NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED
Overview
| Company Name | NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01275709 |
| 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 NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 13 Crescent Place SW3 2EA London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Catherine Jeanne Palmer on Jul 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Tlc Real Estate Services Limited on Jul 01, 2025 | 1 pages | CH04 | ||
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on Jul 08, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Omid Vaziri on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Omid Vaziri on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Margaret Alison Jordan on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ishan John Chatterjee on Jul 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Xiao Lu as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Catherine Jeanne Palmer on Jan 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 02, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mr Omid Vaziri as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Appointment of Tlc Real Estate Services Limited as a secretary on May 19, 2022 | 2 pages | AP04 | ||
Registered office address changed from 53 Barkston Gardens London SW5 0ES United Kingdom to 8 Hogarth Place London SW5 0QT on May 19, 2022 | 1 pages | AD01 | ||
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to 53 Barkston Gardens London SW5 0ES on Apr 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on Mar 25, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 23, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TLC REAL ESTATE SERVICES LIMITED | Secretary | Crescent Place SW3 2EA London 13 Greater London England |
| 213092540001 | ||||||||||
| CHATTERJEE, Ishan John | Director | Crescent Place SW3 2EA London 13 Greater London England | United Kingdom | British | 222285960001 | |||||||||
| JORDAN, Margaret Alison | Director | Crescent Place SW3 2EA London 13 Greater London England | England | British | 83958080001 | |||||||||
| MACMAHON, Sarah Jane | Director | 53 Barkston Gardens SW5 0ES London Flat 2 United Kingdom | United Kingdom | British | 76382820002 | |||||||||
| PALMER, Catherine Jeanne | Director | Crescent Place SW3 2EA London 13 Greater London England | United Kingdom | British | 75330680003 | |||||||||
| VAZIRI, Omid | Director | Crescent Place SW3 2EA London 13 Greater London England | England | British | 297258920002 | |||||||||
| DAVIES, Jane Penelope | Secretary | 53 Barkston Gardens Flat 4 SW5 0ES London | British | 40672770001 | ||||||||||
| PALMER, Catherine Jeanne, Ms. | Secretary | C/O Farrar Property Management 16 Cavaye Place SW10 9PT London | British | 127264920001 | ||||||||||
| PALMER, Catherine Jeanne | Secretary | 53 Barkston Gardens SW5 0ES London | British | 75330680001 | ||||||||||
| FARRAR PROPERTY MANAGEMENT LIMITED | Secretary | The Studio 16 Cavaye Place SW10 9PT London | 61970550001 | |||||||||||
| PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Secretary | Fulham Road SW10 9PR London 152 United Kingdom |
| 61970550002 | ||||||||||
| BJURSTROM, Nicklas Erik | Director | 53 Barkston Gardens SW5 0ES London | Swedish | 76060200001 | ||||||||||
| DAVIES, Jane Penelope | Director | 53 Barkston Gardens Flat 4 SW5 0ES London | British | 40672770001 | ||||||||||
| DULIEU, Peter Edward | Director | 53 Barkston Gardens SW5 0ES London | British | 24137500001 | ||||||||||
| HO, Yuen Ling Jennifer | Director | Garden Flat 9 Adamson Road NW3 London | Hong Kong | 40913420003 | ||||||||||
| HUGHES, Michael Donald | Director | 53 Barkston Gardens SW5 0ES London | British | 7573710001 | ||||||||||
| KERRISON, Heidi | Director | 53a Barkston Gardens SW5 0ES London | British | 82813940001 | ||||||||||
| LEVI, Silvia | Director | Corso Vinzaglio Torino 10121 24 Italy | Italy | Italian | 40673050003 | |||||||||
| LU, Xiao | Director | Hogarth Place SW5 0QT London 8 England | England | Chinese | 183054460001 | |||||||||
| MICHELMORE, Peter Guy | Director | 53a Barkston Gardens SW5 0ES London | British | 11376550003 | ||||||||||
| ODQUIST, Jacob | Director | 53 Barkston Gardens SW5 0ES London | United Kingdom | Swedish | 116554940001 | |||||||||
| PENNY, Andrew Stephen | Director | 60 Onslow Gardens SW7 3QA London Flat 2 United Kingdom | United Kingdom | British | 181499240001 | |||||||||
| PLANTS, David Sinclair | Director | 53 Barkston Gardens SW5 0ES London | Usa | 24137510001 | ||||||||||
| REYNOLDS, Catherine Mary | Director | 53 Barkston Gardens SW5 0ES London | United Kingdom | British | 24137520001 | |||||||||
| SWINGLEHURST, Hutton Daniel John | Director | 53a Barkston Gardens SW5 0ES London | British | 141279790001 | ||||||||||
| WORTH, Peter St John | Director | The Leaze Crocker End RG9 5BJ Nettlebed Oxfordshire | United Kingdom | British | 106543700001 |
What are the latest statements on persons with significant control for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | 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