YORK HOUSE (KENSINGTON) LIMITED
Overview
Company Name | YORK HOUSE (KENSINGTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC056410 |
Jurisdiction | Scotland |
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 YORK HOUSE (KENSINGTON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is YORK HOUSE (KENSINGTON) LIMITED located?
Registered Office Address | Cathedral Square Dornoch IV25 3SW |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YORK HOUSE (KENSINGTON) LIMITED?
Company Name | From | Until |
---|---|---|
CALEDONIAN ASSOCIATED CINEMAS LIMITED | Apr 04, 1991 | Apr 04, 1991 |
KINCRAIG INVESTMENTS LIMITED | Sep 25, 1974 | Sep 25, 1974 |
What are the latest accounts for YORK HOUSE (KENSINGTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for YORK HOUSE (KENSINGTON) LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2026 |
---|---|
Next Confirmation Statement Due | Apr 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2025 |
Overdue | No |
What are the latest filings for YORK HOUSE (KENSINGTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Keith Grant Gardner as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander William George Law as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Appointment of Mr David Jonathan Mark Law as a director on Aug 14, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of YORK HOUSE (KENSINGTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUSTICE, Robert Maxwell | Secretary | 42 Reigate Hill RH2 9NG Reigate No 6 Surrey England | 154885890001 | |||||||||||
GARDNER, Keith Grant | Director | Curzon Street W1J 7UE London Curzonfield House 42/43 England | England | British | Property Professional | 297634990001 | ||||||||
LAW, David Jonathan Mark | Director | Jeffreys Street NW1 9PS London 1a England | England | British | Company Director | 215790680001 | ||||||||
LAW, John William | Director | 42/43 Curzon Street W1J 7UE London | United Kingdom | British | Director | 7394290001 | ||||||||
LAW, Sandra Lorraine | Director | 42/43 Curzon Street W1J 7UE London | England | British | Company Director | 66647760002 | ||||||||
CARTER, George Paterson | Secretary | Torbreck House IV2 6DJ Inverness | British | Ca | 116207380001 | |||||||||
MACKENZIE, Gavin | Secretary | 52 Stratherrick Gardens IV2 4LZ Inverness | British | Accountant | 56751970001 | |||||||||
PERRINS, Peter Leslie | Secretary | Ban Croft Aultvaich IV4 7AN Beauly Ross & Cromarty | British | 1088370001 | ||||||||||
TAYLOR CLARK PLC | Secretary | 5th Floor, 32 Haymarket SW1Y 4TP London | 70153090001 | |||||||||||
TEDWORTH SQUARE ESTATES LIMITED | Secretary | 42/43 Curzon Street W1Y 7RF London |
| 66647890002 | ||||||||||
DIPPIE, John Alexander | Director | 24 Claremont Gardens TN2 5DD Tunbridge Wells Kent | England | British | Chartered Accountant | 22070190001 | ||||||||
HARVEY, Reginald John | Director | Oakleigh The Avenue SS5 6LP Hullbridge Essex | England | British | Company Secretary | 708390001 | ||||||||
LAW, Alexander William George | Director | Swerford Park OX7 4AT Chipping Norton Oxon | England | British | University Student | 97788610001 | ||||||||
LOUGHRAY, John Forsyth | Director | Broomlands 26 Craigmillar Avenue Milngavie G62 8AX Glasgow Lanarkshire | British | Director | 158880001 | |||||||||
MACKENZIE, Gavin | Director | 52 Stratherrick Gardens IV2 4LZ Inverness | British | Chartered Accountant | 56751970001 | |||||||||
MCDONALD, James Duncan David | Director | 10 The Queensway SL9 8NF Gerrards Cross Buckinghamshire | British | Chartered Surveyor | 768120001 | |||||||||
MOORE, David James | Director | Heath Cottage Farm Middle Barton OX7 7EQ Chipping Norton Oxfordshire | British | Farmer | 116273390001 | |||||||||
PATERSON, Michael John | Director | 2 West Park Inshes IV1 2BY Inverness Inverness Shire | British | Chartered Accountant | 23640001 | |||||||||
PERRINS, Peter Leslie | Director | Ban Croft Aultvaich IV4 7AN Beauly Ross & Cromarty | United Kingdom | British | Chartered Accountant | 1088370001 | ||||||||
WALLACE, Ian | Director | 59 Cornwall Road Cheam SM2 6DU Sutton Surrey | British | Company Director | 708380001 |
Who are the persons with significant control of YORK HOUSE (KENSINGTON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tedworth Square Estates Limited | Apr 06, 2016 | 42-43 Curzon Street W1J 7UE London Curzonfield House England | No | ||||||||||
| |||||||||||||
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