Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 61 KENSINGTON GARDENS SQUARE LIMITED
Company Information for

61 KENSINGTON GARDENS SQUARE LIMITED

91 ECCLES ROAD, C/O BOWOOD (LONDON) LTD, LONDON, SW11 1LX,
Company Registration Number
02587008
Private Limited Company
Active

Company Overview

About 61 Kensington Gardens Square Ltd
61 KENSINGTON GARDENS SQUARE LIMITED was founded on 1991-03-01 and has its registered office in London. The organisation's status is listed as "Active". 61 Kensington Gardens Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
61 KENSINGTON GARDENS SQUARE LIMITED
 
Legal Registered Office
91 ECCLES ROAD
C/O BOWOOD (LONDON) LTD
LONDON
SW11 1LX
Other companies in W2
 
Filing Information
Company Number 02587008
Company ID Number 02587008
Date formed 1991-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 61 KENSINGTON GARDENS SQUARE 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 61 KENSINGTON GARDENS SQUARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL BRAY
Company Secretary 2017-03-15
JANE FRANCES BIRCHALL
Director 1992-03-01
NICHOLAS PAUL BRAY
Director 1991-10-18
DONATA INVERNIZZI
Director 2005-07-20
JOLLY HOUSE LIMITED
Director 2005-03-23
SURENDRA KUMAR
Director 1991-08-06
CELINE LOUISE LAWRENCE
Director 2013-04-23
EILIDH MIDDLETON
Director 2012-10-01
FIONA MORE
Director 2003-09-29
CATHERINE ROSE AMANDA RAMAGE
Director 1998-11-17
JAMES DAVID SPENCER
Director 2006-07-15
CHRISTOPHER GEORGE WHITEWOOD
Director 2014-12-14
MARK JOHN VAUGHAN WYATT
Director 1998-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ROSE AMANDA RAMAGE
Company Secretary 2007-04-01 2018-02-15
SARAH ANNE KEARSEY
Director 2014-12-12 2018-02-15
SARAH ANNE KEARSEY
Director 2014-12-14 2015-12-10
CELINE LAWRENCE
Director 2013-04-23 2015-09-03
ESTABLISHMENT STEGOSA
Director 1992-03-01 2014-11-12
HENRY JOHN KRZYMUSKI
Director 1993-11-22 2013-04-13
TIMOTHY WILLIAM HOULSTON CLARKE
Director 2002-09-03 2012-10-01
FIONA MORE
Company Secretary 2005-03-01 2007-04-01
SUSANNAH JANE NORBURY
Company Secretary 2002-09-01 2005-04-19
EMANUELA LECCHI
Director 1993-11-22 2005-03-01
THOMAS WILLI KUPPLER
Director 1995-12-11 2003-09-29
MARK JOHN VAUGHAN WYATT
Company Secretary 1998-11-17 2002-10-01
MARTIN ANDREW CLARKE
Director 1992-03-01 2002-09-02
NICHOLAS PAUL BRAY
Company Secretary 1992-03-24 1998-11-17
SARAH HAVILLAND
Director 1991-03-01 1998-04-30
DEBORAH LAMERTON
Director 1993-02-04 1995-08-11
GEORGE BOOKER
Director 1991-03-01 1995-08-01
BINA KALSI
Director 1991-10-18 1992-09-22
JOSEPHINE HUNTLY
Director 1991-07-21 1992-07-09
SARAH HAVILLAND
Company Secretary 1991-03-01 1992-03-24
FIONA JANE EBBA GRANT
Director 1991-03-01 1991-09-21
HOWARD THOMAS
Nominated Secretary 1991-03-01 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURENDRA KUMAR MEDCO REGISTRATION SOLUTIONS Director 2017-06-12 CURRENT 2014-11-04 Active
SURENDRA KUMAR THURLBY CLOSE FREEHOLD COMPANY LIMITED Director 2013-12-12 CURRENT 2013-09-05 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
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 91 Eccles Road C/O Bowood (London) Ltd London SW11 1LX England
2024-02-16Director's details changed for Ms Sigrid Thumfart on 2024-02-15
2023-07-04DIRECTOR APPOINTED MS SIGRID THUMFART
2023-05-30APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROSE AMANDA RAMAGE
2023-05-30Director's details changed for Mr Nicholas Paul Bray on 2023-05-29
2023-02-17CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 61 Kensington Gardens Square London W2 4BA
2022-02-12CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-09Director's details changed for Jolly House Limited on 2022-02-08
2022-02-09Director's details changed for Mark John Vaughan Wyatt on 2022-02-07
2022-02-09CH01Director's details changed for Mark John Vaughan Wyatt on 2022-02-07
2022-02-09CH02Director's details changed for Jolly House Limited on 2022-02-08
2022-02-07Director's details changed for Mr Nicholas Paul Bray on 2022-02-01
2022-02-07CH01Director's details changed for Mr Nicholas Paul Bray on 2022-02-01
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-02-25AP01DIRECTOR APPOINTED MISS NATASHA KHUSHI
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CELINE LOUISE LAWRENCE
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 60
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KEARSEY
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITEWOOD
