K.C.G.RESIDENTS ASSOCIATION LIMITED

K.C.G.RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameK.C.G.RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00631648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for K.C.G.RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for K.C.G.RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for K.C.G.RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Judith Margaret Hooper on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Anna Verzindzher on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Andre Natan Senouf on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Alain Ross Grizzelle on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Christopher Gregory Stainow on Jul 01, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Gregory Stainow on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Mr Andre Senouf on Oct 30, 2023

    2 pagesCH01

    Director's details changed for Mr Mark Alain Ross Grizzelle on Oct 30, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Appointment of Mr Andre Senouf as a director on Mar 24, 2022

    2 pagesAP01

    Termination of appointment of Clotilde Anne Genevieve Walewska as a director on Mar 24, 2022

    1 pagesTM01

    Termination of appointment of Victoria Stainow as a director on Mar 24, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Mark Alain Ross Grizzelle as a director on Dec 08, 2021

    2 pagesAP01

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    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 pagesAD01

    Who are the officers of K.C.G.RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIZZELLE, Mark Alain Ross
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    Director
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    United KingdomBritish259641670001
    HOOPER, Judith Margaret
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    Director
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    EnglandBritish168896850001
    SENOUF, Andre Natan
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    Director
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    EnglandFrench141771790006
    STAINOW, Christopher Gregory
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    Director
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    United KingdomBritish245925670002
    VERZINDZHER, Anna
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    Director
    Building 210
    Butterfield
    LU2 8DL Great Marlings
    C/O Streets, Suite B1
    Luton
    England
    United KingdomBritish,Russian258903530001
    IRONMONGER, John Andrew Robert
    6 Rodney Way
    GU1 2NY Guildford
    Surrey
    Secretary
    6 Rodney Way
    GU1 2NY Guildford
    Surrey
    British7623280001
    RILETT, Paul Stephen
    63 Staunton Road
    KT2 5TN Kingston Upon Thames
    Surrey
    Secretary
    63 Staunton Road
    KT2 5TN Kingston Upon Thames
    Surrey
    British54412320001
    BLENHEIMS ESTATE AND ASSET MANAGEMENT
    Torquay Road
    W8 5EH Paignton
    Pembroke House
    Devon
    United Kingdom
    Secretary
    Torquay Road
    W8 5EH Paignton
    Pembroke House
    Devon
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05398647
    115262230002
    ALLGAIER, Danah Saadawi
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    Director
    114a Cromwell Road
    SW7 4AG London
    3rd Floor
    United Kingdom
    United KingdomBritish259632910001
    ARCULUS, Ronald, Sir
    20 Kensington Court Gardens
    W8 5QF London
    Director
    20 Kensington Court Gardens
    W8 5QF London
    United KingdomBritish15440940001
    ARCULUS, Ronald, Sir
    20 Kensington Court Gardens
    W8 5QF London
    Director
    20 Kensington Court Gardens
    W8 5QF London
    United KingdomBritish15440940001
    BOTT, Julian
    Kensington Court Gardens
    W8 5QE London
    12
    Director
    Kensington Court Gardens
    W8 5QE London
    12
    United KingdomBritish132885880002
    BROWN, Philip Joseph, Dr
    Windy Heights
    Horseshoe Ridge
    KT13 0NR Weybridge
    Surrey
    Director
    Windy Heights
    Horseshoe Ridge
    KT13 0NR Weybridge
    Surrey
    EnglandBritish99033870001
    FORMBY, Christina Elizabeth
    15 Young Street
    Kensington
    W8 5EH London
    Blenheims
    Director
    15 Young Street
    Kensington
    W8 5EH London
    Blenheims
    United KingdomBritish160283100001
    GAZZI, Elisa
    Flat 5 Kensington Court Gardens
    W8 5QE London
    Director
    Flat 5 Kensington Court Gardens
    W8 5QE London
    Italian50479300001
    HOLMES, Sylla
    Flat 24 Kensington Court Gardens
    W8 5QF London
    Director
    Flat 24 Kensington Court Gardens
    W8 5QF London
    British31495950001
    KLEIN-GRUEBLER, Cristina Francesca
    27 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    Director
    27 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    Swiss56679880001
    LIPTON, Stephen Charles
    14a Kensington Court Gardens
    Kensington Court Place
    W8 5QE London
    Director
    14a Kensington Court Gardens
    Kensington Court Place
    W8 5QE London
    British54750620001
    OGLE, Michael Rathmell
    Flat 21 Kensington Court Gardens
    W8 5QF London
    Director
    Flat 21 Kensington Court Gardens
    W8 5QF London
    British31495920001
    PACE, Franco Giustino
    Flat 10 Kensington Court Gardens
    Kensington Court Place
    W8 5QE London
    Director
    Flat 10 Kensington Court Gardens
    Kensington Court Place
    W8 5QE London
    EnglandItalian15879650001
    PARKE, Veronique Marie Francoise Paule Nicole
    15 Young Street Second Floor
    London
    W8 5EH
    Director
    15 Young Street Second Floor
    London
    W8 5EH
    EnglandFrench160740640002
    REDFORD, Mollie Patricia
    Flat 23 Kensington Court Gardens
    W8 5QF London
    Director
    Flat 23 Kensington Court Gardens
    W8 5QF London
    British31495930001
    ROBERTS, Frank Kenyon, Sir
    25 Kensington Court Gardens
    W8 5QF London
    Director
    25 Kensington Court Gardens
    W8 5QF London
    British50479320001
    SAMUEL, Coral Cynthia
    26 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    Director
    26 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    United KingdomBritish123853420001
    STAINOW, Victoria
    Basepoint Business Centre
    110 Butterfield, Great Marlings
    LU2 8DL Luton
    Co Streets S J Males Limited
    Bedfordshire
    England
    Director
    Basepoint Business Centre
    110 Butterfield, Great Marlings
    LU2 8DL Luton
    Co Streets S J Males Limited
    Bedfordshire
    England
    United KingdomBritish202559020001
    STAINOW, Victoria
    15 Young Street Second Floor
    London
    W8 5EH
    Director
    15 Young Street Second Floor
    London
    W8 5EH
    United KingdomBritish202559020001
    STAINOW, Victoria
    23 Kensington Court Gardens
    W8 5QF London
    Director
    23 Kensington Court Gardens
    W8 5QF London
    United KingdomBritish107595160001
    STARRSJO, Sylvie Catherine Madeline
    7 Kensington Court Gardens
    W8 5QE London
    Director
    7 Kensington Court Gardens
    W8 5QE London
    United KingdomFrench78458790001
    TOOHEY, Joyce
    Flat 11 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    Director
    Flat 11 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    British31495910001
    WALEWSKA, Clotilde Anne Genevieve
    Basepoint Business Centre
    110 Butterfield, Great Marlings
    LU2 8DL Luton
    Co Streets S J Males Limited
    Bedfordshire
    England
    Director
    Basepoint Business Centre
    110 Butterfield, Great Marlings
    LU2 8DL Luton
    Co Streets S J Males Limited
    Bedfordshire
    England
    United KingdomFrench172276640002
    WHITE, Andrew
    21 Kensington Court Gardens
    W8 5QF Kensington
    London
    Director
    21 Kensington Court Gardens
    W8 5QF Kensington
    London
    British78486130002
    ZINKIN, Taya
    Flat 6 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    Director
    Flat 6 Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    British31495960001

    What are the latest statements on persons with significant control for K.C.G.RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The 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