Background WavePink WaveYellow Wave

K.C.G.RESIDENTS ASSOCIATION LIMITED (00631648)

K.C.G.RESIDENTS ASSOCIATION LIMITED (00631648) is an active UK company. incorporated on 1 July 1959. with registered office in Great Marlings. The company operates in the Real Estate Activities sector, engaged in residents property management. K.C.G.RESIDENTS ASSOCIATION LIMITED has been registered for 66 years. Current directors include GRIZZELLE, Mark Alain Ross, HOOPER, Judith Margaret, SENOUF, Andre Natan and 2 others.

Company Number
00631648
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1959
Age
66 years
Address
C/O Streets, Suite B1 Building 210, Great Marlings, LU2 8DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIZZELLE, Mark Alain Ross, HOOPER, Judith Margaret, SENOUF, Andre Natan, STAINOW, Christopher Gregory, VERZINDZHER, Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.C.G.RESIDENTS ASSOCIATION LIMITED

K.C.G.RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 1 July 1959 with the registered office located in Great Marlings. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. K.C.G.RESIDENTS ASSOCIATION LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00631648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 1 July 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Streets, Suite B1 Building 210 Butterfield Great Marlings, LU2 8DL,

Previous Addresses

Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England
From: 21 March 2022To: 5 January 2026
4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England
From: 6 October 2021To: 21 March 2022
3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
From: 5 March 2021To: 6 October 2021
15 Young Street Second Floor London W8 5EH
From: 1 July 1959To: 5 March 2021
Timeline

23 key events • 1959 - 2022

Funding Officers Ownership
Company Founded
Jun 59
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Sept 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

GRIZZELLE, Mark Alain Ross

Active
Building 210, Great MarlingsLU2 8DL
Born June 1956
Director
Appointed 08 Dec 2021

HOOPER, Judith Margaret

Active
Building 210, Great MarlingsLU2 8DL
Born May 1962
Director
Appointed 23 Oct 2020

SENOUF, Andre Natan

Active
Building 210, Great MarlingsLU2 8DL
Born May 1966
Director
Appointed 24 Mar 2022

STAINOW, Christopher Gregory

Active
Building 210, Great MarlingsLU2 8DL
Born December 1955
Director
Appointed 18 Apr 2018

VERZINDZHER, Anna

Active
Building 210, Great MarlingsLU2 8DL
Born March 1973
Director
Appointed 20 May 2019

IRONMONGER, John Andrew Robert

Resigned
6 Rodney Way, GuildfordGU1 2NY
Secretary
Appointed N/A
Resigned 11 May 1995

RILETT, Paul Stephen

Resigned
63 Staunton Road, Kingston Upon ThamesKT2 5TN
Secretary
Appointed 11 May 1995
Resigned 30 Nov 2007

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Resigned
Torquay Road, PaigntonW8 5EH
Corporate secretary
Appointed 01 Dec 2007
Resigned 31 Dec 2020

ALLGAIER, Danah Saadawi

Resigned
114a Cromwell Road, LondonSW7 4AG
Born August 1966
Director
Appointed 18 Jun 2019
Resigned 01 Jun 2021

ARCULUS, Ronald, Sir

Resigned
20 Kensington Court Gardens, LondonW8 5QF
Born February 1923
Director
Appointed 31 Oct 1992
Resigned 06 Nov 2014

ARCULUS, Ronald, Sir

Resigned
20 Kensington Court Gardens, LondonW8 5QF
Born February 1923
Director
Appointed N/A
Resigned 31 Oct 1992

BOTT, Julian

Resigned
Kensington Court Gardens, LondonW8 5QE
Born January 1963
Director
Appointed 29 Nov 2007
Resigned 10 Feb 2011

BROWN, Philip Joseph, Dr

Resigned
Windy Heights, WeybridgeKT13 0NR
Born October 1936
Director
Appointed N/A
Resigned 13 Aug 1996

FORMBY, Christina Elizabeth

Resigned
15 Young Street, LondonW8 5EH
Born December 1939
Director
Appointed 10 Feb 2011
Resigned 25 Apr 2021

