Background WavePink WaveYellow Wave

7C KENSINGTON CHURCH STREET LIMITED (06319082)

7C KENSINGTON CHURCH STREET LIMITED (06319082) is an active UK company. incorporated on 20 July 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. 7C KENSINGTON CHURCH STREET LIMITED has been registered for 18 years. Current directors include KEITH, Hugo George.

Company Number
06319082
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEITH, Hugo George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7C KENSINGTON CHURCH STREET LIMITED

7C KENSINGTON CHURCH STREET LIMITED is an active company incorporated on 20 July 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7C KENSINGTON CHURCH STREET LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06319082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

14-15 Berners Street Berners Street London W1T 3LJ England
From: 2 January 2024To: 17 May 2024
Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 19 January 2023To: 2 January 2024
Second Floor 15 Young Street Kensington London W8 5EH
From: 25 July 2011To: 19 January 2023
Blenheims Eam 15 Young Street Second Floor London W8 5EH
From: 20 July 2007To: 25 July 2011
Timeline

4 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 17 May 2024

KEITH, Hugo George

Active
11 Queensway, New MiltonBH25 5NR
Born February 1967
Director
Appointed 30 Nov 2009

KEITH, Hugo George

Resigned
7c Kensington Church Street, LondonW8 4LF
Secretary
Appointed 30 Nov 2009
Resigned 22 Mar 2017

TAYLOR, David John

Resigned
7 Kensington Church Street, LondonW8 4LF
Secretary
Appointed 20 Jul 2007
Resigned 30 Nov 2009

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 24 Jul 2015
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 31 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2007
Resigned 20 Jul 2007

HOBDEN, David John

Resigned
Michelgrove House, WorthingBN13 3XJ
Born August 1941
Director
Appointed 20 Jul 2007
Resigned 07 Apr 2010

TAYLOR, David John

Resigned
7 Kensington Church Street, LondonW8 4LF
Born June 1967
Director
Appointed 20 Jul 2007
Resigned 30 Nov 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 2007
Resigned 20 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 20 Jul 2007
Resigned 20 Jul 2007
Fundings
Financials
Latest Activities

Filing History

63

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
353353
Legacy
4 August 2009
190190
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Incorporation Company
20 July 2007
NEWINCIncorporation