66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED

66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED

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

    Company Name66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02505165
    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 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED located?

    Registered Office Address
    Westbourne Block Management 6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSMEAR PROPERTY SERVICES LIMITEDMay 23, 1990May 23, 1990

    What are the latest accounts for 66 KENSINGTON GARDENS SQUARE MANAGEMENT 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 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Secretary's details changed for Westbourne Block Management Limited on Oct 17, 2025

    1 pagesCH04

    Registered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on Oct 18, 2025

    1 pagesAD01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Flat 4 66 Kensington Gardens Square London W2 4DG England to 9 Spring Street London W2 3RA on Jun 05, 2024

    1 pagesAD01

    Appointment of Westbourne Block Management Limited as a secretary on Jun 05, 2024

    2 pagesAP04

    Termination of appointment of Caroline Jacqueline Antonia Slagmolen as a secretary on Jun 05, 2024

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Eleni Georgakaki as a director on Jan 17, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Giangaleazzo Ganzarolli as a director on Mar 25, 2020

    2 pagesAP01

    Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Flat 4 66 Kensington Gardens Square London W2 4DG on Nov 12, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Huw Davies as a director on Jan 28, 2019

    2 pagesAP01

    Termination of appointment of Richard Anthony Cranmer Hughes as a director on Jan 28, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Who are the officers of 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTBOURNE BLOCK MANAGEMENT LIMITED
    2 Kingdom Street
    Paddington
    W2 6BD London
    6th Floor
    England
    Secretary
    2 Kingdom Street
    Paddington
    W2 6BD London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number08775318
    155709910002
    ANTICHI, Marco Albert John
    66 Kensington Gardens
    W2 4DG London
    Third Floor Flat
    Director
    66 Kensington Gardens
    W2 4DG London
    Third Floor Flat
    United KingdomBritish110985550002
    DAVIES, Huw
    6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    Westbourne Block Management
    England
    Director
    6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    Westbourne Block Management
    England
    United KingdomBritish254707340001
    GANZAROLLI, Giangaleazzo
    6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    Westbourne Block Management
    England
    Director
    6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    Westbourne Block Management
    England
    AustriaItalian268829630001
    GEORGAKAKI, Eleni
    6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    Westbourne Block Management
    England
    Director
    6th Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    Westbourne Block Management
    England
    EnglandCypriot304344660001
    SLAGMOLEN, Caroline Jacqueline Antonia
    66 Kensington Gardens Square
    W2 4DG London
    Flat 4
    England
    Director
    66 Kensington Gardens Square
    W2 4DG London
    Flat 4
    England
    United KingdomDutch185738040001
    VAJDA, Christopher Stephen
    Court Of Justice Of The European Union
    L-2925 Luxembourg
    Courts
    Luxembourg
    Director
    Court Of Justice Of The European Union
    L-2925 Luxembourg
    Courts
    Luxembourg
    EnglandBritish43547640002
    BURBRIDGE, Christopher Laurence
    152 Cromwell Road
    SW7 4EF London
    Secretary
    152 Cromwell Road
    SW7 4EF London
    British62315960001
    GRIFFIN, Bernadette Helen
    15 Oakhill Road
    KT21 2JG Ashtead
    Surrey
    Secretary
    15 Oakhill Road
    KT21 2JG Ashtead
    Surrey
    British92180310001
    MANNING, Robert Neil
    1 Hereford Road
    Bayswater
    W2 4AB London
    Secretary
    1 Hereford Road
    Bayswater
    W2 4AB London
    British90227310002
    NEEVES, David Andrew
    Blackmoor Farmhouse
    Sheephurst Lane Marden
    TN12 9NS Tonbridge
    Kent
    Secretary
    Blackmoor Farmhouse
    Sheephurst Lane Marden
    TN12 9NS Tonbridge
    Kent
    British9813610001
    RITCHIE, Mark
    66 Kensington Gardens Square
    W2 4DG London
    Fourth Floor Flat
    Secretary
    66 Kensington Gardens Square
    W2 4DG London
    Fourth Floor Flat
    British98752790002
    SLAGMOLEN, Caroline Jacqueline Antonia
    66 Kensington Gardens Square
    W2 4DG London
    Flat 4
    England
    Secretary
    66 Kensington Gardens Square
    W2 4DG London
    Flat 4
    England
    185738910001
    BRENNAN, Michael Andres Simon
    6 Caroline Terrace
    SW1W 8JS London
    Director
    6 Caroline Terrace
    SW1W 8JS London
    EnglandBritish110985570001
    BURDON COOPER, Alan Ruthven
    4 Bedford Row
    WC1R 4DF London
    Director
    4 Bedford Row
    WC1R 4DF London
    British20699960001
    GIBBON, Robin Bernard Jacomb
    Malting Cottage
    Dedham Castle Hill
    CO7 6BT Colchester
    Essex
    Director
    Malting Cottage
    Dedham Castle Hill
    CO7 6BT Colchester
    Essex
    British1995210001
    GIBBON, Thomas Geoffrey Jacomb
    Ashfield Lodge
    Ashfield Cum Thorpe
    IP14 6ND Stowmarket
    Suffolk
    Director
    Ashfield Lodge
    Ashfield Cum Thorpe
    IP14 6ND Stowmarket
    Suffolk
    United KingdomBritish21528770005
    HUGHES, Richard Anthony Cranmer, Professor
    Kensington Gardens Square
    W2 4DG London
    66a
    England
    Director
    Kensington Gardens Square
    W2 4DG London
    66a
    England
    United KingdomBritish183965110001
    RITCHIE, Mark
    66 Kensington Gardens Square
    W2 4DG London
    Fourth Floor Flat
    Director
    66 Kensington Gardens Square
    W2 4DG London
    Fourth Floor Flat
    EnglandBritish98752790002
    ROGERS, Andrew John
    151 Holtspur Top Lane
    HP9 1BW Beaconsfield
    Buckinghamshire
    Director
    151 Holtspur Top Lane
    HP9 1BW Beaconsfield
    Buckinghamshire
    EnglandBritish49838030001

    What are the latest statements on persons with significant control for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 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