Background WavePink WaveYellow Wave

KENSINGTONGROVE LIMITED (03018750)

KENSINGTONGROVE LIMITED (03018750) is an active UK company. incorporated on 7 February 1995. with registered office in Steatley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENSINGTONGROVE LIMITED has been registered for 31 years. Current directors include COLEMAN, Juliet Karen, COLEMAN, Timothy Winslade.

Company Number
03018750
Status
active
Type
ltd
Incorporated
7 February 1995
Age
31 years
Address
Woods Farm, Steatley, RG8 9SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLEMAN, Juliet Karen, COLEMAN, Timothy Winslade
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTONGROVE LIMITED

KENSINGTONGROVE LIMITED is an active company incorporated on 7 February 1995 with the registered office located in Steatley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENSINGTONGROVE LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03018750

LTD Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Woods Farm Stichens Green Steatley, RG8 9SU,

Timeline

25 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Feb 95
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLEMAN, Timothy Winslade

Active
Stichens Green, SteatleyRG8 9SU
Secretary
Appointed 10 Feb 1995

COLEMAN, Juliet Karen

Active
Stichens Green, ReadingRG8 9SU
Born November 1967
Director
Appointed 10 Feb 1995

COLEMAN, Timothy Winslade

Active
Stichens Green, ReadingRG8 9SU
Born March 1967
Director
Appointed 16 Dec 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 07 Feb 1995
Resigned 10 Feb 1995

COLEMAN, Timothy Winslade

Resigned
88c East Hill, LondonSW18 2HG
Born March 1967
Director
Appointed 10 Feb 1995
Resigned 20 Sept 1995

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 07 Feb 1995
Resigned 10 Feb 1995

ILIFFE, Edward

Resigned
21 Coleherne Mews, LondonSW10 9DZ
Born September 1968
Director
Appointed 20 Sept 1995
Resigned 16 Dec 2002

Persons with significant control

2

Mrs Juliet Karen Coleman

Active
Stichens Green, SteatleyRG8 9SU
Born November 1967

Nature of Control

Significant influence or control
Notified 31 Jan 2017

Mr Timothy Winslade Coleman

Active
Stichens Green, SteatleyRG8 9SU
Born March 1967

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
14 May 2009
287Change of Registered Office
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1995
288288
Memorandum Articles
28 September 1995
MEM/ARTSMEM/ARTS
Legacy
28 September 1995
88(2)R88(2)R
Legacy
28 September 1995
122122
Resolution
28 September 1995
RESOLUTIONSResolutions
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
224224
Legacy
16 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
287Change of Registered Office
Incorporation Company
7 February 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M