K.C.G.RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | K.C.G.RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00631648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of K.C.G.RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is K.C.G.RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Streets, Suite B1 Building 210 Butterfield LU2 8DL Great Marlings Luton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for K.C.G.RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for K.C.G.RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for K.C.G.RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Judith Margaret Hooper on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Anna Verzindzher on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andre Natan Senouf on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Alain Ross Grizzelle on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Gregory Stainow on Jul 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on Jan 05, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Gregory Stainow on Oct 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andre Senouf on Oct 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Alain Ross Grizzelle on Oct 30, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Appointment of Mr Andre Senouf as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clotilde Anne Genevieve Walewska as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Victoria Stainow as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Registered office address changed from 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on Mar 21, 2022 | 1 pages | AD01 | ||
Appointment of Mr Mark Alain Ross Grizzelle as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Oct 06, 2021 | 1 pages | AD01 | ||
Who are the officers of K.C.G.RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIZZELLE, Mark Alain Ross | Director | Building 210 Butterfield LU2 8DL Great Marlings C/O Streets, Suite B1 Luton England | United Kingdom | British | 259641670001 | |||||||||
| HOOPER, Judith Margaret | Director | Building 210 Butterfield LU2 8DL Great Marlings C/O Streets, Suite B1 Luton England | England | British | 168896850001 | |||||||||
| SENOUF, Andre Natan | Director | Building 210 Butterfield LU2 8DL Great Marlings C/O Streets, Suite B1 Luton England | England | French | 141771790006 | |||||||||
| STAINOW, Christopher Gregory | Director | Building 210 Butterfield LU2 8DL Great Marlings C/O Streets, Suite B1 Luton England | United Kingdom | British | 245925670002 | |||||||||
| VERZINDZHER, Anna | Director | Building 210 Butterfield LU2 8DL Great Marlings C/O Streets, Suite B1 Luton England | United Kingdom | British,Russian | 258903530001 | |||||||||
| IRONMONGER, John Andrew Robert | Secretary | 6 Rodney Way GU1 2NY Guildford Surrey | British | 7623280001 | ||||||||||
| RILETT, Paul Stephen | Secretary | 63 Staunton Road KT2 5TN Kingston Upon Thames Surrey | British | 54412320001 | ||||||||||
| BLENHEIMS ESTATE AND ASSET MANAGEMENT | Secretary | Torquay Road W8 5EH Paignton Pembroke House Devon United Kingdom |
| 115262230002 | ||||||||||
| ALLGAIER, Danah Saadawi | Director | 114a Cromwell Road SW7 4AG London 3rd Floor United Kingdom | United Kingdom | British | 259632910001 | |||||||||
| ARCULUS, Ronald, Sir | Director | 20 Kensington Court Gardens W8 5QF London | United Kingdom | British | 15440940001 | |||||||||
| ARCULUS, Ronald, Sir | Director | 20 Kensington Court Gardens W8 5QF London | United Kingdom | British | 15440940001 | |||||||||
| BOTT, Julian | Director | Kensington Court Gardens W8 5QE London 12 | United Kingdom | British | 132885880002 | |||||||||
| BROWN, Philip Joseph, Dr | Director | Windy Heights Horseshoe Ridge KT13 0NR Weybridge Surrey | England | British | 99033870001 | |||||||||
| FORMBY, Christina Elizabeth | Director | 15 Young Street Kensington W8 5EH London Blenheims | United Kingdom | British | 160283100001 | |||||||||
| GAZZI, Elisa | Director | Flat 5 Kensington Court Gardens W8 5QE London | Italian | 50479300001 | ||||||||||
| HOLMES, Sylla | Director | Flat 24 Kensington Court Gardens W8 5QF London | British | 31495950001 | ||||||||||
| KLEIN-GRUEBLER, Cristina Francesca | Director | 27 Kensington Court Gardens Kensington Court Place W8 5QF London | Swiss | 56679880001 | ||||||||||
| LIPTON, Stephen Charles | Director | 14a Kensington Court Gardens Kensington Court Place W8 5QE London | British | 54750620001 | ||||||||||
| OGLE, Michael Rathmell | Director | Flat 21 Kensington Court Gardens W8 5QF London | British | 31495920001 | ||||||||||
| PACE, Franco Giustino | Director | Flat 10 Kensington Court Gardens Kensington Court Place W8 5QE London | England | Italian | 15879650001 | |||||||||
| PARKE, Veronique Marie Francoise Paule Nicole | Director | 15 Young Street Second Floor London W8 5EH | England | French | 160740640002 | |||||||||
| REDFORD, Mollie Patricia | Director | Flat 23 Kensington Court Gardens W8 5QF London | British | 31495930001 | ||||||||||
| ROBERTS, Frank Kenyon, Sir | Director | 25 Kensington Court Gardens W8 5QF London | British | 50479320001 | ||||||||||
| SAMUEL, Coral Cynthia | Director | 26 Kensington Court Gardens Kensington Court Place W8 5QF London | United Kingdom | British | 123853420001 | |||||||||
| STAINOW, Victoria | Director | Basepoint Business Centre 110 Butterfield, Great Marlings LU2 8DL Luton Co Streets S J Males Limited Bedfordshire England | United Kingdom | British | 202559020001 | |||||||||
| STAINOW, Victoria | Director | 15 Young Street Second Floor London W8 5EH | United Kingdom | British | 202559020001 | |||||||||
| STAINOW, Victoria | Director | 23 Kensington Court Gardens W8 5QF London | United Kingdom | British | 107595160001 | |||||||||
| STARRSJO, Sylvie Catherine Madeline | Director | 7 Kensington Court Gardens W8 5QE London | United Kingdom | French | 78458790001 | |||||||||
| TOOHEY, Joyce | Director | Flat 11 Kensington Court Gardens Kensington Court Place W8 5QF London | British | 31495910001 | ||||||||||
| WALEWSKA, Clotilde Anne Genevieve | Director | Basepoint Business Centre 110 Butterfield, Great Marlings LU2 8DL Luton Co Streets S J Males Limited Bedfordshire England | United Kingdom | French | 172276640002 | |||||||||
| WHITE, Andrew | Director | 21 Kensington Court Gardens W8 5QF Kensington London | British | 78486130002 | ||||||||||
| ZINKIN, Taya | Director | Flat 6 Kensington Court Gardens Kensington Court Place W8 5QF London | British | 31495960001 |
What are the latest statements on persons with significant control for K.C.G.RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0