Background WavePink WaveYellow Wave

KENSINGTON MANSIONS LIMITED (03510275)

KENSINGTON MANSIONS LIMITED (03510275) is an active UK company. incorporated on 13 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KENSINGTON MANSIONS LIMITED has been registered for 28 years. Current directors include ALONSO, Christophe, KERNAN, Sheryl, ROWE, Patrick Brian Francis and 4 others.

Company Number
03510275
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
Bgm Lewis Hickie Limited 3rd Floor, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALONSO, Christophe, KERNAN, Sheryl, ROWE, Patrick Brian Francis, SHAIR, Kindah, SINGAL, Akshay, YARWOOD, Sandra Jeanne, ZIBELLINI, Francesco
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON MANSIONS LIMITED

KENSINGTON MANSIONS LIMITED is an active company incorporated on 13 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENSINGTON MANSIONS LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03510275

LTD Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026

Previous Company Names

UNICORN 2000 LIMITED
From: 13 February 1998To: 27 February 1998
Contact
Address

Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 13 February 1998To: 7 June 2017
Timeline

26 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ROWE, Patrick Brian Francis

Active
3rd Floor, LondonSW7 4AG
Secretary
Appointed 29 Nov 2005

ALONSO, Christophe

Active
3rd Floor, LondonSW7 4AG
Born March 1974
Director
Appointed 10 Sept 2015

KERNAN, Sheryl

Active
3rd Floor, LondonSW7 4AG
Born June 1954
Director
Appointed 26 Sept 2002

ROWE, Patrick Brian Francis

Active
3rd Floor, LondonSW7 4AG
Born November 1964
Director
Appointed 26 Sept 2002

SHAIR, Kindah

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1982
Director
Appointed 26 Oct 2023

SINGAL, Akshay

Active
3rd Floor, LondonSW7 4AG
Born June 1987
Director
Appointed 02 Nov 2021

YARWOOD, Sandra Jeanne

Active
3rd Floor, LondonSW7 4AG
Born November 1959
Director
Appointed 11 Jun 2008

ZIBELLINI, Francesco

Active
3rd Floor, LondonSW7 4AG
Born August 1961
Director
Appointed 26 Oct 2023

FISHER, James Scott

Resigned
6 Kensington Mansions, LondonSW5 9TF
Secretary
Appointed 19 Feb 1998
Resigned 26 May 1999

HOLLOWOOD, Simon

Resigned
55 Kensington Mansions, LondonSW5 9TD
Secretary
Appointed 07 Jul 2003
Resigned 19 Aug 2005

PHILLIPS, John Lockington

Resigned
41a Kensington Mansions, LondonSW5 9TQ
Secretary
Appointed 04 Mar 2002
Resigned 16 May 2003

SCOTT-HOPKINS, Carey Gaye

Resigned
48 Kensington Mansions, LondonSW5 9TE
Secretary
Appointed 26 May 1999
Resigned 04 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Feb 1998
Resigned 19 Feb 1998

ALLPORT, Howard Coplestone

Resigned
20 Fernshaw Road, LondonSW10 0TE
Born May 1936
Director
Appointed 01 Apr 2003
Resigned 16 Dec 2003

BENTHEIM, David Maxwell

Resigned
3rd Floor, LondonSW7 4AG
Born April 1947
Director
Appointed 04 Jul 2017
Resigned 05 Oct 2022

BRAJOVIC, Milos

Resigned
16 Kensington Mansions, LondonSW5 9TF
Born February 1972
Director
Appointed 11 Jun 2008
Resigned 22 Feb 2010

DARRINGTON, Rupert Martin

Resigned
4 Dovedale Studios, LondonSW11 4LR
Born January 1961
Director
Appointed 18 Nov 2010
Resigned 16 Aug 2012

DELAFIELD COOK, Laura Maxwell

Resigned
24 Kensington Mansions, LondonSW5 9TF
Born August 1971
Director
Appointed 14 Feb 2007
Resigned 22 Feb 2010

ELGER, Michael John

Resigned
27 Kensington Mansions, LondonSW5 9TQ
Born November 1958
Director
Appointed 19 Feb 1998
Resigned 26 Jul 2004

FALLON, Ivan Gregory

Resigned
17 Kensington Mansions, LondonSW5 9TF
Born June 1944
Director
Appointed 14 Feb 2007
Resigned 08 Aug 2011

HARRISON, Peter

Resigned
3rd Floor, LondonSW7 4AG
Born July 1958
Director
Appointed 05 Sept 2013
Resigned 09 Nov 2023

HRYNIEWICZ, Elisabeth

Resigned
42 Kensington Mansions, LondonSW5 9TQ
Born June 1964
Director
Appointed 25 Sept 2004
Resigned 06 Dec 2005

KELDER, Jeroen Hendrik, Mr.

Resigned
3rd Floor, LondonSW7 4AG
Born May 1973
Director
Appointed 22 Feb 2010
Resigned 02 Nov 2021

KELLY, Geraldine Patricia, Ms.

Resigned
Trebovir Road, LondonSW5 9TF
Born April 1956
Director
Appointed 25 Jun 2001
Resigned 06 Dec 2005

KILLEEN, Kim Terry

Resigned
Queen Anne Street, LondonW1G 8HW
Born May 1964
Director
Appointed 22 Mar 2010
Resigned 06 Dec 2016

LLOYD, Edwin

Resigned
33a Kensington Mansions, LondonSW5 9TQ
Born January 1967
Director
Appointed 15 Aug 2001
Resigned 12 Sept 2003

MACAULEY, Mark Justin

Resigned
62 Kensington Mansions, LondonSW5 9TD
Born April 1956
Director
Appointed 07 Dec 2005
Resigned 19 Dec 2007

MAVOR, Charles Hugh

Resigned
57 Kensington Mansions, LondonSW5 9TD
Born July 1956
Director
Appointed 04 Mar 2002
Resigned 18 Oct 2004

MIERS, Henry David Alastair Capel, His Excellency Sir

Resigned
The British Embassy, Athens Gr 106 75FOREIGN
Born January 1937
Director
Appointed 08 Aug 2001
Resigned 04 Jul 2004

MOONEY, Raymond Gerald

Resigned
46a Kensington Mansions, LondonSW5 9TU
Born September 1947
Director
Appointed 25 Jun 2001
Resigned 01 Oct 2001

MORICE, Paul Seymour

Resigned
Flat 21 Kensington Mansions, LondonSW5 9TF
Born June 1934
Director
Appointed 25 Sept 2003
Resigned 05 Sept 2013

PEACHEY, Karen

Resigned
64a Kensington Mansions, LondonSW5 9TD
Born June 1960
Director
Appointed 25 Jun 2001
Resigned 18 Sept 2001

RUSSICA, Vincenzo

Resigned
11a Trebovir Road, LondonSW5 9TF
Born February 1971
Director
Appointed 05 Sept 2013
Resigned 29 Sept 2014

RUSSICA, Vincenzo

Resigned
11a Kensington Mansions, LondonSW5 9TF
Born February 1971
Director
Appointed 14 Feb 2007
Resigned 18 Nov 2010

SCOTT-HOPKINS, Anthony John

Resigned
48 Kensington Mansions, LondonSW5 9TE
Born August 1952
Director
Appointed 21 Jul 1999
Resigned 25 Jun 2001
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
353353
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Memorandum Articles
10 August 2002
MEM/ARTSMEM/ARTS
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
225Change of Accounting Reference Date
Memorandum Articles
2 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
287Change of Registered Office
Incorporation Company
13 February 1998
NEWINCIncorporation