Background WavePink WaveYellow Wave

YORK HOUSE (KENSINGTON) LIMITED (SC056410)

YORK HOUSE (KENSINGTON) LIMITED (SC056410) is an active UK company. incorporated on 25 September 1974. with registered office in Cathedral Square. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORK HOUSE (KENSINGTON) LIMITED has been registered for 51 years. Current directors include GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William and 1 others.

Company Number
SC056410
Status
active
Type
ltd
Incorporated
25 September 1974
Age
51 years
Address
Cathedral Square, IV25 3SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William, LAW, Sandra Lorraine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE (KENSINGTON) LIMITED

YORK HOUSE (KENSINGTON) LIMITED is an active company incorporated on 25 September 1974 with the registered office located in Cathedral Square. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORK HOUSE (KENSINGTON) LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

SC056410

LTD Company

Age

51 Years

Incorporated 25 September 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 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

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CALEDONIAN ASSOCIATED CINEMAS LIMITED
From: 4 April 1991To: 15 July 1999
KINCRAIG INVESTMENTS LIMITED
From: 25 September 1974To: 4 April 1991
Contact
Address

Cathedral Square Dornoch , IV25 3SW,

Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Oct 13
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Jul 22
Loan Cleared
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

JUSTICE, Robert Maxwell

Active
Washington House, ReigateRH2 9FT
Secretary
Appointed 26 Sept 2010

GARDNER, Keith Grant

Active
Curzon Street, LondonW1J 7UE
Born November 1980
Director
Appointed 01 Jul 2022

LAW, David Jonathan Mark

Active
Jeffreys Street, LondonNW1 9PS
Born June 1984
Director
Appointed 14 Aug 2019

LAW, John William

Active
42/43 Curzon Street, LondonW1J 7UE
Born October 1944
Director
Appointed 30 Sept 1999

LAW, Sandra Lorraine

Active
42/43 Curzon Street, LondonW1J 7UE
Born December 1948
Director
Appointed 30 Sept 1999

CARTER, George Paterson

Resigned
Torbreck House, InvernessIV2 6DJ
Secretary
Appointed 16 Oct 1991
Resigned 23 Jan 1998

MACKENZIE, Gavin

Resigned
52 Stratherrick Gardens, InvernessIV2 4LZ
Secretary
Appointed 23 Jan 1998
Resigned 15 Jun 1999

PERRINS, Peter Leslie

Resigned
Ban Croft, BeaulyIV4 7AN
Secretary
Appointed N/A
Resigned 16 Oct 1991

TAYLOR CLARK PLC

Resigned
5th Floor, 32 Haymarket, LondonSW1Y 4TP
Corporate secretary
Appointed 15 Jun 1999
Resigned 30 Sept 1999

TEDWORTH SQUARE ESTATES LIMITED

Resigned
42/43 Curzon Street, LondonW1Y 7RF
Corporate secretary
Appointed 30 Sept 1999
Resigned 22 Sept 2010

DIPPIE, John Alexander

Resigned
24 Claremont Gardens, Tunbridge WellsTN2 5DD
Born March 1953
Director
Appointed 15 Jun 1999
Resigned 30 Sept 1999

HARVEY, Reginald John

Resigned
Oakleigh, HullbridgeSS5 6LP
Born July 1950
Director
Appointed N/A
Resigned 30 Sept 1999

LAW, Alexander William George

Resigned
Swerford Park, Chipping NortonOX7 4AT
Born March 1983
Director
Appointed 01 May 2004
Resigned 20 Sept 2019

LOUGHRAY, John Forsyth

Resigned
Broomlands 26 Craigmillar Avenue, GlasgowG62 8AX
Born December 1934
Director
Appointed 23 Jan 1998
Resigned 01 Apr 1999

MACKENZIE, Gavin

Resigned
52 Stratherrick Gardens, InvernessIV2 4LZ
Born August 1968
Director
Appointed 01 Apr 1999
Resigned 15 Jun 1999

MCDONALD, James Duncan David

Resigned
10 The Queensway, Gerrards CrossSL9 8NF
Born January 1939
Director
Appointed 15 Jun 1999
Resigned 30 Sept 1999

MOORE, David James

Resigned
Heath Cottage Farm, Chipping NortonOX7 7EQ
Born May 1938
Director
Appointed 30 Aug 2006
Resigned 23 Mar 2007

PATERSON, Michael John

Resigned
2 West Park, InvernessIV1 2BY
Born January 1945
Director
Appointed N/A
Resigned 29 Aug 1990

PERRINS, Peter Leslie

Resigned
Ban Croft, BeaulyIV4 7AN
Born September 1949
Director
Appointed N/A
Resigned 23 Jan 1998

WALLACE, Ian

Resigned
59 Cornwall Road, SuttonSM2 6DU
Born May 1923
Director
Appointed N/A
Resigned 16 Sept 1992

Persons with significant control

1

42-43 Curzon Street, LondonW1J 7UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Legacy
20 June 2012
MG01sMG01s
Legacy
16 June 2012
MG01sMG01s
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
410(Scot)410(Scot)
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
353353
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
23 October 1999
288aAppointment of Director or Secretary
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
23 October 1999
288aAppointment of Director or Secretary
Legacy
23 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 October 1999
MEM/ARTSMEM/ARTS
Legacy
28 September 1999
363sAnnual Return (shuttle)
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
88(2)R88(2)R
Legacy
20 July 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
3 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363363
Legacy
18 October 1991
288288
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
6 September 1989
288288
Accounts With Made Up Date
3 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Legacy
4 September 1987
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363