33 Kensington Park Gardens Management Company Limited


Founded in 1991, 33 Kensington Park Gardens Management Company, classified under reg no. 02629705 is an active company. Currently registered at 33 Kensington Park Gardens W11 2QS, the company has been in the business for 33 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Paul W., Edward W. and Alexander R. and others. In addition one secretary - Paul W. - is with the company. At the moment there is 1 former director listed by the firm - Andrew V., who left the firm on 20 January 1994. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

33 Kensington Park Gardens Management Company Limited Address / Contact

Office Address 33 Kensington Park Gardens
Office Address2 London
Town
Post code W11 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02629705
Date of Incorporation Tue, 16th Jul 1991
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 21 June 2017

Edward W.

Position: Director

Appointed: 12 May 2016

Alexander R.

Position: Director

Appointed: 10 May 2016

Matthew P.

Position: Director

Appointed: 04 May 2016

Paul W.

Position: Secretary

Appointed: 01 January 2010

Malcolm P.

Position: Director

Appointed: 20 January 1994

Areti L.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 January 2010

Kate P.

Position: Secretary

Appointed: 30 September 2002

Resigned: 10 November 2005

Teresa F.

Position: Secretary

Appointed: 07 August 2001

Resigned: 30 September 2002

Andrew V.

Position: Director

Appointed: 16 July 1992

Resigned: 20 January 1994

Malcolm P.

Position: Secretary

Appointed: 16 July 1992

Resigned: 17 July 2001

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Paul W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Malcolm P. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malcolm P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 7072 27613 847      
Balance Sheet
Cash Bank On Hand  3 4315 2479 5731 7765663 93510 126
Current Assets16 66613 98024 50127 23731 5633 7761 0404 40910 397
Debtors13 25510 56921 07021 99021 9902 000474474271
Net Assets Liabilities  13 84717 65123 9771 7051022 9679 095
Other Debtors   21 99021 9902 000474474271
Property Plant Equipment  1111111
Cash Bank In Hand3 4113 4113 431      
Net Assets Liabilities Including Pension Asset Liability14 7072 27613 847      
Tangible Fixed Assets111      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve222      
Shareholder Funds14 7072 27613 847      
Other
Accumulated Depreciation Impairment Property Plant Equipment  799799799799799799799
Average Number Employees During Period     1   
Creditors  10 6379 5877 5872 0729391 4431 303
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    6 326-22 272-1 6032 865 
Net Current Assets Liabilities14 7062 27513 84617 65023 9761 7041012 9669 094
Other Creditors  10 6379 5877 5871 6345015051 059
Property Plant Equipment Gross Cost  800800800800800800800
Trade Debtors Trade Receivables  21 05221 990     
Creditors Due Within One Year1 96011 70510 655      
Fixed Assets111      
Number Shares Allotted 100100      
Other Aggregate Reserves14 6052 17413 745      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation800800800      
Tangible Fixed Assets Depreciation799799799      
Total Assets Less Current Liabilities14 7072 27613 847      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, June 2023
Free Download (4 pages)

Company search

Advertisements