Background WavePink WaveYellow Wave

66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED (02505165)

66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED (02505165) is an active UK company. incorporated on 23 May 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED has been registered for 35 years. Current directors include ANTICHI, Marco Albert John, DAVIES, Huw, GANZAROLLI, Giangaleazzo and 3 others.

Company Number
02505165
Status
active
Type
ltd
Incorporated
23 May 1990
Age
35 years
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTICHI, Marco Albert John, DAVIES, Huw, GANZAROLLI, Giangaleazzo, GEORGAKAKI, Eleni, SLAGMOLEN, Caroline Jacqueline Antonia, VAJDA, Christopher Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED

66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED is an active company incorporated on 23 May 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02505165

LTD Company

Age

35 Years

Incorporated 23 May 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

COSMEAR PROPERTY SERVICES LIMITED
From: 23 May 1990To: 27 September 1990
Contact
Address

Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

9 Spring Street London W2 3RA England
From: 5 June 2024To: 18 October 2025
Flat 4 66 Kensington Gardens Square London W2 4DG England
From: 12 November 2019To: 5 June 2024
4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA
From: 5 June 2013To: 12 November 2019
4Th Floor Clerk's Well House 20 Britton Street London EC1M 5TU
From: 23 May 1990To: 5 June 2013
Timeline

11 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Director Left
Jul 10
Director Joined
Feb 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

WESTBOURNE BLOCK MANAGEMENT LIMITED

Active
2 Kingdom Street, LondonW2 6BD
Corporate secretary
Appointed 05 Jun 2024

ANTICHI, Marco Albert John

Active
66 Kensington Gardens, LondonW2 4DG
Born January 1960
Director
Appointed 12 Feb 2005

DAVIES, Huw

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born December 1967
Director
Appointed 28 Jan 2019

GANZAROLLI, Giangaleazzo

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born October 1964
Director
Appointed 25 Mar 2020

GEORGAKAKI, Eleni

Active
6th Floor, 2 Kingdom Street, LondonW2 6BD
Born January 1974
Director
Appointed 17 Jan 2023

SLAGMOLEN, Caroline Jacqueline Antonia

Active
66 Kensington Gardens Square, LondonW2 4DG
Born October 1974
Director
Appointed 01 Feb 2014

VAJDA, Christopher Stephen

Active
Court Of Justice Of The European Union, L-2925 Luxembourg
Born July 1955
Director
Appointed 26 Jul 2010

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 29 Feb 1996
Resigned 19 Apr 2004

GRIFFIN, Bernadette Helen

Resigned
15 Oakhill Road, AshteadKT21 2JG
Secretary
Appointed 19 Apr 2004
Resigned 10 Jun 2004

MANNING, Robert Neil

Resigned
1 Hereford Road, LondonW2 4AB
Secretary
Appointed 10 Jun 2004
Resigned 29 Nov 2006

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 29 Feb 1996

RITCHIE, Mark

Resigned
66 Kensington Gardens Square, LondonW2 4DG
Secretary
Appointed 05 Jun 2008
Resigned 01 Feb 2014

SLAGMOLEN, Caroline Jacqueline Antonia

Resigned
66 Kensington Gardens Square, LondonW2 4DG
Secretary
Appointed 01 Feb 2014
Resigned 05 Jun 2024

BRENNAN, Michael Andres Simon

Resigned
6 Caroline Terrace, LondonSW1W 8JS
Born February 1977
Director
Appointed 12 Feb 2006
Resigned 12 Dec 2013

BURDON COOPER, Alan Ruthven

Resigned
4 Bedford Row, LondonWC1R 4DF
Born June 1942
Director
Appointed N/A
Resigned 16 Feb 2004

GIBBON, Robin Bernard Jacomb

Resigned
Malting Cottage, ColchesterCO7 6BT
Born April 1929
Director
Appointed N/A
Resigned 22 Jan 1999

GIBBON, Thomas Geoffrey Jacomb

Resigned
Ashfield Lodge, StowmarketIP14 6ND
Born March 1963
Director
Appointed 21 Jan 1999
Resigned 21 Jun 2010

HUGHES, Richard Anthony Cranmer, Professor

Resigned
Kensington Gardens Square, LondonW2 4DG
Born November 1942
Director
Appointed 13 Dec 2013
Resigned 28 Jan 2019

RITCHIE, Mark

Resigned
66 Kensington Gardens Square, LondonW2 4DG
Born April 1957
Director
Appointed 10 Jun 2004
Resigned 01 Feb 2014

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed N/A
Resigned 28 Jul 2006
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
21 February 2005
287Change of Registered Office
Legacy
9 July 2004
287Change of Registered Office
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
287Change of Registered Office
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
7 March 1991
88(2)R88(2)R
Legacy
15 January 1991
224224
Memorandum Articles
2 January 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
1 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
122122
Legacy
21 September 1990
123Notice of Increase in Nominal Capital
Legacy
19 September 1990
288288
Legacy
19 September 1990
287Change of Registered Office
Incorporation Company
23 May 1990
NEWINCIncorporation