KENSINGTON OVAL MANAGEMENT COMPANY LIMITED
Overview
Company Name | KENSINGTON OVAL MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05598110 |
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 OVAL MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KENSINGTON OVAL MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Chiltern House 72 - 74 King Edward Street SK10 1AT Macclesfield Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENSINGTON OVAL MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KENSINGTON OVAL MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 20, 2025 |
---|---|
Next Confirmation Statement Due | Nov 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2024 |
Overdue | No |
What are the latest filings for KENSINGTON OVAL MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Andrew Turnock as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Andrew Turnock as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr John Cross as a director on Jan 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jessica Beveridge Hill as a director on Sep 26, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Jeffrey Thomas Booth as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jessica Beveridge Hill as a director on Aug 13, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Termination of appointment of Andrew Turnock as a director on Jan 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Eric Henson as a secretary on Jan 03, 2018 | 1 pages | TM02 | ||
Appointment of Premier Estates Limited as a secretary on Jan 03, 2018 | 2 pages | AP04 | ||
Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on Jan 03, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of KENSINGTON OVAL MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | 72 - 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England |
| 130375280001 | ||||||||||
CROSS, John | Director | 72 - 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | General Manager | 266604620001 | ||||||||
HANNAM, Roderick Walter | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire | United Kingdom | British | Veterinary Surgeon | 57288570002 | ||||||||
HENSON, Richard Eric | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire | United Kingdom | British | Project Manager | 156053460001 | ||||||||
HENSON, Richard Eric | Secretary | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire | 156053480001 | |||||||||||
LONNON, Michael Andrew, Mr. | Secretary | 78 Long Drive HA4 0HP South Ruislip Middlesex | British | 34521340004 | ||||||||||
BIGWOOD ASSOCIATES LIMITED | Secretary | Calthorpe Road Edgbaston B15 1TH Birmingham 51-52 United Kingdom |
| 131034230001 | ||||||||||
BOOTH, Jeffrey Thomas | Director | 72 - 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | General Manager | 236886810001 | ||||||||
BROWN, Alan Charles | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire United Kingdom | England | British | Local Authority Manager | 148888680002 | ||||||||
DUDLEY, John | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire | United Kingdom | British | Retired | 215855850001 | ||||||||
GEARY, David Edwin | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire United Kingdom | England | British | Director - Media | 171920390001 | ||||||||
HARPER, William Clive | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire United Kingdom | United Kingdom | British | Retired | 138553460001 | ||||||||
HEATH, Patricia | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire | United Kingdom | British | Retired | 202705630001 | ||||||||
HILL, Jessica Beveridge, Dr | Director | 72 - 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 138553400001 | ||||||||
HILL, Jessica Beveridge, Dr | Director | Wiltell Road WS14 9DS Lichfield St John's Court Staffordshire | England | British | Chairman | 138553400001 | ||||||||
HUGGINS, Ann Lesley | Director | 2 Dark Lane Stoke Heath B60 3BH Bromsgrove | British | Company Director | 106846180001 | |||||||||
OLPHIN, Albert Edward Laurence | Director | Boathouse Field WS13 6NR Lichfield Apartment 42 Kensington Oval Staffordshire | United Kingdom | British | Retired | 138748140001 | ||||||||
OLPHIN, Anne Doreen | Director | Boathouse Field WS13 6NR Lichfield Apt 42 Kensington Oval Staffordshire United Kingdom | United Kingdom | British | None | 177121310002 | ||||||||
PRATT, Patricia Christine | Director | Boathouse Field WS13 6NR Lichfield 15 Kensington Oval Staffordshire | England | Uk British | Retired | 186300520001 | ||||||||
TURNOCK, Andrew | Director | 72 - 74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Retired | 123529130001 | ||||||||
TURNOCK, Andrew | Director | Thropp Close WS13 8FP Lichfield 4 Staffordshire United Kingdom | England | British | Director | 123529130001 | ||||||||
TURNOCK, Andrew | Director | 4 Thropp Close WS13 8FP Lichfield Staffordshire | England | British | It Consultant | 123529130001 | ||||||||
TURNOCK, Philippa Lynne | Director | 4 Thropp Close WS13 8FP Lichfield Staffordshire | United Kingdom | British | Childminder | 123529050001 | ||||||||
WALLINGTON, Sheila Patricia | Director | Wiltell Court WS14 9DS Lichfield St John's Court Staffordshire United Kingdom | United Kingdom | British | Company Director | 138553440001 | ||||||||
WORTHING, Graydon John | Director | 4 Great Hockings Lane Webheath B97 5WL Redditch Worcestershire | British | Company Director | 94650620001 | |||||||||
BIGWOOD ASSOCIATES LIMITED | Director | Calthorpe Road Edgbaston B15 1TH Birmingham 51-52 | 131034330001 |
What are the latest statements on persons with significant control for KENSINGTON OVAL MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 20, 2016 | 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