2018-02-21TM02Termination of appointment of Catherine Rose Amanda Ramage on 2018-02-15
2017-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20AP03Appointment of Mr Nicholas Paul Bray as company secretary on 2017-03-15
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 54.999996
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CH01Director's details changed for Mr Charles Jospeh Whitewood on 2016-08-31
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE KEARSEY / 17/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSPEH WHITEWOOD / 17/06/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 54.999996
2016-03-03AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AP01DIRECTOR APPOINTED MS SARAH ANNE KEARSEY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE KEARSEY
2015-09-04AP01DIRECTOR APPOINTED MRS SARAH ANNE KEARSEY
2015-09-04AP01DIRECTOR APPOINTED MR CHARLES JOSPEH WHITEWOOD
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CELINE LAWRENCE
2015-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WHITEWOOD
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ESTABLISHMENT STEGOSA
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 54.999996
2015-03-12AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-12CH02Director's details changed for Establishment Stegosa on 2014-12-12
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 54.999996
2014-03-12AR0112/02/14 ANNUAL RETURN FULL LIST
2014-03-12AP01DIRECTOR APPOINTED MISS CELINE LOUISE LAWRENCE
2014-03-11AP01DIRECTOR APPOINTED MISS CELINE LAWRENCE
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KRZYMUSKI
2013-03-13AR0112/02/13 FULL LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE
2013-03-13AP01DIRECTOR APPOINTED MS EILIDH MIDDLETON
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-11AR0112/02/12 FULL LIST
2012-01-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-11AR0112/02/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0112/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN VAUGHAN WYATT / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID SPENCER / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ROSE AMANDA RAMAGE / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MORE / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SURENDRA KUMAR / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN KRZYMUSKI / 12/02/2010
2010-04-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOLLY HOUSE LIMITED / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DONATA INVERNIZZI / 12/02/2010
2010-04-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESTABLISHMENT STEGOSA / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HOULSTON CLARKE / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRAY / 12/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES BIRCHALL / 12/03/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY FIONA MORE
2008-03-12288aSECRETARY APPOINTED MS CATHERINE ROSE AMANDA RAMAGE
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-1188(2)RAD 13/04/06--------- £ SI 1@5=5 £ IC 60/65
2006-03-31363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24363(288)DIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-06288bDIRECTOR RESIGNED
2003-03-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-24288cDIRECTOR'S PARTICULARS CHANGED
2002-09-24288aNEW SECRETARY APPOINTED
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 61 KENSINGTON GARDENS SQUARE 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 61 KENSINGTON GARDENS SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
61 KENSINGTON GARDENS SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 61 KENSINGTON GARDENS SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 61 KENSINGTON GARDENS SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 61 KENSINGTON GARDENS SQUARE LIMITED
Trademarks
We have not found any records of 61 KENSINGTON GARDENS SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 61 KENSINGTON GARDENS SQUARE 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 (68320 - Management of real estate on a fee or contract basis) as 61 KENSINGTON GARDENS SQUARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 61 KENSINGTON GARDENS SQUARE 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 61 KENSINGTON GARDENS SQUARE 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 61 KENSINGTON GARDENS SQUARE 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.