Background WavePink WaveYellow Wave

61 KENSINGTON GARDENS SQUARE LIMITED (02587008)

61 KENSINGTON GARDENS SQUARE LIMITED (02587008) is an active UK company. incorporated on 1 March 1991. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 61 KENSINGTON GARDENS SQUARE LIMITED has been registered for 35 years. Current directors include BIRCHALL, Jane Frances, BRAY, Nicholas Paul, INVERNIZZI, Donata and 9 others.

Company Number
02587008
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
1 Rushmills, Northampton, NN4 7YB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCHALL, Jane Frances, BRAY, Nicholas Paul, INVERNIZZI, Donata, KHUSHI, Natasha, KUMAR, Surendra, Dr, MIDDLETON, Eilidh, MORE, Fiona, SPENCER, James David, THUMFART, Sigrid, WHITEWOOD, Charles Jospeh, WYATT, Mark John Vaughan, JOLLY HOUSE LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 KENSINGTON GARDENS SQUARE LIMITED

61 KENSINGTON GARDENS SQUARE LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 61 KENSINGTON GARDENS SQUARE LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02587008

LTD Company

Age

35 Years

Incorporated 1 March 1991

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 Rushmills Northampton, NN4 7YB,

Previous Addresses

, 91 Eccles Road, C/O Bowood (London) Ltd, London, SW11 1LX, England
From: 1 August 2022To: 4 April 2024
, 61 Kensington Gardens Square, London, W2 4BA
From: 1 March 1991To: 1 August 2022
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 23
Director Joined
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BRAY, Nicholas Paul

Active
NorthamptonNN4 7YB
Secretary
Appointed 15 Mar 2017

BIRCHALL, Jane Frances

Active
Walnut Cottage Seven Star Green, ColchesterCO6 3QB
Born June 1953
Director
Appointed N/A

BRAY, Nicholas Paul

Active
NorthamptonNN4 7YB
Born April 1948
Director
Appointed 18 Oct 1991

INVERNIZZI, Donata

Active
Rushmills, NorthamptonNN4 7YB
Born July 1968
Director
Appointed 20 Jul 2005

KHUSHI, Natasha

Active
Kensington Gardens Square, LondonW2 4BA
Born April 1990
Director
Appointed 25 Feb 2020

KUMAR, Surendra, Dr

Active
11 Churchfields, WidnesWA8 9RP
Born September 1945
Director
Appointed 06 Aug 1991

MIDDLETON, Eilidh

Active
Kensington Gardens Square, LondonW2 4BA
Born September 1958
Director
Appointed 01 Oct 2012

MORE, Fiona

Active
Upper Fant Road, MaidstoneME16 8DN
Born October 1963
Director
Appointed 29 Sept 2003

SPENCER, James David

Active
Englefield Road, LondonN1 4HJ
Born October 1976
Director
Appointed 15 Jul 2006

THUMFART, Sigrid

Active
Queens Mews, LondonW2 4BZ
Born January 1968
Director
Appointed 01 Jul 2023

WHITEWOOD, Charles Jospeh

Active
KenilworthCV8 1JL
Born March 1972
Director
Appointed 10 Nov 2025

WYATT, Mark John Vaughan

Active
Suffolk Square, NorwichNR2 2AA
Born May 1961
Director
Appointed 17 Nov 1998

JOLLY HOUSE LIMITED

Active
The Close, NorwichNR1 4DJ
Corporate director
Appointed 23 Mar 2005

BRAY, Nicholas Paul

Resigned
61 Kensington Gardens Square, LondonW2 4BA
Secretary
Appointed 24 Mar 1992
Resigned 17 Nov 1998

HAVILLAND, Sarah

Resigned
61 Kensington Gardens Square, LondonW2 4BA
Secretary
Appointed 01 Mar 1991
Resigned 24 Mar 1992

MORE, Fiona

Resigned
60b Kensington Gardens Square, LondonW2 4BA
Secretary
Appointed 01 Mar 2005
Resigned 01 Apr 2007

