KENSINGTON PORTFOLIO LIMITED
Overview
| Company Name | KENSINGTON PORTFOLIO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03365538 |
| 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 KENSINGTON PORTFOLIO LIMITED?
- Development of building projects (41100) / Construction
Where is KENSINGTON PORTFOLIO LIMITED located?
| Registered Office Address | 8 Domingo Street Clerkenwell EC1Y 0TA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENSINGTON PORTFOLIO 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 KENSINGTON PORTFOLIO LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for KENSINGTON PORTFOLIO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor East 30- 40 Eastcheap London EC3M 1HD United Kingdom to 8 Domingo Street Clerkenwell London EC1Y 0TA on Dec 30, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on May 06, 2021 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30- 40 Eastcheap London EC3M 1HD on Jan 02, 2020 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Registered office address changed from We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY on Nov 08, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on Dec 22, 2018 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Miss Ilse Louise Kerkvliet as a director on Mar 14, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on Jun 29, 2017 | 1 pages | AD01 | ||
Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on Jun 29, 2017 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of KENSINGTON PORTFOLIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWLING, Alan Thomas | Director | Quarry House 49-53 The Quarries, Boughton Monchelsea ME17 4NJ Maidstone Kent | England | Irish | 112463890002 | |||||
| KERKVLIET, Ilse Louise | Director | The Quarries Boughton Monchelsea ME17 4NJ Maidstone 49 England | England | British | 181347980001 | |||||
| JULIEN, Michael | Secretary | 417 Barking Road E6 2JX East Ham | British | 76363720001 | ||||||
| KAY, David | Secretary | Suite 202 Newloom House 101 Backchurch Lane E1 1LU London | British | 76363590001 | ||||||
| KERKVLIET, Ilse Louise | Secretary | Quarry House 49-53 The Quarries, Boughton Monchelsea ME17 4NJ Maidstone Kent | British | 112268880002 | ||||||
| PEDERSEN, Benny Dyrlev | Secretary | 3 Vicarage Gardens Kensington W8 4AH London | British | 48667710002 | ||||||
| SHARMA, Shobha | Secretary | 78 Kings Road CM1 4HP Chelmsford Essex | British | 68820770001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| CAMPBELL, Wayne | Director | 417 Barking Road East Ham E6 2JX London | British | 77267760002 | ||||||
| SHARMA, Sanjay Ashok | Director | 78 Kings Road CM1 4HP Chelmsford Essex | British | 64219280002 | ||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of KENSINGTON PORTFOLIO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Thomas Dowling | Apr 06, 2016 | Domingo Street Clerkenwell EC1Y 0TA London 8 United Kingdom | 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