66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED
Overview
| Company Name | 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02505165 |
| 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 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 Address | No |
What were the previous names of 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COSMEAR PROPERTY SERVICES LIMITED | May 23, 1990 | May 23, 1990 |
What are the latest accounts for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Secretary's details changed for Westbourne Block Management Limited on Oct 17, 2025 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Westbourne Block Management Limited as a secretary on Jun 05, 2024 | 2 pages | AP04 | ||
Termination of appointment of Caroline Jacqueline Antonia Slagmolen as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Eleni Georgakaki as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Giangaleazzo Ganzarolli as a director on Mar 25, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Huw Davies as a director on Jan 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Cranmer Hughes as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Who are the officers of 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WESTBOURNE BLOCK MANAGEMENT LIMITED | Secretary | 2 Kingdom Street Paddington W2 6BD London 6th Floor England |
| 155709910002 | ||||||||||
| ANTICHI, Marco Albert John | Director | 66 Kensington Gardens W2 4DG London Third Floor Flat | United Kingdom | British | 110985550002 | |||||||||
| DAVIES, Huw | Director | 6th Floor, 2 Kingdom Street Paddington W2 6BD London Westbourne Block Management England | United Kingdom | British | 254707340001 | |||||||||
| GANZAROLLI, Giangaleazzo | Director | 6th Floor, 2 Kingdom Street Paddington W2 6BD London Westbourne Block Management England | Austria | Italian | 268829630001 | |||||||||
| GEORGAKAKI, Eleni | Director | 6th Floor, 2 Kingdom Street Paddington W2 6BD London Westbourne Block Management England | England | Cypriot | 304344660001 | |||||||||
| SLAGMOLEN, Caroline Jacqueline Antonia | Director | 66 Kensington Gardens Square W2 4DG London Flat 4 England | United Kingdom | Dutch | 185738040001 | |||||||||
| VAJDA, Christopher Stephen | Director | Court Of Justice Of The European Union L-2925 Luxembourg Courts Luxembourg | England | British | 43547640002 | |||||||||
| BURBRIDGE, Christopher Laurence | Secretary | 152 Cromwell Road SW7 4EF London | British | 62315960001 | ||||||||||
| GRIFFIN, Bernadette Helen | Secretary | 15 Oakhill Road KT21 2JG Ashtead Surrey | British | 92180310001 | ||||||||||
| MANNING, Robert Neil | Secretary | 1 Hereford Road Bayswater W2 4AB London | British | 90227310002 | ||||||||||
| NEEVES, David Andrew | Secretary | Blackmoor Farmhouse Sheephurst Lane Marden TN12 9NS Tonbridge Kent | British | 9813610001 | ||||||||||
| RITCHIE, Mark | Secretary | 66 Kensington Gardens Square W2 4DG London Fourth Floor Flat | British | 98752790002 | ||||||||||
| SLAGMOLEN, Caroline Jacqueline Antonia | Secretary | 66 Kensington Gardens Square W2 4DG London Flat 4 England | 185738910001 | |||||||||||
| BRENNAN, Michael Andres Simon | Director | 6 Caroline Terrace SW1W 8JS London | England | British | 110985570001 | |||||||||
| BURDON COOPER, Alan Ruthven | Director | 4 Bedford Row WC1R 4DF London | British | 20699960001 | ||||||||||
| GIBBON, Robin Bernard Jacomb | Director | Malting Cottage Dedham Castle Hill CO7 6BT Colchester Essex | British | 1995210001 | ||||||||||
| GIBBON, Thomas Geoffrey Jacomb | Director | Ashfield Lodge Ashfield Cum Thorpe IP14 6ND Stowmarket Suffolk | United Kingdom | British | 21528770005 | |||||||||
| HUGHES, Richard Anthony Cranmer, Professor | Director | Kensington Gardens Square W2 4DG London 66a England | United Kingdom | British | 183965110001 | |||||||||
| RITCHIE, Mark | Director | 66 Kensington Gardens Square W2 4DG London Fourth Floor Flat | England | British | 98752790002 | |||||||||
| ROGERS, Andrew John | Director | 151 Holtspur Top Lane HP9 1BW Beaconsfield Buckinghamshire | England | British | 49838030001 |
What are the latest statements on persons with significant control for 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 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