Background WavePink WaveYellow Wave

KENSINGTON ROW PROPERTY LIMITED (11579917)

KENSINGTON ROW PROPERTY LIMITED (11579917) is an active UK company. incorporated on 20 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KENSINGTON ROW PROPERTY LIMITED has been registered for 7 years.

Company Number
11579917
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON ROW PROPERTY LIMITED

KENSINGTON ROW PROPERTY LIMITED is an active company incorporated on 20 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KENSINGTON ROW PROPERTY LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11579917

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

KENSINGTON ROW J PROPERTY LIMITED
From: 20 September 2018To: 23 October 2018
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
From: 2 September 2019To: 26 September 2019
Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
From: 20 September 2018To: 2 September 2019
Timeline

46 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Dec 18
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Dec 20
Funding Round
Jan 22
Loan Secured
May 22
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Loan Secured
Jun 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Feb 24
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
May 24
Funding Round
Jul 24
Director Joined
Aug 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Funding Round
Nov 25
Director Left
Jan 26
Director Joined
Mar 26
Funding Round
Mar 26
25
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 December 2022
CH03Change of Secretary Details
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
20 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Change Person Secretary Company With Change Date
3 February 2022
CH03Change of Secretary Details
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Resolution
23 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2018
NEWINCIncorporation