You are here: bizstats.co.uk > a-z index > 6 list

6-6a Kensington Place Management Company Limited BATH


6-6a Kensington Place Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03585411. The 6-6a Kensington Place Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bath at C/o Nestmoove 2 Beaufort West. Postal code: BA1 6QB.

The company has 2 directors, namely Mark W., Gabrielle D.. Of them, Gabrielle D. has been with the company the longest, being appointed on 22 December 2009 and Mark W. has been with the company for the least time - from 1 June 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

6-6a Kensington Place Management Company Limited Address / Contact

Office Address C/o Nestmoove 2 Beaufort West
Office Address2 London Road
Town Bath
Post code BA1 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585411
Date of Incorporation Mon, 22nd Jun 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (469 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ehomemove Ltd

Position: Corporate Secretary

Appointed: 01 June 2024

Mark W.

Position: Director

Appointed: 01 June 2012

Gabrielle D.

Position: Director

Appointed: 22 December 2009

Christopher H.

Position: Director

Appointed: 30 January 2017

Resigned: 01 April 2021

John C.

Position: Director

Appointed: 01 November 2009

Resigned: 09 September 2011

Loreley B.

Position: Director

Appointed: 21 January 2003

Resigned: 02 October 2009

Raymond N.

Position: Director

Appointed: 30 June 2002

Resigned: 30 November 2009

Julian M.

Position: Director

Appointed: 30 June 2002

Resigned: 30 November 2013

Gervase O.

Position: Secretary

Appointed: 26 June 2002

Resigned: 18 September 2019

Helen S.

Position: Director

Appointed: 26 May 2002

Resigned: 30 January 2015

Michael R.

Position: Director

Appointed: 18 January 1999

Resigned: 24 May 2002

Ryan P.

Position: Director

Appointed: 22 October 1998

Resigned: 14 July 2001

Paul M.

Position: Director

Appointed: 22 October 1998

Resigned: 14 July 2001

Indra D.

Position: Secretary

Appointed: 22 October 1998

Resigned: 26 June 2002

Stone King Secretariat Limited

Position: Corporate Director

Appointed: 22 June 1998

Resigned: 22 October 1998

Stone King Nominees Limited

Position: Corporate Director

Appointed: 22 June 1998

Resigned: 04 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1998

Resigned: 22 June 1998

Stone King Secretariat Limited

Position: Corporate Secretary

Appointed: 22 June 1998

Resigned: 22 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Current Assets2 0372 4478 9393613 0152 944
Net Assets Liabilities1 7576895-433-2 5261 617
Other
Creditors2801 7588 9347945 5411 327
Net Current Assets Liabilities1 7576895-433-2 5261 617
Total Assets Less Current Liabilities1 7576895-433-2 5261 617

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 28th, March 2024
Free Download (2 pages)

Company search