NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED

NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED

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

    Company NameNO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01275709
    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 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 AddressNo

    What are the latest accounts for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Catherine Jeanne Palmer on Jul 01, 2025

    2 pagesCH01

    Secretary's details changed for Tlc Real Estate Services Limited on Jul 01, 2025

    1 pagesCH04

    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 pagesAD01

    Director's details changed for Mr Omid Vaziri on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Mr Omid Vaziri on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Ms Margaret Alison Jordan on Jul 01, 2025

    2 pagesCH01

    Director's details changed for Ishan John Chatterjee on Jul 01, 2025

    2 pagesCH01

    Termination of appointment of Xiao Lu as a director on Jan 17, 2025

    1 pagesTM01

    Confirmation statement made on Nov 02, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 02, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Catherine Jeanne Palmer on Jan 05, 2023

    2 pagesCH01

    Confirmation statement made on Nov 02, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Omid Vaziri as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Tlc Real Estate Services Limited as a secretary on May 19, 2022

    2 pagesAP04

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on Mar 25, 2022

    1 pagesTM02

    Confirmation statement made on Jan 23, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 23, 2021 with updates

    4 pagesCS01

    Who are the officers of NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TLC REAL ESTATE SERVICES LIMITED
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Secretary
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number07524071
    213092540001
    CHATTERJEE, Ishan John
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    United KingdomBritish222285960001
    JORDAN, Margaret Alison
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    EnglandBritish83958080001
    MACMAHON, Sarah Jane
    53 Barkston Gardens
    SW5 0ES London
    Flat 2
    United Kingdom
    Director
    53 Barkston Gardens
    SW5 0ES London
    Flat 2
    United Kingdom
    United KingdomBritish76382820002
    PALMER, Catherine Jeanne
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    United KingdomBritish75330680003
    VAZIRI, Omid
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    Director
    Crescent Place
    SW3 2EA London
    13
    Greater London
    England
    EnglandBritish297258920002
    DAVIES, Jane Penelope
    53 Barkston Gardens
    Flat 4
    SW5 0ES London
    Secretary
    53 Barkston Gardens
    Flat 4
    SW5 0ES London
    British40672770001
    PALMER, Catherine Jeanne, Ms.
    C/O Farrar Property Management
    16 Cavaye Place
    SW10 9PT London
    Secretary
    C/O Farrar Property Management
    16 Cavaye Place
    SW10 9PT London
    British127264920001
    PALMER, Catherine Jeanne
    53 Barkston Gardens
    SW5 0ES London
    Secretary
    53 Barkston Gardens
    SW5 0ES London
    British75330680001
    FARRAR PROPERTY MANAGEMENT LIMITED
    The Studio 16 Cavaye Place
    SW10 9PT London
    Secretary
    The Studio 16 Cavaye Place
    SW10 9PT London
    61970550001
    PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
    Fulham Road
    SW10 9PR London
    152
    United Kingdom
    Secretary
    Fulham Road
    SW10 9PR London
    152
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3284375
    61970550002
    BJURSTROM, Nicklas Erik
    53 Barkston Gardens
    SW5 0ES London
    Director
    53 Barkston Gardens
    SW5 0ES London
    Swedish76060200001
    DAVIES, Jane Penelope
    53 Barkston Gardens
    Flat 4
    SW5 0ES London
    Director
    53 Barkston Gardens
    Flat 4
    SW5 0ES London
    British40672770001
    DULIEU, Peter Edward
    53 Barkston Gardens
    SW5 0ES London
    Director
    53 Barkston Gardens
    SW5 0ES London
    British24137500001
    HO, Yuen Ling Jennifer
    Garden Flat
    9 Adamson Road
    NW3 London
    Director
    Garden Flat
    9 Adamson Road
    NW3 London
    Hong Kong40913420003
    HUGHES, Michael Donald
    53 Barkston Gardens
    SW5 0ES London
    Director
    53 Barkston Gardens
    SW5 0ES London
    British7573710001
    KERRISON, Heidi
    53a Barkston Gardens
    SW5 0ES London
    Director
    53a Barkston Gardens
    SW5 0ES London
    British82813940001
    LEVI, Silvia
    Corso Vinzaglio
    Torino 10121
    24
    Italy
    Director
    Corso Vinzaglio
    Torino 10121
    24
    Italy
    ItalyItalian40673050003
    LU, Xiao
    Hogarth Place
    SW5 0QT London
    8
    England
    Director
    Hogarth Place
    SW5 0QT London
    8
    England
    EnglandChinese183054460001
    MICHELMORE, Peter Guy
    53a Barkston Gardens
    SW5 0ES London
    Director
    53a Barkston Gardens
    SW5 0ES London
    British11376550003
    ODQUIST, Jacob
    53 Barkston Gardens
    SW5 0ES London
    Director
    53 Barkston Gardens
    SW5 0ES London
    United KingdomSwedish116554940001
    PENNY, Andrew Stephen
    60 Onslow Gardens
    SW7 3QA London
    Flat 2
    United Kingdom
    Director
    60 Onslow Gardens
    SW7 3QA London
    Flat 2
    United Kingdom
    United KingdomBritish181499240001
    PLANTS, David Sinclair
    53 Barkston Gardens
    SW5 0ES London
    Director
    53 Barkston Gardens
    SW5 0ES London
    Usa24137510001
    REYNOLDS, Catherine Mary
    53 Barkston Gardens
    SW5 0ES London
    Director
    53 Barkston Gardens
    SW5 0ES London
    United KingdomBritish24137520001
    SWINGLEHURST, Hutton Daniel John
    53a Barkston Gardens
    SW5 0ES London
    Director
    53a Barkston Gardens
    SW5 0ES London
    British141279790001
    WORTH, Peter St John
    The Leaze
    Crocker End
    RG9 5BJ Nettlebed
    Oxfordshire
    Director
    The Leaze
    Crocker End
    RG9 5BJ Nettlebed
    Oxfordshire
    United KingdomBritish106543700001

    What are the latest statements on persons with significant control for NO 53 BARKSTON GARDENS (KENSINGTON) RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017The 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