Background WavePink WaveYellow Wave

11 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED (03478331)

11 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED (03478331) is an active UK company. incorporated on 9 December 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include COURTAULD, Jonathan Louis, DALRYMPLE, David Hew, The Honourable, ERCEYES, Yilmaz and 1 others.

Company Number
03478331
Status
active
Type
ltd
Incorporated
9 December 1997
Age
28 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COURTAULD, Jonathan Louis, DALRYMPLE, David Hew, The Honourable, ERCEYES, Yilmaz, ROOKE, Anthea Lorinda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED

11 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03478331

LTD Company

Age

28 Years

Incorporated 9 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT United Kingdom
From: 22 August 2018To: 2 July 2025
C/O Abingdon Estates Llp 8 Hogarth Place London SW5 0QT
From: 31 December 2014To: 22 August 2018
C/O Direx Property Management 52 Kenway Road London SW5 0RA
From: 9 December 1997To: 31 December 2014
Timeline

5 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jan 10
Director Joined
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 Jul 2015

COURTAULD, Jonathan Louis

Active
57 Redcliffe Gardens, LondonSW10 9JT
Born November 1970
Director
Appointed 14 Jan 2002

DALRYMPLE, David Hew, The Honourable

Active
Flat 3, LondonSW7 5NP
Born March 1963
Director
Appointed 21 Nov 2001

ERCEYES, Yilmaz

Active
Crescent Place, LondonSW3 2EA
Born September 1978
Director
Appointed 05 Jul 2015

ROOKE, Anthea Lorinda

Active
Crescent Place, LondonSW3 2EA
Born November 1951
Director
Appointed 01 Jul 2015

METHERELL, Charles

Resigned
St Dionis Road, LondonSW6 4TU
Secretary
Appointed 11 May 2006
Resigned 28 Jul 2014

ROBERTS, Fiona

Resigned
Flat 2 11 Kempsford Gardens, LondonSW5 9LA
Secretary
Appointed 09 Dec 1997
Resigned 01 Jun 1999

ROOKE, James Harding

Resigned
Flat 1 Basement, LondonSW5 9LA
Secretary
Appointed 02 Sept 1999
Resigned 11 May 2006

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 09 Dec 1997
Resigned 09 Dec 1997

EDWARDS, Alasdair Duncan

Resigned
Flat C 11 Kempsford Gardens, LondonSW5 9LA
Born January 1956
Director
Appointed 09 Dec 1997
Resigned 20 Apr 1999

HUGHES, Jeanette

Resigned
11 Kempsford Gardens, LondonSW5 9LA
Born January 1957
Director
Appointed 09 Dec 1997
Resigned 01 Sept 1999

ROBERTS, Fiona

Resigned
Flat 2 11 Kempsford Gardens, LondonSW5 9LA
Born June 1965
Director
Appointed 09 Dec 1997
Resigned 01 Jun 1999

ROOKE, James Harding

Resigned
Flat 1 Basement, LondonSW5 9LA
Born May 1945
Director
Appointed 09 Dec 1997
Resigned 01 Jul 2015

SCHOLTE, Ivan Lewellen

Resigned
4th Floor Baan Vichien, BangkokFOREIGN
Born March 1962
Director
Appointed 02 Sept 1999
Resigned 31 May 2001

WARD, Thomas Michael

Resigned
327 Fulham Road, LondonSW10 9QL
Born November 1940
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2009

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 09 Dec 1997
Resigned 09 Dec 1997
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288cChange of Particulars
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
13 September 2000
288cChange of Particulars
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Incorporation Company
9 December 1997
NEWINCIncorporation