Background WavePink WaveYellow Wave

DERWENT KENSINGTON LIMITED (03734306)

DERWENT KENSINGTON LIMITED (03734306) is an active UK company. incorporated on 17 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERWENT KENSINGTON LIMITED has been registered for 27 years. Current directors include MANTON, Courtney Leyland.

Company Number
03734306
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
81 Elizabeth Street, London, SW1W 9PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANTON, Courtney Leyland
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT KENSINGTON LIMITED

DERWENT KENSINGTON LIMITED is an active company incorporated on 17 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERWENT KENSINGTON LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03734306

LTD Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

81 Elizabeth Street London, SW1W 9PG,

Previous Addresses

Winton House Office Hampstead Norreys Thatcham RG18 0TF
From: 17 March 1999To: 13 January 2020
Timeline

9 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Mar 19
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MANTON, Courtney Leyland

Active
Ormonde Gate, LondonSW3 4EX
Born July 1950
Director
Appointed 17 Mar 1999

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Secretary
Appointed 17 Mar 1999
Resigned 09 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1999
Resigned 17 Mar 1999

MCCALMONT, Michael Robert

Resigned
14a Bramerton Street, LondonSW3 5JX
Born June 1946
Director
Appointed 17 Mar 1999
Resigned 31 Dec 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Mar 1999
Resigned 17 Mar 1999

Persons with significant control

4

1 Active
3 Ceased
Hampstead Norreys, ThatchamRG18 0TF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 31 Dec 2019

Mr Courtney Leyland Manton

Active
Elizabeth Street, LondonSW1W 9PG
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Michael Mccalmont

Ceased
Winton House Office, ThatchamRG18 0TF
Born June 1946

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 31 Dec 2019

Mr Michael Robert Mccalmont

Ceased
Winton House Office, ThatchamRG18 0TF
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
225Change of Accounting Reference Date
Legacy
28 April 1999
88(2)R88(2)R
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Incorporation Company
17 March 1999
NEWINCIncorporation