SOUTH KENSINGTON DEVELOPMENTS LIMITED

SOUTH KENSINGTON DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH KENSINGTON DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489327
    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 SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUTH KENSINGTON DEVELOPMENTS LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 839 LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Keith Gordon Dagleish on Nov 30, 2023

    2 pagesCH01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Change of details for Tarmac Properties Home Counties Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Appointment of Keith Gordon Dagleish as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Mark James Watson as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

    Who are the officers of SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    BUTTON, Ruth Sarah
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishChartered Accountant300780840001
    DAGLEISH, Keith Gordon
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Scotland
    ScotlandBritishPresident Of Commercial278135160001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660003
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Secretary
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    British9150920001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090004
    COLLINS, Anthony John
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    Director
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    EnglandBritishCompany Director17457310001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritishChartered Accountant9150920001
    ELLIOTT, Richard Stuart
    7 High Bannerdown
    Batheaston
    BA1 7JY Bath
    Somerset
    Director
    7 High Bannerdown
    Batheaston
    BA1 7JY Bath
    Somerset
    BritishCompany Director73111280001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    FRANKLIN, Nigel John Howard
    45 Latchmere Road
    KT2 5TP Kingston
    Surrey
    Director
    45 Latchmere Road
    KT2 5TP Kingston
    Surrey
    EnglandBritishCompany Director130271360002
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Director
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    United KingdomBritishChartered Accountant78965860008
    KEMP, Christopher Malcolm Henry
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    Director
    Netherwood Farm
    Bromley Wood
    WS15 3AG Abbots Bromley
    Staffordshire
    EnglandBritishChartered Accountant34030730014
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritishChartered Accountant3741500002
    O'BRIEN, Daniel Terence
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    BritishCompany Director52052530001
    REEVES, Steven Keith
    Darragh House, Burnt Oak Lane
    Newdigate
    RH5 5BJ Dorking
    Surrey
    Director
    Darragh House, Burnt Oak Lane
    Newdigate
    RH5 5BJ Dorking
    Surrey
    United KingdomBritishCompany Director33796110001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    BritishCompany Secretary2899990007
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    United KingdomBritishDirector210947760001
    WATSON, Mark James
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    ScotlandBritishCompany Director131162300002
    WOOD, Richard John
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishAccountant260336000001
    TARMAC NOMINEES LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Who are the persons with significant control of SOUTH KENSINGTON DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06206015
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1087935
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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