Background WavePink WaveYellow Wave

KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED (05889022)

KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED (05889022) is an active UK company. incorporated on 27 July 2006. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED has been registered for 19 years. Current directors include SIMONS, Deborah Kay, SPENCER, Darrell George.

Company Number
05889022
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
Kensington Court, Beckenham, BR3 6NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMONS, Deborah Kay, SPENCER, Darrell George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED

KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 27 July 2006 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENSINGTON COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05889022

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Kensington Court 8 Kemerton Road Beckenham, BR3 6NJ,

Previous Addresses

Naval House 252a High Street Bromley Kent BR1 1PG
From: 27 July 2006To: 20 August 2025
Timeline

21 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Sept 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

NORTHLEACH PROPERTY MANAGEMENT LIMITED

Active
BromleyBR1 1PG
Corporate secretary
Appointed 01 Apr 2023

SIMONS, Deborah Kay

Active
8 Kemerton Road, BeckenhamBR3 6NJ
Born March 1944
Director
Appointed 14 Dec 2011

SPENCER, Darrell George

Active
Kensington Court, BeckenhamBR3 6NJ
Born April 1982
Director
Appointed 23 Sept 2014

DOTHIE, Simon

Resigned
Skilgate, TauntonTA4 2DQ
Secretary
Appointed 18 Sept 2007
Resigned 20 Aug 2025

MINNS, Simon Spencer

Resigned
Flat 16, BromleyBR2 0TR
Secretary
Appointed 27 Jul 2006
Resigned 18 May 2007

PEARSON, Georgina

Resigned
143 Masons Hill, BromleyBR2 9HW
Secretary
Appointed 25 Apr 2007
Resigned 24 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jul 2006
Resigned 27 Jul 2006

AMIMO, Uduak Olembo

Resigned
4 Kensington Court, BeckenhamBR3 6NJ
Born September 1975
Director
Appointed 22 Jan 2007
Resigned 18 Jan 2013

COWARD, Heather Allen, Dr

Resigned
85 Ridgewell Close, LondonSE26 5AP
Born April 1973
Director
Appointed 01 Dec 2006
Resigned 01 Jan 2009

FAULKNER, Robert Gordon

Resigned
Flat 3 Kensington Court, BeckenhamBR3 6NJ
Born March 1980
Director
Appointed 13 Oct 2006
Resigned 26 Jul 2013

HILKENE, Jean Margaret

Resigned
5 Kensington Court, BeckenhamBR3 6NJ
Born May 1931
Director
Appointed 29 Mar 2007
Resigned 20 Sept 2010

HILKENE, Philip Albert

Resigned
5 Kensington Court, BeckenhamBR3 6NJ
Born January 1928
Director
Appointed 29 Mar 2007
Resigned 25 Oct 2011

HOWES, Larry Stephen

Resigned
Orchard Avenue, CroydonCR0 8UA
Born July 1954
Director
Appointed 23 Sept 2014
Resigned 03 Jun 2015

JONES, Robert William

Resigned
2 Brockdene Drive, BromleyBR2 6HD
Born June 1952
Director
Appointed 27 Jul 2006
Resigned 18 May 2007

LEWIS, Barry Ian

Resigned
Naval House, BromleyBR1 1PG
Born August 1940
Director
Appointed 26 Oct 2011
Resigned 26 Oct 2011

LEWIS, Barry Ian

Resigned
Naval House, BromleyBR1 1PG
Born August 1940
Director
Appointed 26 Oct 2011
Resigned 19 Feb 2020

LONG, Andrew

Resigned
85 Ridgewell Close, LondonSE26 5AP
Born March 1973
Director
Appointed 01 Dec 2006
Resigned 18 Sept 2013

MINNS, Denis Rodney

Resigned
Bramber, TonbridgeTN11 8PE
Born September 1952
Director
Appointed 27 Jul 2006
Resigned 18 May 2007

NAZARETH, Peter Francis

Resigned
Kensington Court, BeckenhamBR3 6NJ
Born September 1944
Director
Appointed 05 Sept 2013
Resigned 15 Aug 2014

NAZARETH, Peter Francis

Resigned
Naval House, BromleyBR1 1PG
Born September 1944
Director
Appointed 21 Mar 2007
Resigned 20 Dec 2012

NAZARETH BRADFORD, Mary Theresa

Resigned
Scotts Corner, BromleyBR2 0LG
Born May 1939
Director
Appointed 21 Mar 2007
Resigned 26 Jul 2013

PEARSON, Georgina

Resigned
143 Masons Hill, BromleyBR2 9HW
Born June 1976
Director
Appointed 25 Apr 2007
Resigned 13 Dec 2011

PEARSON, Sarah Louise

Resigned
143 Masons Hill, BromleyBR2 9HW
Born May 1972
Director
Appointed 25 Apr 2007
Resigned 13 Dec 2011
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
24 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2025
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Secretary Company With Change Date
30 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 May 2013
AAMDAAMD
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
363aAnnual Return
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
287Change of Registered Office
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Incorporation Company
27 July 2006
NEWINCIncorporation