YORK HOUSE (KENSINGTON) LIMITED

YORK HOUSE (KENSINGTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYORK HOUSE (KENSINGTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC056410
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YORK HOUSE (KENSINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN ASSOCIATED CINEMAS LIMITEDApr 04, 1991Apr 04, 1991
    KINCRAIG INVESTMENTS LIMITEDSep 25, 1974Sep 25, 1974

    What are the latest accounts for YORK HOUSE (KENSINGTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for YORK HOUSE (KENSINGTON) LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for YORK HOUSE (KENSINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 12, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Appointment of Keith Grant Gardner as a director on Jul 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alexander William George Law as a director on Sep 20, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Appointment of Mr David Jonathan Mark Law as a director on Aug 14, 2019

    2 pagesAP01

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 305,000
    SH01

    Who are the officers of YORK HOUSE (KENSINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUSTICE, Robert Maxwell
    42 Reigate Hill
    RH2 9NG Reigate
    No 6
    Surrey
    England
    Secretary
    42 Reigate Hill
    RH2 9NG Reigate
    No 6
    Surrey
    England
    154885890001
    GARDNER, Keith Grant
    Curzon Street
    W1J 7UE London
    Curzonfield House 42/43
    England
    Director
    Curzon Street
    W1J 7UE London
    Curzonfield House 42/43
    England
    EnglandBritishProperty Professional297634990001
    LAW, David Jonathan Mark
    Jeffreys Street
    NW1 9PS London
    1a
    England
    Director
    Jeffreys Street
    NW1 9PS London
    1a
    England
    EnglandBritishCompany Director215790680001
    LAW, John William
    42/43 Curzon Street
    W1J 7UE London
    Director
    42/43 Curzon Street
    W1J 7UE London
    United KingdomBritishDirector7394290001
    LAW, Sandra Lorraine
    42/43 Curzon Street
    W1J 7UE London
    Director
    42/43 Curzon Street
    W1J 7UE London
    EnglandBritishCompany Director66647760002
    CARTER, George Paterson
    Torbreck House
    IV2 6DJ Inverness
    Secretary
    Torbreck House
    IV2 6DJ Inverness
    BritishCa116207380001
    MACKENZIE, Gavin
    52 Stratherrick Gardens
    IV2 4LZ Inverness
    Secretary
    52 Stratherrick Gardens
    IV2 4LZ Inverness
    BritishAccountant56751970001
    PERRINS, Peter Leslie
    Ban Croft
    Aultvaich
    IV4 7AN Beauly
    Ross & Cromarty
    Secretary
    Ban Croft
    Aultvaich
    IV4 7AN Beauly
    Ross & Cromarty
    British1088370001
    TAYLOR CLARK PLC
    5th Floor, 32 Haymarket
    SW1Y 4TP London
    Secretary
    5th Floor, 32 Haymarket
    SW1Y 4TP London
    70153090001
    TEDWORTH SQUARE ESTATES LIMITED
    42/43 Curzon Street
    W1Y 7RF London
    Secretary
    42/43 Curzon Street
    W1Y 7RF London
    Identification TypeEuropean Economic Area
    Registration Number2581636
    66647890002
    DIPPIE, John Alexander
    24 Claremont Gardens
    TN2 5DD Tunbridge Wells
    Kent
    Director
    24 Claremont Gardens
    TN2 5DD Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant22070190001
    HARVEY, Reginald John
    Oakleigh
    The Avenue
    SS5 6LP Hullbridge
    Essex
    Director
    Oakleigh
    The Avenue
    SS5 6LP Hullbridge
    Essex
    EnglandBritishCompany Secretary708390001
    LAW, Alexander William George
    Swerford Park
    OX7 4AT Chipping Norton
    Oxon
    Director
    Swerford Park
    OX7 4AT Chipping Norton
    Oxon
    EnglandBritishUniversity Student97788610001
    LOUGHRAY, John Forsyth
    Broomlands 26 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Lanarkshire
    Director
    Broomlands 26 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Lanarkshire
    BritishDirector158880001
    MACKENZIE, Gavin
    52 Stratherrick Gardens
    IV2 4LZ Inverness
    Director
    52 Stratherrick Gardens
    IV2 4LZ Inverness
    BritishChartered Accountant56751970001
    MCDONALD, James Duncan David
    10 The Queensway
    SL9 8NF Gerrards Cross
    Buckinghamshire
    Director
    10 The Queensway
    SL9 8NF Gerrards Cross
    Buckinghamshire
    BritishChartered Surveyor768120001
    MOORE, David James
    Heath Cottage Farm
    Middle Barton
    OX7 7EQ Chipping Norton
    Oxfordshire
    Director
    Heath Cottage Farm
    Middle Barton
    OX7 7EQ Chipping Norton
    Oxfordshire
    BritishFarmer116273390001
    PATERSON, Michael John
    2 West Park
    Inshes
    IV1 2BY Inverness
    Inverness Shire
    Director
    2 West Park
    Inshes
    IV1 2BY Inverness
    Inverness Shire
    BritishChartered Accountant23640001
    PERRINS, Peter Leslie
    Ban Croft
    Aultvaich
    IV4 7AN Beauly
    Ross & Cromarty
    Director
    Ban Croft
    Aultvaich
    IV4 7AN Beauly
    Ross & Cromarty
    United KingdomBritishChartered Accountant1088370001
    WALLACE, Ian
    59 Cornwall Road
    Cheam
    SM2 6DU Sutton
    Surrey
    Director
    59 Cornwall Road
    Cheam
    SM2 6DU Sutton
    Surrey
    BritishCompany Director708380001

    Who are the persons with significant control of YORK HOUSE (KENSINGTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    42-43 Curzon Street
    W1J 7UE London
    Curzonfield House
    England
    Apr 06, 2016
    42-43 Curzon Street
    W1J 7UE London
    Curzonfield House
    England
    No
    Legal FormLtd
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number2581636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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