Background WavePink WaveYellow Wave

OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660)

OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660) is a liquidation UK company. incorporated on 22 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED has been registered for 9 years. Current directors include BARTHOLDI, Clare Miquette, BERRYMAN, David Alec, BERRYMAN, Tom David.

Company Number
10390660
Status
liquidation
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
7th Floor 21 Lombard Street, London, EC3V 9AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTHOLDI, Clare Miquette, BERRYMAN, David Alec, BERRYMAN, Tom David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED

OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED is an liquidation company incorporated on 22 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED was registered 9 years ago.(SIC: 74990)

Status

liquidation

Active since 9 years ago

Company No

10390660

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 29 February 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Dormant

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 21 September 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by 5 October 2025
For period ending 21 September 2025
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: 7 October 2024To: 4 November 2024
10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP
From: 7 December 2020To: 7 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 LU6 2PP United Kingdom
From: 22 September 2016To: 4 December 2017
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Dec 16
Director Left
May 17
Director Left
May 17
New Owner
Sept 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERRYMAN, David Alec

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

BARTHOLDI, Clare Miquette

Active
21 Lombard Street, LondonEC3V 9AH
Born October 1979
Director
Appointed 22 Sept 2016

BERRYMAN, David Alec

Active
Granville Road, St AlbansAL1 5BP
Born October 1942
Director
Appointed 22 Sept 2016

BERRYMAN, Tom David

Active
21 Lombard Street, LondonEC3V 9AH
Born June 1982
Director
Appointed 22 Sept 2016

PYRKE, Marianne Florence

Resigned
President Way, LutonLU2 9NY
Secretary
Appointed 22 Sept 2016
Resigned 04 Sept 2018

COLLINS, Rachel Joy

Resigned
Landpark Lane, DunstableLU6 2PP
Born July 1975
Director
Appointed 22 Sept 2016
Resigned 20 Apr 2017

SHOTTON, Robert Alan

Resigned
Landpark Lane, DunstableLU6 2PP
Born June 1949
Director
Appointed 22 Sept 2016
Resigned 20 Apr 2017

Persons with significant control

2

Marianne Florence Pyrke

Active
21 Lombard Street, LondonEC3V 9AH
Born June 1957

Nature of Control

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

Mr David Alec Berryman

Active
21 Lombard Street, LondonEC3V 9AH
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 December 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 November 2024
600600
Resolution
4 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 November 2024
LIQ01LIQ01
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
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 Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
22 September 2016
NEWINCIncorporation