Background WavePink WaveYellow Wave

KENSINGTON PALACE GARDENS INVESTMENTS LIMITED (00631967)

KENSINGTON PALACE GARDENS INVESTMENTS LIMITED (00631967) is an active UK company. incorporated on 6 July 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KENSINGTON PALACE GARDENS INVESTMENTS LIMITED has been registered for 66 years. Current directors include NICHOLSON, Katie.

Company Number
00631967
Status
active
Type
ltd
Incorporated
6 July 1959
Age
66 years
Address
8 - 8a Kensington Palace Gardens, London, W8 4QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NICHOLSON, Katie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON PALACE GARDENS INVESTMENTS LIMITED

KENSINGTON PALACE GARDENS INVESTMENTS LIMITED is an active company incorporated on 6 July 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENSINGTON PALACE GARDENS INVESTMENTS LIMITED was registered 66 years ago.(SIC: 98000)

Status

active

Active since 66 years ago

Company No

00631967

LTD Company

Age

66 Years

Incorporated 6 July 1959

Size

N/A

Accounts

ARD: 23/6

Up to Date

9 weeks left

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 24 June 2024 - 23 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

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

8 - 8a Kensington Palace Gardens London, W8 4QP,

Previous Addresses

24 Aspen Road High Wycombe HP10 9FA United Kingdom
From: 23 March 2022To: 7 July 2025
Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN
From: 25 April 2014To: 23 March 2022
Eighth Floor 6 New Street Square London EC4A 3AQ
From: 13 May 2010To: 25 April 2014
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 6 July 1959To: 13 May 2010
Timeline

26 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jul 59
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Jul 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

NICHOLSON, Katie

Active
Kensington Palace Gardens, LondonW8 4QP
Born October 1974
Director
Appointed 07 Jul 2025

GILL, Nicky

Resigned
Aspen Road, High WycombeHP10 9FA
Secretary
Appointed 17 Oct 2023
Resigned 07 Jul 2025

JUNOD, Bernard

Resigned
New Street Square, LondonEC4A 3AQ
Secretary
Appointed 28 Jun 2005
Resigned 30 Nov 2015

SCOTT, Ellen Susan

Resigned
20 Clivedon Road, LondonE4 9RN
Secretary
Appointed N/A
Resigned 05 Nov 1999

THUMIM, Jonathan

Resigned
24 Woodlands, LondonNW11 9QL
Secretary
Appointed 05 Nov 1999
Resigned 28 Jun 2005

ALANBAGI, Clementine

Resigned
19-21 Chapel Street, MarlowSL7 3HN
Born October 1987
Director
Appointed 04 May 2018
Resigned 26 Jun 2020

BOUZON, Fabien Stephane

Resigned
19-21 Chapel Street, MarlowSL7 3HN
Born January 1966
Director
Appointed 06 Feb 2018
Resigned 04 May 2018

FAUST, David

Resigned
4 Country Club Drive, Larchmont
Born February 1941
Director
Appointed 05 Nov 1999
Resigned 15 Dec 2003

GILL, Nicky

Resigned
Aspen Road, High WycombeHP10 9FA
Born September 1974
Director
Appointed 26 Jun 2020
Resigned 07 Jul 2025

HALFF, Eric

Resigned
Rout Du Moulin Roget, Avully
Born September 1951
Director
Appointed 28 Jun 2005
Resigned 27 Nov 2009

JUNOD, Bernard Gilbert

Resigned
19-21 Chapel Street, MarlowSL7 3HN
Born September 1963
Director
Appointed 17 Aug 2010
Resigned 30 Nov 2015

MINTZ, Richard Bruce

Resigned
37 Acacia Road, LondonNW8 6AB
Born January 1946
Director
Appointed N/A
Resigned 05 Nov 1999

PATRU, Alexandra

Resigned
19-21 Chapel Street, MarlowSL7 3HN
Born April 1985
Director
Appointed 30 Nov 2015
Resigned 06 Feb 2018

THUMIM, Jonathan

Resigned
24 Woodlands, LondonNW11 9QL
Born April 1947
Director
Appointed 15 Dec 2003
Resigned 28 Jun 2005

THUMIM, Rivka

Resigned
24 Woodlands, LondonNW11 9QL
Born June 1948
Director
Appointed 14 Dec 2003
Resigned 28 Jun 2005

THURY, Christian Jacques

Resigned
19-21 Chapel Street, MarlowSL7 3HN
Born December 1958
Director
Appointed 17 Aug 2010
Resigned 01 Oct 2013

JAYWICK SERVICES LTD

Resigned
Vg1110 Road Town, Tortola
Corporate director
Appointed 01 Dec 2009
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Shlomo Ben-Haim

Active
Kensington Palace Gardens, LondonW8 4QP
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Oct 2023

Miss Nicky Gill

Ceased
Hunters Way, SloughSL1 5UB
Born September 1974

Nature of Control

Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 17 Oct 2023

Ms Clementine Alanbagi

Ceased
19-21 Chapel Street, MarlowSL7 3HN
Born October 1987

Nature of Control

Significant influence or control
Notified 04 May 2018
Ceased 26 Jun 2020

Mr Fabien Stephane Bouzon

Ceased
19-21 Chapel Street, MarlowSL7 3HN
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 04 May 2018

Ms Alexandra Patru

Ceased
19-21 Chapel Street, MarlowSL7 3HN
Born April 1985

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 November 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 November 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 November 2025
AD04Change of Accounting Records Location
Accounts Amended With Accounts Type Total Exemption Full
29 September 2025
AAMDAAMD
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
26 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
3 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
287Change of Registered Office
Legacy
27 April 2006
244244
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
287Change of Registered Office
Legacy
23 August 2005
287Change of Registered Office
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
15 May 2000
363sAnnual Return (shuttle)
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
15 December 1999
287Change of Registered Office
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Miscellaneous
16 November 1999
MISCMISC
Auditors Resignation Company
16 November 1999
AUDAUD
Legacy
30 September 1999
88(2)R88(2)R
Legacy
8 June 1999
363aAnnual Return
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
30 May 1998
363aAnnual Return
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
30 May 1997
363aAnnual Return
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
23 May 1996
363x363x
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Legacy
18 July 1995
353353
Legacy
18 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
6 September 1991
288288
Legacy
21 August 1991
363x363x
Legacy
21 August 1991
288288
Legacy
9 July 1990
363363
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1986
AAAnnual Accounts
Miscellaneous
6 July 1959
MISCMISC
Incorporation Company
6 July 1959
NEWINCIncorporation