Background WavePink WaveYellow Wave

SOUTH KENSINGTON ESTATES LIMITED (03599332)

SOUTH KENSINGTON ESTATES LIMITED (03599332) is an active UK company. incorporated on 16 July 1998. 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. SOUTH KENSINGTON ESTATES LIMITED has been registered for 27 years. Current directors include ANSTRUTHER, Toby Alexander Campbell, ARCHIBALD, Joanna Helen, GOODING, Sarah Felicity and 1 others.

Company Number
03599332
Status
active
Type
ltd
Incorporated
16 July 1998
Age
27 years
Address
4 Cromwell Place, London, SW7 2JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANSTRUTHER, Toby Alexander Campbell, ARCHIBALD, Joanna Helen, GOODING, Sarah Felicity, PATEL, Heethen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH KENSINGTON ESTATES LIMITED

SOUTH KENSINGTON ESTATES LIMITED is an active company incorporated on 16 July 1998 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. SOUTH KENSINGTON ESTATES LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03599332

LTD Company

Age

27 Years

Incorporated 16 July 1998

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 31 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FREE-TIME BUSINESS SERVICES LIMITED
From: 16 July 1998To: 18 March 2003
Contact
Address

4 Cromwell Place London, SW7 2JE,

Previous Addresses

Alfred House Cromwell Place London SW7 2LD
From: 16 July 1998To: 23 January 2025
Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
Jun 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 16
Director Joined
Apr 17
New Owner
Jun 17
Director Joined
May 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ANSTRUTHER, Toby Alexander Campbell

Active
Cromwell Place, LondonSW7 2JE
Born December 1968
Director
Appointed 02 Feb 2024

ARCHIBALD, Joanna Helen

Active
Cromwell Place, LondonSW7 2JE
Born January 1985
Director
Appointed 19 Feb 2026

GOODING, Sarah Felicity

Active
Cromwell Place, LondonSW7 2JE
Born May 1969
Director
Appointed 11 Jul 2024

PATEL, Heethen

Active
Cromwell Place, LondonSW7 2JE
Born December 1979
Director
Appointed 20 Jun 2025

BUTLER, Tim

Resigned
Cromwell Place, LondonSW7 2LD
Secretary
Appointed 12 Mar 2013
Resigned 16 Apr 2024

GOODING, Sarah Felicity

Resigned
11 Fordington Avenue, WinchesterSO22 5AN
Secretary
Appointed 08 Jun 2001
Resigned 23 Jan 2017

WHITTOME, Julia

Resigned
3 Bryanston Square, LondonW1H 7FE
Secretary
Appointed 16 Jul 1998
Resigned 08 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 1998
Resigned 16 Jul 1998

ANSTRUTHER, Tobias Alexander Campbell

Resigned
21 Alexander Place, LondonSW7 2SG
Born December 1968
Director
Appointed 16 Jul 1998
Resigned 19 May 2014

ANSTRUTHER, Toby Alexander Campbell

Resigned
Cromwell Place, LondonSW7 2LD
Born December 1968
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2023

BLAKE, Richard Michael

Resigned
Cromwell Place, LondonSW7 2JE
Born June 1966
Director
Appointed 10 Apr 2024
Resigned 18 Dec 2025

BROWN, Patricia Ann

Resigned
Cromwell Place, LondonSW7 2LD
Born September 1957
Director
Appointed 08 Nov 2022
Resigned 16 Apr 2024

BUTLER, Tim

Resigned
Cromwell Place, LondonSW7 2LD
Born April 1967
Director
Appointed 21 May 2013
Resigned 16 Apr 2024

CARPENTER, Neil Gordon

Resigned
Cromwell Place, LondonSW7 2LD
Born January 1959
Director
Appointed 06 Sept 2012
Resigned 16 Dec 2016

COUCHMAN, Robert Wilfred

Resigned
Cromwell Place, LondonSW7 2LD
Born November 1948
Director
Appointed 05 Jul 2011
Resigned 31 Mar 2015

GOODING, Sarah Felicity

Resigned
11 Fordington Avenue, WinchesterSO22 5AN
Born May 1969
Director
Appointed 22 Jul 2002
Resigned 08 Nov 2022

JOSSELYN, George Henry

Resigned
23 Cambridge Street, LondonSW1V 4PR
Born December 1952
Director
Appointed 11 Sept 2001
Resigned 09 Nov 2001

LEVY, Conrad Alexander

Resigned
15 Elsworthy Terrace, LondonNW3 3DR
Born November 1968
Director
Appointed 22 Jul 2002
Resigned 29 Jan 2004

LITTLER, Matthew

Resigned
Cromwell Place, LondonSW7 2LD
Born April 1973
Director
Appointed 28 Apr 2017
Resigned 18 Jul 2019

LYTHABY, Donna Carina

Resigned
Cromwell Place, LondonSW7 2LD
Born June 1974
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2024

MILLINGTON, Bernadette Therese

Resigned
Cromwell Place, LondonSW7 2LD
Born December 1976
Director
Appointed 25 May 2023
Resigned 19 Jul 2024

PLANER, Adrian Victor

Resigned
Cromwell Place, LondonSW7 2LD
Born October 1958
Director
Appointed 06 Apr 2012
Resigned 03 Jul 2012

STOWELL, Sarah Elizabeth

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1953
Director
Appointed 11 Sept 2001
Resigned 09 Nov 2001

TUDOR-MORGAN, David

Resigned
Cromwell Place, LondonSW7 2LD
Born November 1976
Director
Appointed 18 Aug 2020
Resigned 07 Sept 2020

WHITTOME, Julia

Resigned
3 Bryanston Square, LondonW1H 7FE
Born February 1957
Director
Appointed 08 Jun 2001
Resigned 28 Mar 2002

WOOD, Michael David

Resigned
Cromwell Place, LondonSW7 2LD
Born August 1954
Director
Appointed 05 Jul 2011
Resigned 31 Mar 2015

WRIGHT, Raymond Thomas

Resigned
Cromwell Place, LondonSW7 2LD
Born December 1961
Director
Appointed 14 May 2012
Resigned 30 Sept 2021

Persons with significant control

1

Mr Tobias Alexander Campbell Anstruther

Active
Cromwell Place, LondonSW7 2JE
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

129

Legacy
16 March 2026
RP01PSC01RP01PSC01
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
13 March 2015
AAMDAAMD
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
14 September 2009
287Change of Registered Office
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
14 May 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
14 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
26 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 March 2003
AAAnnual Accounts
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 May 2002
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
18 August 2000
88(2)R88(2)R
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Incorporation Company
16 July 1998
NEWINCIncorporation