Background WavePink WaveYellow Wave

KENSINGTON VILLAGE MANAGEMENT LIMITED (03909608)

KENSINGTON VILLAGE MANAGEMENT LIMITED (03909608) is an active UK company. incorporated on 19 January 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KENSINGTON VILLAGE MANAGEMENT LIMITED has been registered for 26 years. Current directors include COTTLE, Jennifer Anne, LEUSINK, Anya Juliette Carlyle, TWIST, Charles.

Company Number
03909608
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COTTLE, Jennifer Anne, LEUSINK, Anya Juliette Carlyle, TWIST, Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON VILLAGE MANAGEMENT LIMITED

KENSINGTON VILLAGE MANAGEMENT LIMITED is an active company incorporated on 19 January 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KENSINGTON VILLAGE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03909608

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

958TH SHELF TRADING COMPANY LIMITED
From: 19 January 2000To: 15 February 2000
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

No.1 London Bridge London SE1 9BG
From: 24 November 2014To: 15 October 2024
179 Great Portland Street London W1W 5LS
From: 19 January 2000To: 24 November 2014
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Jul 2024

COTTLE, Jennifer Anne

Active
60 Threadneedle Street, LondonEC2R 8HP
Born April 1984
Director
Appointed 28 Feb 2025

LEUSINK, Anya Juliette Carlyle

Active
L14, 22 Bishopsgate, LondonEC2N 4BQ
Born November 1990
Director
Appointed 01 Jan 2025

TWIST, Charles

Active
London Wall Place, LondonEC2Y 5AU
Born May 1987
Director
Appointed 04 May 2023

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 15 Feb 2000
Resigned 01 Jul 2024

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 15 Feb 2000

BEAZLEY, Julian Stephen Rodney

Resigned
14th Floor, LondonEC2N 4BQ
Born June 1990
Director
Appointed 01 Jan 2024
Resigned 01 Jan 2025

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 14 Feb 2000
Resigned 21 Jul 2000

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 21 Feb 2000
Resigned 21 Jul 2000

BROWN, Anthony Michael

Resigned
4 Eastcote, OrpingtonBR6 0AU
Born April 1967
Director
Appointed 03 Sept 2002
Resigned 18 Dec 2007

CALVERT LEE, Giles Lindsey

Resigned
7 Moring Road, LondonSW17 8DN
Born August 1965
Director
Appointed 07 Apr 2004
Resigned 28 Jan 2008

CATT, Michael Anthony

Resigned
Threadneedle Street, LondonEC2R 8HP
Born October 1961
Director
Appointed 11 Mar 2013
Resigned 28 Feb 2025

FROUD, Jolyon Charles Edward

Resigned
20 Wingate Road, LondonW6 0UR
Born May 1969
Director
Appointed 22 Feb 2000
Resigned 07 Apr 2004

FUKUI, Makoto

Resigned
London Wall Place, LondonEC2Y 5AU
Born March 1974
Director
Appointed 04 Feb 2020
Resigned 04 May 2023

GUMM, Sandra Louise

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born September 1966
Director
Appointed 21 Apr 2008
Resigned 11 Mar 2010

HUNTER, Charles James Holt

Resigned
The Barn, Blandford ForumDT11 0DQ
Born August 1946
Director
Appointed 21 Jul 2000
Resigned 30 Mar 2004

MARSDEN, Nigel

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1975
Director
Appointed 25 Aug 2015
Resigned 11 Jul 2016

MEREDITH, Neil David Hannay

Resigned
Gresham Street, LondonEC2V 7QA
Born April 1959
Director
Appointed 18 Dec 2007
Resigned 04 Feb 2020

O'HARA, Robert James Michael

Resigned
24 Eversfield Road, ReigateRH2 0PJ
Born October 1969
Director
Appointed 24 Oct 2007
Resigned 07 Aug 2008

PATTERSON, Lisa

Resigned
Margaret Street, LondonW1G 0JD
Born December 1973
Director
Appointed 24 Feb 2014
Resigned 25 Aug 2015

PENFOLD, Lawrence Neil

Resigned
155 Bishopsgate, LondonEC2M 3XJ
Born October 1981
Director
Appointed 18 Jul 2017
Resigned 11 Mar 2019

ROSSINGTON, Rosamund Emma

Resigned
5 Marham Gardens, LondonSW18 3JZ
Born July 1968
Director
Appointed 12 Feb 2002
Resigned 04 Sept 2002

SNOW, Nicholas

Resigned
Bishopsgate, LondonEC2M 3XJ
Born October 1989
Director
Appointed 11 Mar 2019
Resigned 01 Jan 2024

TRIPP, Alan

Resigned
Fox's Pulpit, GuildfordGU5 0BX
Born February 1960
Director
Appointed 30 Mar 2004
Resigned 24 Oct 2007

WEST, Robert Edward

Resigned
Cork Street, LondonW15 3NX
Born December 1968
Director
Appointed 29 Jun 2012
Resigned 15 Oct 2013

WILLIAMS, Anton

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1971
Director
Appointed 11 Jul 2016
Resigned 31 Mar 2017

WILLIAMS, Guy Rodney

Resigned
Threadneedle Street, LondonEC2R 8HP
Born April 1949
Director
Appointed 24 Mar 2010
Resigned 11 Mar 2013

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 19 Jan 2000
Resigned 14 Feb 2000

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 19 Jan 2000
Resigned 14 Feb 2000

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Legacy
9 November 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
25 May 2001
287Change of Registered Office
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
363aAnnual Return
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Memorandum Articles
24 March 2000
MEM/ARTSMEM/ARTS
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
122122
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 February 2000
MEM/ARTSMEM/ARTS
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
88(2)R88(2)R
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
123Notice of Increase in Nominal Capital
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2000
NEWINCIncorporation