Background WavePink WaveYellow Wave

OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667)

OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667) is a liquidation UK company. incorporated on 29 September 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OLD KENSWORTH PROPERTY COMPANY LIMITED has been registered for 20 years. Current directors include BARTHOLDI, Clare Miquette, BERRYMAN, David Alec, BERRYMAN, Tom David.

Company Number
05578667
Status
liquidation
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
7th Floor, 21 Lombard Street, London, EC3V 9AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTHOLDI, Clare Miquette, BERRYMAN, David Alec, BERRYMAN, Tom David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD KENSWORTH PROPERTY COMPANY LIMITED

OLD KENSWORTH PROPERTY COMPANY LIMITED is an liquidation company incorporated on 29 September 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OLD KENSWORTH PROPERTY COMPANY LIMITED was registered 20 years ago.(SIC: 41100)

Status

liquidation

Active since 20 years ago

Company No

05578667

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)

Next Due

Due by 10 November 2025
For period ending 27 October 2025

Previous Company Names

DAVID BERRYMAN HOLDINGS LIMITED
From: 29 September 2005To: 2 November 2016
Contact
Address

7th Floor, 21 Lombard Street London, EC3V 9AH,

Previous Addresses

12 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP United Kingdom
From: 21 October 2024To: 28 July 2025
10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP
From: 7 December 2020To: 21 October 2024
Unit B Airport Executive Park President Way Luton LU2 9NY England
From: 2 July 2018To: 7 December 2020
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom
From: 4 December 2017To: 2 July 2018
Orchard Estate Landpark Lane Kensworth Dunstable Bedfordshire LU6 2PP
From: 29 September 2005To: 4 December 2017
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Nov 14
Funding Round
Dec 14
Loan Secured
May 15
Loan Cleared
Oct 16
Share Issue
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Jan 19
Loan Secured
Jul 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BERRYMAN, David Alec

Active
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 04 Sept 2018

BARTHOLDI, Clare Miquette

Active
Granville Road, St AlbansAL1 5BP
Born October 1979
Director
Appointed 16 Jan 2014

BERRYMAN, David Alec

Active
Lombard Street, LondonEC3V 9AH
Born October 1942
Director
Appointed 29 Sept 2005

BERRYMAN, Tom David

Active
Granville Road, St AlbansAL1 5BP
Born June 1982
Director
Appointed 16 Jan 2014

BERRYMAN, David Alec

Resigned
De Novo Place, St. AlbansAL1 5BP
Secretary
Appointed 29 Sept 2005
Resigned 04 Jun 2015

PYRKE, Marianne Florence

Resigned
President Way, LutonLU2 9NY
Secretary
Appointed 04 Jun 2015
Resigned 04 Sept 2018

CABRERA, Maria Lourdes

Resigned
16 Chapel Lane, WimslowSK9 5HX
Born December 1957
Director
Appointed 29 Sept 2005
Resigned 22 Dec 2005

COLLINS, Rachel Joy

Resigned
Orchard Estate, DunstableLU6 2PP
Born July 1975
Director
Appointed 16 Jan 2014
Resigned 20 Apr 2017

ECKERT, Nicholas

Resigned
38 Beach Green, Shoreham By SeaBN43 5YG
Born May 1963
Director
Appointed 29 Sept 2005
Resigned 22 Dec 2005

LEAL, Alan Clifford

Resigned
111 Ardington Road, NorthamptonNN1 5LS
Born January 1963
Director
Appointed 29 Sept 2005
Resigned 22 Dec 2005

SHOTTON, Robert Alan

Resigned
Orchard Estate, DunstableLU6 2PP
Born June 1949
Director
Appointed 06 Oct 2005
Resigned 20 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Road, St AlbansAL1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016

Margaret Shotton

Ceased
Orchard Estate, DunstableLU6 2PP
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016

Marianne Florence Pyrke

Ceased
The Lynch, KensworthLU6 3QZ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016

Mr David Alec Berryman

Ceased
Orchard Estate, DunstableLU6 2PP
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
28 July 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 July 2025
600600
Resolution
28 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 December 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Certificate Change Of Name Company
2 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
5 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
15 March 2011
AAAnnual Accounts
Memorandum Articles
13 January 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
9 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
15 September 2007
AAAnnual Accounts
Legacy
14 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
29 September 2005
NEWINCIncorporation