GAZZI, Elisa

Resigned
Flat 5 Kensington Court Gardens, LondonW8 5QE
Born February 1933
Director
Appointed 20 Nov 1996
Resigned 16 Jul 2007

HOLMES, Sylla

Resigned
Flat 24 Kensington Court Gardens, LondonW8 5QF
Born April 1922
Director
Appointed N/A
Resigned 25 Mar 2004

KLEIN-GRUEBLER, Cristina Francesca

Resigned
27 Kensington Court Gardens, LondonW8 5QF
Born March 1966
Director
Appointed 20 Nov 1996
Resigned 31 May 2000

LIPTON, Stephen Charles

Resigned
14a Kensington Court Gardens, LondonW8 5QE
Born March 1958
Director
Appointed 10 Mar 1995
Resigned 06 Jan 1997

OGLE, Michael Rathmell

Resigned
Flat 21 Kensington Court Gardens, LondonW8 5QF
Born February 1929
Director
Appointed N/A
Resigned 11 Jul 1996

PACE, Franco Giustino

Resigned
Flat 10 Kensington Court Gardens, LondonW8 5QE
Born September 1927
Director
Appointed N/A
Resigned 18 Mar 2009

PARKE, Veronique Marie Francoise Paule Nicole

Resigned
15 Young Street Second FloorW8 5EH
Born January 1959
Director
Appointed 10 Feb 2011
Resigned 05 Apr 2018

REDFORD, Mollie Patricia

Resigned
Flat 23 Kensington Court Gardens, LondonW8 5QF
Born September 1923
Director
Appointed N/A
Resigned 17 Jan 2001

ROBERTS, Frank Kenyon, Sir

Resigned
25 Kensington Court Gardens, LondonW8 5QF
Born October 1907
Director
Appointed 20 Nov 1996
Resigned 07 Jan 1998

SAMUEL, Coral Cynthia

Resigned
26 Kensington Court Gardens, LondonW8 5QF
Born August 1927
Director
Appointed 09 Mar 2004
Resigned 06 Nov 2014

STAINOW, Victoria

Resigned
Basepoint Business Centre, LutonLU2 8DL
Born June 1957
Director
Appointed 01 May 2018
Resigned 24 Mar 2022

STAINOW, Victoria

Resigned
15 Young Street Second FloorW8 5EH
Born June 1957
Director
Appointed 06 Nov 2014
Resigned 18 Apr 2018

STAINOW, Victoria

Resigned
23 Kensington Court Gardens, LondonW8 5QF
Born June 1957
Director
Appointed 19 Jul 2005
Resigned 10 Feb 2011

STARRSJO, Sylvie Catherine Madeline

Resigned
7 Kensington Court Gardens, LondonW8 5QE
Born March 1960
Director
Appointed 17 Jan 2001
Resigned 12 May 2016

TOOHEY, Joyce

Resigned
Flat 11 Kensington Court Gardens, LondonW8 5QF
Born September 1917
Director
Appointed N/A
Resigned 09 May 1996

WALEWSKA, Clotilde Anne Genevieve

Resigned
Basepoint Business Centre, LutonLU2 8DL
Born June 1972
Director
Appointed 18 Sept 2012
Resigned 24 Mar 2022

WHITE, Andrew

Resigned
21 Kensington Court Gardens, KensingtonW8 5QF
Born January 1958
Director
Appointed 15 May 2001
Resigned 01 Aug 2003

ZINKIN, Taya

Resigned
Flat 6 Kensington Court Gardens, LondonW8 5QF
Born September 1918
Director
Appointed N/A
Resigned 25 Aug 1995
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
287Change of Registered Office
Legacy
5 July 2004
287Change of Registered Office
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
287Change of Registered Office
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
18 August 1995
287Change of Registered Office
Legacy
18 August 1995
288288
Auditors Resignation Company
21 June 1995
AUDAUD
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363x363x
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
18 November 1992
363x363x
Memorandum Articles
4 November 1992
MEM/ARTSMEM/ARTS
Resolution
4 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
14 August 1992
288288
Legacy
7 August 1992
288288
Legacy
5 February 1992
363x363x
Legacy
18 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
7 May 1991
363x363x
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
4 August 1989
288288
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
28 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Incorporation Company
1 July 1959
NEWINCIncorporation