NORBURY, Susannah Jane

Resigned
2 Stoke Saint, LudlowSY8 2EJ
Secretary
Appointed 01 Sept 2002
Resigned 19 Apr 2005

RAMAGE, Catherine Rose Amanda

Resigned
Flat 6 61 Kensington Gardens Square, LondonW2 4BA
Secretary
Appointed 01 Apr 2007
Resigned 15 Feb 2018

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Mar 1991
Resigned 01 Mar 1991

WYATT, Mark John Vaughan

Resigned
Flat 5 61 Kensington Gardens Square, LondonW2 4BA
Secretary
Appointed 17 Nov 1998
Resigned 01 Oct 2002

BOOKER, George

Resigned
60b Kensington Gardens Square, LondonW2 4BA
Born May 1954
Director
Appointed 01 Mar 1991
Resigned 01 Aug 1995

CLARKE, Martin Andrew

Resigned
61 Kensington Gardens Square, LondonW2 4BA
Born November 1963
Director
Appointed N/A
Resigned 02 Sept 2002

CLARKE, Timothy William Houlston

Resigned
22 Herbert Street, CambridgeCB4 1AQ
Born October 1965
Director
Appointed 03 Sept 2002
Resigned 01 Oct 2012

GRANT, Fiona Jane Ebba

Resigned
61 Kensington Gardens Square, LondonW2 4BA
Born January 1958
Director
Appointed 01 Mar 1991
Resigned 21 Sept 1991

HAVILLAND, Sarah

Resigned
61 Kensington Gardens Square, LondonW2 4BA
Born August 1958
Director
Appointed 01 Mar 1991
Resigned 30 Apr 1998

HUNTLY, Josephine

Resigned
Flat 6 61 Kensington, LondonW2 4BA
Born July 1956
Director
Appointed 21 Jul 1991
Resigned 09 Jul 1992

KALSI, Bina

Resigned
3 Lombardy Place, LondonW2 4AU
Born June 1949
Director
Appointed 18 Oct 1991
Resigned 22 Sept 1992

KEARSEY, Sarah Anne

Resigned
43, HighworthSN6 7NU
Born November 1974
Director
Appointed 14 Dec 2014
Resigned 10 Dec 2015

KEARSEY, Sarah Anne

Resigned
61 Kensington Gardens SquareW2 4BA
Born November 1974
Director
Appointed 12 Dec 2014
Resigned 15 Feb 2018

KRZYMUSKI, Henry John

Resigned
60 Kensington Gardens Square, LondonW2 4BA
Born May 1964
Director
Appointed 22 Nov 1993
Resigned 13 Apr 2013

KUPPLER, Thomas Willi

Resigned
60b Kensington Gardens Square, LondonW2 4BA
Born December 1961
Director
Appointed 11 Dec 1995
Resigned 29 Sept 2003

LAMERTON, Deborah

Resigned
Flat 4, LondonW2 4BA
Born February 1969
Director
Appointed 04 Feb 1993
Resigned 11 Aug 1995

LAWRENCE, Celine

Resigned
60, LondonW2 4BA
Born September 1989
Director
Appointed 23 Apr 2013
Resigned 03 Sept 2015

LAWRENCE, Celine Louise

Resigned
Kensington Gardens Square, LondonW2 4BA
Born April 1989
Director
Appointed 23 Apr 2013
Resigned 14 Feb 2020

LECCHI, Emanuela

Resigned
Flat 9, LondonW2 4BA
Born June 1968
Director
Appointed 22 Nov 1993
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Elect To Keep The Directors Register Information On The Public Register
19 February 2024
EH01EH01
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 February 2022
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Corporate Director Company With Change Date
12 March 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
24 September 2002
288cChange of Particulars
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
29 April 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
14 May 1992
288288
Legacy
12 May 1992
363aAnnual Return
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
21 August 1991
288288
Legacy
13 August 1991
288288
Legacy
19 July 1991
288288
Legacy
16 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
287Change of Registered Office
Legacy
7 July 1991
288288
Incorporation Company
1 March 1991
NEWINCIncorporation