OLD COURT HOUSE (KENSINGTON) LIMITED
Overview
| Company Name | OLD COURT HOUSE (KENSINGTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02592069 |
| 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 OLD COURT HOUSE (KENSINGTON) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is OLD COURT HOUSE (KENSINGTON) LIMITED located?
| Registered Office Address | Plum Trees Alleyns Lane Cookham SL6 9AE Maidenhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD COURT HOUSE (KENSINGTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| O.C.H. PROPERTIES LIMITED | May 01, 1991 | May 01, 1991 |
| PROTOBROS LIMITED | Mar 15, 1991 | Mar 15, 1991 |
What are the latest accounts for OLD COURT HOUSE (KENSINGTON) 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 OLD COURT HOUSE (KENSINGTON) LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for OLD COURT HOUSE (KENSINGTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Laurence Read on Mar 15, 2025 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2022
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from Picketts Hill House Picketts Hill Headley Hants GU35 8TD United Kingdom to Plum Trees Alleyns Lane Cookham Maidenhead SL6 9AE on Jun 07, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Crown Passage Pall Mall London SW1Y 6PP to Picketts Hill House Picketts Hill Headley Hants GU35 8TD on Mar 08, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of OLD COURT HOUSE (KENSINGTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READ, Laurence John | Secretary | Alleyns Lane Cookham SL6 9AE Maidenhead Plum Trees England | British | 6994820002 | ||||||
| MILLER, David Francis Stuart | Director | 20 Crown Passage Pall Mall SW1 London | England | Irish | 37800460001 | |||||
| FRIEDLAND, Sidney | Secretary | 53 Broadway SK8 1LB Cheadle Cheshire | British | 2107950001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| BUNCE, Peter Maurice | Director | 4 Highclere Close CR8 5JU Kenley Surrey | British | Company Director | 8576300001 | |||||
| FRIEDLAND, Sidney | Director | 53 Broadway SK8 1LB Cheadle Cheshire | British | Company Director | 2107950001 | |||||
| GRANT, Jack | Director | 21 Clarence Terrace NW1 4RD London | England | British | Company Director | 16265410001 | ||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of OLD COURT HOUSE (KENSINGTON) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Francis Miller | Jun 01, 2016 | Alleyns Lane Cookham SL6 9AE Maidenhead Plum Trees England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
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