KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04791608 |
| 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 PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENSINGTON PLACE RESIDENTS ASSOCIATION LIMITED | Jun 09, 2003 | Jun 09, 2003 |
What are the latest accounts for KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 4 pages | AA | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Harecastle Limited on Mar 15, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Director's details changed for Claire Louise June Buddin on Oct 10, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Sep 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Claire Louise June Buddin on Apr 30, 2019 | 2 pages | CH01 | ||
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Apr 30, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 27, 2018 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Termination of appointment of Daniel Anthony Rodgers as a director on Nov 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Christopher Toller as a director on Jun 20, 2017 | 1 pages | TM01 | ||
Who are the officers of KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARECASTLE LIMITED | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 108136670001 | ||||||||||
| COSTELLO, Claire Louise June | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 165790530003 | |||||||||
| BROWN, James Jackson | Secretary | 12 St Crispin Crescent Duston NN5 6GD Northampton Northamptonshire | British | 111432940001 | ||||||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| FICKLING, David Arthur | Secretary | 16 Fairfax Road NR4 7EZ Norwich Norfolk | British | 78102800001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| BROWN, James Jackson | Director | 12 St Crispin Crescent Duston NN5 6GD Northampton Northamptonshire | British | 111432940001 | ||||||||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||||||
| FELTHAM, Emma Rachel | Nominee Director | 62 Vane Close Thorpe St Andrew NR7 0US Norwich Norfolk | British | 900024060001 | ||||||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||||||
| HUGHES, Tracey Caroline | Director | The Willows Well Lane, Sparham NR9 5PR Norwich Norfolk | England | British | 79913190001 | |||||||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| RODGERS, Daniel Anthony | Director | Sandy Lane Kislingbury NN7 4AP Northampton 2a United Kingdom | United Kingdom | British | 124557800002 | |||||||||
| SINGH, Rakesh | Director | Betjeman Road CV37 7LJ Stratford-Upon-Avon 6 Warwickshire Great Britain | England | Indian | 192833670001 | |||||||||
| TOLLER, Christopher | Director | Richmonds The Avenue NN6 0RH Overstone Northamptonshire | United Kingdom | British | 10014030002 | |||||||||
| WOOD, James Adrian | Director | 2 St Crispin Crescent NN5 6GD Northampton Northamptonshire | United Kingdom | British | 111433050001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
What are the latest statements on persons with significant control for KENSINGTON PLACE (NORTHAMPTON) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 27, 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