Background WavePink WaveYellow Wave

KENSBRIDGE PROPERTIES LIMITED (09479185)

KENSBRIDGE PROPERTIES LIMITED (09479185) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KENSBRIDGE PROPERTIES LIMITED has been registered for 11 years. Current directors include BAILEY, Francesca Ann, FROM, Claire Dorothy Ann, HEAVER, Cecilia Jane.

Company Number
09479185
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Hillier Hopkins Llp Ground Floor, London, SW1Y 5JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Francesca Ann, FROM, Claire Dorothy Ann, HEAVER, Cecilia Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSBRIDGE PROPERTIES LIMITED

KENSBRIDGE PROPERTIES LIMITED is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KENSBRIDGE PROPERTIES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09479185

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Hillier Hopkins Llp Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom
From: 28 March 2022To: 5 November 2024
51 Lincolns Inn Fields London WC2A 3NA
From: 9 March 2015To: 28 March 2022
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Share Issue
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 22
Director Left
Jun 23
New Owner
Jul 25
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAILEY, Francesca Ann

Active
Ground Floor, LondonSW1Y 5JG
Born July 1993
Director
Appointed 03 Jul 2020

FROM, Claire Dorothy Ann

Active
Ground Floor, LondonSW1Y 5JG
Born March 1956
Director
Appointed 09 Mar 2015

HEAVER, Cecilia Jane

Active
Ground Floor, LondonSW1Y 5JG
Born October 1985
Director
Appointed 03 Jul 2020

FROM, Elise Maria

Resigned
Cornwall Gardens, LondonSW7 4AP
Born September 1924
Director
Appointed 09 Mar 2015
Resigned 05 Feb 2020

FROM, William Andrew

Resigned
Lincolns Inn Fields, LondonWC2A 3NA
Born October 1921
Director
Appointed 09 Mar 2015
Resigned 05 Apr 2020

HEAVER, James Paul, Mr.

Resigned
32-38 East Street, RochfordSS4 1DB
Born November 1985
Director
Appointed 03 Jul 2020
Resigned 07 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Edward Henry Bailey

Active
Ground Floor, LondonSW1Y 5JG
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jun 2025

Mr William Andrew From

Ceased
Lincolns Inn Fields, LondonWC2A 3NA
Born October 1921

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Feb 2017
Ceased 05 Apr 2020

Mrs Elise Maria From

Ceased
Cornwall Gardens, LondonSW7 4AP
Born September 1924

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Feb 2017
Ceased 05 Feb 2020

Claire Dorothy Ann Bailey

Active
Ground Floor, LondonSW1Y 5JG
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation