVESTMENTS LTD Company Secretary 2005-10-01 CURRENT 1994-12-15 Active
MARK GARRETT 21 BROCK STREET (BATH) LIMITED Company Secretary 2005-09-07 CURRENT 1983-03-10 Active
MARK GARRETT SWITZER AND COMPANY LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Dissolved 2016-11-15
MARK GARRETT AUGUSTA INVESTMENTS LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
MARK GARRETT JULIE HARDING LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
MARK GARRETT 10 CHERTSEY ROAD LIMITED Company Secretary 2004-08-15 CURRENT 2004-06-22 Active
MARK GARRETT ZETACAST LIMITED Company Secretary 2003-10-15 CURRENT 2002-01-24 Active
MARK GARRETT LYNWOOD (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1983-11-17 Active
MARK GARRETT GLENGROVE FOODS LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Liquidation
MARK GARRETT KAUSARY LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
MARK GARRETT CLIFTON COMMERCIAL SERVICES LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Dissolved 2017-08-22
MARK GARRETT 61 GREAT PULTENEY STREET BATH (MANAGEMENT) LIMITED Company Secretary 2001-11-26 CURRENT 1991-04-02 Active
MARK GARRETT SILVER STREET HOUSE (WILTSHIRE) LIMITED Company Secretary 2001-10-04 CURRENT 1978-03-20 Active
MARK GARRETT HALE PROPERTIES PLYMOUTH LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
MARK GARRETT VICTORIA MANSIONS (BATH) LIMITED Company Secretary 1999-03-09 CURRENT 1997-04-25 Active
MARK GARRETT OLD ORCHARD (BATH) MANAGEMENT LIMITED Company Secretary 1998-11-05 CURRENT 1991-11-12 Active
MARK GARRETT 4 ASHGROVE ROAD MANAGEMENT LIMITED Company Secretary 1998-10-16 CURRENT 1993-03-10 Active
MARK GARRETT 4 MARLBOROUGH BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 1997-06-07 CURRENT 1991-04-15 Active
MARK GARRETT WESTON LODGE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-02-17 Active
MARK GARRETT 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1996-07-27 CURRENT 1993-03-02 Active
MARK GARRETT 75 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED Company Secretary 1996-06-24 CURRENT 1992-06-18 Active
MARK GARRETT 2 DOVER PLACE MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-01-24 Active
MARK GARRETT THE 2 BEAUFORT BUILDINGS BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-29 CURRENT 1990-09-19 Active
MARK GARRETT THE 13 CAMBRIDGE PARK BRISTOL MANAGEMENT COMPANY LIMITED Company Secretary 1995-12-20 CURRENT 1991-02-20 Active
MARK GARRETT SEVENTY FOUR ST.PAULS ROAD MANAGEMENT LIMITED Company Secretary 1995-11-29 CURRENT 1987-12-04 Active
MARK GARRETT DANMEAD PROPERTIES LIMITED Company Secretary 1995-09-12 CURRENT 1980-11-18 Active
MARK GARRETT CHORLEY DESIGNS LIMITED Company Secretary 1995-05-31 CURRENT 1995-05-31 Dissolved 2017-07-04
MARK GARRETT MEADOW VIEW BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 1995-05-10 CURRENT 1994-01-31 Active
MARK GARRETT 5 UPPER CHURCH STREET MANAGEMENT COMPANY LIMITED Company Secretary 1995-04-13 CURRENT 1995-04-13 Active
WILLIAM JAMES HARPER HARPER JAMES DEVELOPMENTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GARRETT on 2019-08-14
2019-08-14CH01Director's details changed for Mr Simon James Betty on 2019-08-14
2019-07-15AP01DIRECTOR APPOINTED MR TOBIAS ADAM CARRODUS-HILL
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 1st Floor 11 Laura Place Bath BA2 4BL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HARPER
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-02-02CH01Director's details changed for Susan Claire Gibbons on 2018-01-01
2017-12-06AP01DIRECTOR APPOINTED ANDREW BIRCH
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA NAOMI ROBERTS
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-14PSC08Notification of a person with significant control statement
2017-08-14PSC07CESSATION OF LINDA NAOMI ROBERTS AS A PSC
2017-08-14PSC07CESSATION OF WILLIAM JAMES HARPER AS A PSC
2017-08-14PSC07CESSATION OF SUSAN CLAIRE GIBBONS AS A PSC
2017-08-14PSC07CESSATION OF SIMON JAMES BETTY AS A PSC
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AR0114/08/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AP01DIRECTOR APPOINTED WILLIAM HARPER
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYNES
2013-09-02AR0114/08/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0114/08/12 NO MEMBER LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0114/08/11 NO MEMBER LIST
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AR0114/08/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA NAOMI ROBERTS / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAYNES / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE GIBBONS / 14/08/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aANNUAL RETURN MADE UP TO 14/08/09
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aANNUAL RETURN MADE UP TO 14/08/08
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aANNUAL RETURN MADE UP TO 14/08/07
2007-06-02288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-24363aANNUAL RETURN MADE UP TO 14/08/06
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sANNUAL RETURN MADE UP TO 14/08/05
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363(288)DIRECTOR RESIGNED
2004-10-01363sANNUAL RETURN MADE UP TO 14/08/04
2004-07-30288aNEW DIRECTOR APPOINTED
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sANNUAL RETURN MADE UP TO 14/08/03
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363sANNUAL RETURN MADE UP TO 14/08/02
2001-12-03288bSECRETARY RESIGNED
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363sANNUAL RETURN MADE UP TO 14/08/01
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-19363sANNUAL RETURN MADE UP TO 14/08/00
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-07363sANNUAL RETURN MADE UP TO 14/08/99
1999-03-08288cSECRETARY'S PARTICULARS CHANGED
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 3A, FOUNTAIN BUILDINGS, LANSDOWN ROAD, BATH, BA1 5DU.
1998-09-21363sANNUAL RETURN MADE UP TO 14/08/98
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-08-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-08-15363sANNUAL RETURN MADE UP TO 14/08/97
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-25363(288)DIRECTOR RESIGNED
1997-02-25363sANNUAL RETURN MADE UP TO 14/08/96
1997-02-24288aNEW DIRECTOR APPOINTED
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-31363sANNUAL RETURN MADE UP TO 14/08/95
1996-01-31288NEW SECRETARY APPOINTED
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-18288NEW DIRECTOR APPOINTED
1995-07-18288NEW DIRECTOR APPOINTED
1994-09-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-02363sANNUAL RETURN MADE UP TO 14/08/94
1993-12-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FIVE KENSINGTON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIVE KENSINGTON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIVE KENSINGTON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIVE KENSINGTON PLACE LIMITED

Intangible Assets
Patents
We have not found any records of FIVE KENSINGTON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIVE KENSINGTON PLACE LIMITED
Trademarks
We have not found any records of FIVE KENSINGTON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVE KENSINGTON PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FIVE KENSINGTON PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FIVE KENSINGTON PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIVE KENSINGTON PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIVE KENSINGTON PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.