61 KENSINGTON GARDENS SQUARE LIMITED

Register to unlock more data on OkredoRegister

61 KENSINGTON GARDENS SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02587008

Incorporation date

01/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Suffolk House, George Street, Croydon CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1991)
dot icon02/04/2026
Director's details changed for Mr Nicholas Paul Bray on 2026-03-31
dot icon02/04/2026
Director's details changed for Ms Donata Invernizzi on 2026-03-31
dot icon01/04/2026
Director's details changed for Ms Donata Invernizzi on 2026-03-31
dot icon31/03/2026
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 3rd Floor, Suffolk House George Street Croydon CR0 0YN on 2026-03-31
dot icon31/03/2026
Secretary's details changed for Mr Nicholas Paul Bray on 2026-03-31
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon12/11/2025
Appointment of Mr Charles Jospeh Whitewood as a director on 2025-11-10
dot icon12/11/2025
Termination of appointment of Christopher George Whitewood as a director on 2025-11-10
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Director's details changed for Mr Christopher George Whitewood on 2025-02-10
dot icon18/02/2025
Director's details changed for Ms Donata Invernizzi on 2025-02-10
dot icon18/02/2025
Director's details changed for Ms Donata Invernizzi on 2025-02-10
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon17/02/2025
Director's details changed for Jane Frances Birchall on 2025-02-10
dot icon12/11/2024
Director's details changed for Ms Donata Invernizzi on 2024-11-11
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Registered office address changed from , 91 Eccles Road, C/O Bowood (London) Ltd, London, SW11 1LX, England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2024-04-04
dot icon22/02/2024
Director's details changed for James David Spencer on 2024-02-20
dot icon22/02/2024
Director's details changed for Fiona More on 2024-02-20
dot icon22/02/2024
Director's details changed for Mr Christopher George Whitewood on 2024-02-20
dot icon22/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon19/02/2024
Director's details changed for Ms Eilidh Middleton on 2024-02-10
dot icon19/02/2024
Elect to keep the directors' register information on the public register
dot icon16/02/2024
Director's details changed for Ms Sigrid Thumfart on 2024-02-15
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/11/2023
Director's details changed for Ms Donata Invernizzi on 2023-11-18
dot icon04/07/2023
Appointment of Ms Sigrid Thumfart as a director on 2023-07-01
dot icon30/05/2023
Termination of appointment of Catherine Rose Amanda Ramage as a director on 2023-05-26
dot icon30/05/2023
Director's details changed for Mr Nicholas Paul Bray on 2023-05-29
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/08/2022
Registered office address changed from , 61 Kensington Gardens Square, London, W2 4BA to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2022-08-01
dot icon20/02/1995
Return made up to 12/02/95; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon13/05/1994
New director appointed
dot icon29/04/1994
Director resigned
dot icon29/04/1994
Return made up to 12/02/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon18/02/1993
Director resigned
dot icon18/02/1993
Return made up to 12/02/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon14/05/1992
Director resigned
dot icon12/05/1992
Return made up to 01/03/92; full list of members
dot icon07/07/1991
Registered office changed on 07/07/91 from:\16 st john street, london, EC1M 4AY
dot icon07/07/1991
Director resigned;new director appointed
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
540.00
-
0.00
-
-
2023
0
540.00
-
0.00
-
-
2024
0
540.00
-
0.00
-
-
2024
0
540.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

540.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Eilidh
Director
01/10/2012 - Present
2
Khushi, Natasha
Director
25/02/2020 - Present
3
Tester, William Andrew Joseph
Nominee Director
28/02/1991 - 28/02/1991
5139
Thomas, Howard
Nominee Secretary
28/02/1991 - 28/02/1991
3157
Wyatt, Mark John Vaughan
Director
17/11/1998 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 61 KENSINGTON GARDENS SQUARE LIMITED

61 KENSINGTON GARDENS SQUARE LIMITED is an(a) Active company incorporated on 01/03/1991 with the registered office located at 3rd Floor, Suffolk House, George Street, Croydon CR0 0YN. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 61 KENSINGTON GARDENS SQUARE LIMITED?

toggle

61 KENSINGTON GARDENS SQUARE LIMITED is currently Active. It was registered on 01/03/1991 .

Where is 61 KENSINGTON GARDENS SQUARE LIMITED located?

toggle

61 KENSINGTON GARDENS SQUARE LIMITED is registered at 3rd Floor, Suffolk House, George Street, Croydon CR0 0YN.

What does 61 KENSINGTON GARDENS SQUARE LIMITED do?

toggle

61 KENSINGTON GARDENS SQUARE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 61 KENSINGTON GARDENS SQUARE LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Nicholas Paul Bray on 2026-03-31.