Background WavePink WaveYellow Wave

KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED (02542223)

KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED (02542223) is an active UK company. incorporated on 24 September 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CEGARRA, Walter, JAYARAM, Vinay Jaygopal, KOKKINOU - BOEGE, Maria and 2 others.

Company Number
02542223
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CEGARRA, Walter, JAYARAM, Vinay Jaygopal, KOKKINOU - BOEGE, Maria, LAMBRIANOS, Elias, O'DRISCOLL, Caroline Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED

KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENSINGTON GARDEN SQUARE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02542223

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

3rd Floor Collegiate House 9 St Thomas Street London, SE1 9RY,

Previous Addresses

3rd Floor Collegiate House 9 London SE1 9RY United Kingdom
From: 18 October 2023To: 18 October 2023
Merchants House 5- 7 Southwark Street London SE1 1RQ England
From: 24 March 2022To: 18 October 2023
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 27 February 2017To: 24 March 2022
Stanley Davis Group Limited 41 Chalton Street London NW1 1JD
From: 10 March 2014To: 27 February 2017
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 24 September 1990To: 10 March 2014
Timeline

19 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Mar 11
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Apr 15
Director Left
May 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
May 24
Director Left
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CEGARRA, Walter

Active
9 St Thomas Street, LondonSE1 9RY
Born August 1974
Director
Appointed 06 Jan 2026

JAYARAM, Vinay Jaygopal

Active
9 St Thomas Street, LondonSE1 9RY
Born September 1974
Director
Appointed 04 Dec 2023

KOKKINOU - BOEGE, Maria

Active
9 St Thomas Street, LondonSE1 9RY
Born October 1959
Director
Appointed 03 Jul 2023

LAMBRIANOS, Elias

Active
Westbourne Grove, LondonW2 4UA
Born July 1984
Director
Appointed 30 Oct 2025

O'DRISCOLL, Caroline Anne

Active
50 Kensington Gardens Square, LondonW2 4BA
Born March 1959
Director
Appointed 30 Oct 2025

ATKIN, Peter Neil

Resigned
Hurst Dene, PulboroughRH20 1AT
Secretary
Appointed N/A
Resigned 30 Sept 1996

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Secretary
Appointed 09 Jul 1999
Resigned 02 Dec 1999

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 30 Sept 1996
Resigned 04 Nov 1996

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 20 Jul 2001
Resigned 03 Mar 2003

KLEINER, Richard Howard

Resigned
26 Atwood Avenue, RichmondTW9 4HG
Secretary
Appointed 12 May 1997
Resigned 02 Sept 1997

KOUKOU, Abe

Resigned
64 Melton Court, LondonSW7 3JH
Secretary
Appointed 30 Mar 2000
Resigned 24 May 2000

MORGAN, Nicholas Mark

Resigned
55 Dukes Wood Drive, Gerrard's CrossSL9 7LJ
Secretary
Appointed 04 Nov 1996
Resigned 12 May 1997

PROCTER, William Kenneth

Resigned
16 Claverley Grove, LondonN3 2DH
Secretary
Appointed 02 Sept 1997
Resigned 13 Nov 1997

THOMAS, Lesley Amanda

Resigned
27 South Cottage Gardens, RickmansworthWD3 5EH
Secretary
Appointed 22 May 2000
Resigned 20 Jul 2001

WOLFSON, Alan

Resigned
43 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 03 Mar 2003
Resigned 01 Mar 2007

WOLFSON, Alan

Resigned
10 Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 13 Nov 1997
Resigned 09 Jul 1999

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
11 Queensway, HampshireBH25 5NR
Corporate secretary
Appointed 01 Mar 2007
Resigned 31 Dec 2009

CR SECRETARIES LIMITED

Resigned
One George Yard, LondonEC3V 9DF
Corporate secretary
Appointed 12 Apr 2010
Resigned 01 Jan 2022

MIH PROPERTY MANAGEMENT LIMITED

Resigned
5-7 Southwark Street, LondonSE1 1RQ
Corporate secretary
Appointed 01 Jan 2022
Resigned 01 Jan 2022

OP SECRETARIES LIMITED

Resigned
18 Upper Grosvenor Street, LondonW1K 7PW
Corporate secretary
Appointed 05 Nov 2001
Resigned 02 Jan 2003

ANDERSON, Randolph John

Resigned
43 Duckett Road, LondonN4 1BJ
Born November 1948
Director
Appointed 30 Aug 1992
Resigned 30 Jun 1996

BOXER, Martin Manus

Resigned
45 Grendon Gardens, WembleyHA9 9NE
Born August 1943
Director
Appointed 30 Aug 1992
Resigned 31 Dec 1994

CARLOWE, Richard Saul

Resigned
73 Oak Tree Drive, LondonN20 8QJ
Born January 1966
Director
Appointed 21 Oct 1999
Resigned 14 Mar 2000

COSTER, Paul Antony

Resigned
Garth Steading, ChipsteadCR5 3PN
Born March 1952
Director
Appointed 12 May 1997
Resigned 02 Sept 1997

EARP, Neil Timothy

Resigned
Springfield Farm, CotteredSG9 9QD
Born January 1955
Director
Appointed 10 Sept 1995
Resigned 12 May 1997

GASTON, Michael John

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 03 Mar 2011
Resigned 16 Oct 2013

GOLDBERG, Jonathan David

Resigned
Queenwood, StanmoreHA7 3EN
Born August 1953
Director
Appointed N/A
Resigned 30 Sept 1992

GOSLING, Peter Charles

Resigned
95 Worcester Road, CheamSM2 6QL
Born August 1954
Director
Appointed 04 Jan 1992
Resigned 12 May 1997

HARDEN, Mark Stjohn

Resigned
12 The Park, St AlbansAL1 4RY
Born September 1960
Director
Appointed 06 Jul 1998
Resigned 02 Dec 1999

HARRIS, Howard

Resigned
1 Oaklands Road, LondonN20 8BD
Born May 1942
Director
Appointed N/A
Resigned 30 Sept 1992

HURST, Lawrence David

Resigned
4 Wellington Avenue, PinnerHA5 4NG
Born July 1948
Director
Appointed N/A
Resigned 30 Aug 1992

LAWTON, Nicholas

Resigned
2 Oakbury Road, LondonSW6 2NL
Born June 1962
Director
Appointed 21 Oct 1999
Resigned 17 Mar 2000

LENNARD, Geoffrey

Resigned
Flat 11, LondonW8 7AW
Born July 1938
Director
Appointed 04 Oct 1996
Resigned 12 May 1997

LENNARD, Geoffrey

Resigned
Flat 11, LondonW8 7AW
Born July 1938
Director
Appointed 16 May 1994
Resigned 10 Sept 1995

LEWIS, Steven David

Resigned
66 Sheringham Avenue, LondonN14 4UG
Born August 1965
Director
Appointed 04 Jan 1993
Resigned 04 Oct 1996
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
5 November 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
26 October 2007
353a353a
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Miscellaneous
13 December 1996
MISCMISC
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
1 December 1993
88(2)R88(2)R
Resolution
26 November 1993
RESOLUTIONSResolutions
Resolution
26 November 1993
RESOLUTIONSResolutions
Legacy
26 November 1993
123Notice of Increase in Nominal Capital
Legacy
1 November 1993
363aAnnual Return
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
24 May 1993
363x363x
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
30 November 1990
88(2)R88(2)R
Legacy
30 November 1990
224224
Incorporation Company
24 September 1990
NEWINCIncorporation