Background WavePink WaveYellow Wave

64 KENSINGTON GARDENS SQUARE LIMITED (02596942)

64 KENSINGTON GARDENS SQUARE LIMITED (02596942) is an active UK company. incorporated on 2 April 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. 64 KENSINGTON GARDENS SQUARE LIMITED has been registered for 35 years. Current directors include DIXON, Sean Michael, WEBB, Felicia.

Company Number
02596942
Status
active
Type
ltd
Incorporated
2 April 1991
Age
35 years
Address
11 Redan House, 23 Redan Place, London, W2 4SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIXON, Sean Michael, WEBB, Felicia
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 KENSINGTON GARDENS SQUARE LIMITED

64 KENSINGTON GARDENS SQUARE LIMITED is an active company incorporated on 2 April 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. 64 KENSINGTON GARDENS SQUARE LIMITED was registered 35 years ago.(SIC: 68320, 98000)

Status

active

Active since 35 years ago

Company No

02596942

LTD Company

Age

35 Years

Incorporated 2 April 1991

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 23 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

Overdue

1 day overdue

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

11 Redan House, 23 Redan Place London, W2 4SA,

Previous Addresses

32 Great James Street London WC1N 3HB England
From: 16 July 2024To: 23 December 2024
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 August 2017To: 16 July 2024
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 8 August 2017
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 3 May 2016To: 21 April 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 23 July 2014To: 3 May 2016
Gordon & Co 6 London Street London W2 1HR
From: 2 April 1991To: 23 July 2014
Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 22
Director Left
May 24
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ASH PONSONBY MANAGEMENT LTD

Active
23 Redan Place, LondonW2 4SA
Corporate secretary
Appointed 01 Apr 2025

DIXON, Sean Michael

Active
Flat 1 64 Kensington Gardens Square, LondonW2 4DG
Born April 1965
Director
Appointed 09 Apr 2003

WEBB, Felicia

Active
Alton Pancras, DorchesterDT2 7RT
Born June 1968
Director
Appointed 21 Jan 1998

BURBRIDGE, Christopher Laurence

Resigned
152 Cromwell Road, LondonSW7 4EF
Secretary
Appointed 28 Sept 2004
Resigned 02 Aug 2005

GATFIELD, Graham Robert

Resigned
38 Ambleside Road, BexleyheathDA7 5DS
Secretary
Appointed 28 Apr 1998
Resigned 01 Sept 2003

GRIFFIN, Bernadette Helen

Resigned
15 Oakhill Road, AshteadKT21 2JG
Secretary
Appointed 01 Sept 2003
Resigned 28 Sept 2004

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed 02 Apr 1991
Resigned 28 Apr 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Apr 1991
Resigned 02 Apr 1991

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 15 Jul 2024

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 12 Nov 2007

GORDON AND CO LTD

Resigned
Long Acre, LondonWC2E 9LY
Corporate secretary
Appointed 12 Nov 2007
Resigned 08 Aug 2017

BONE, Terence Jeffrey

Resigned
Rear Basement Flat 64 Kensington Gardens Square, LondonW2 4DG
Born May 1955
Director
Appointed 02 Apr 1991
Resigned 24 Dec 2010

CRICHTON, Elizabeth Anne

Resigned
Main St, KirkmichaelPH10 7NT
Born November 1968
Director
Appointed 21 Apr 2011
Resigned 21 May 2024

GIBBON, Thomas Geoffrey Jacomb

Resigned
Great James Street, LondonWC1N 3HB
Born March 1963
Director
Appointed 20 Jan 2005
Resigned 12 Mar 2026

HAUPTS, Brigitte

Resigned
Flat 2, LondonW2 4DG
Born November 1952
Director
Appointed 02 Apr 1991
Resigned 30 Jun 2021

MELHUISH, Helen Denise

Resigned
Front Basement Flat 64 Kensington Gardens Square, LondonW2 4DG
Born April 1956
Director
Appointed 02 Apr 1991
Resigned 03 Mar 2010

MUNKTELL, Karin Agneta

Resigned
64 Kensington Gardens Square, LondonW2 4DG
Born April 1944
Director
Appointed 02 Apr 1991
Resigned 21 Jan 1998

ROGERS, Andrew John

Resigned
151 Holtspur Top Lane, BeaconsfieldHP9 1BW
Born May 1945
Director
Appointed 02 Apr 1991
Resigned 01 May 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 02 Apr 1991
Resigned 02 Apr 1991
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 December 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
8 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
26 July 1991
88(2)R88(2)R
Legacy
26 July 1991
123Notice of Increase in Nominal Capital
Resolution
26 July 1991
RESOLUTIONSResolutions
Resolution
26 July 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
287Change of Registered Office
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
224224
Incorporation Company
2 April 1991
NEWINCIncorporation