Five Kensington Place Limited CORSHAM


Five Kensington Place started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02149294. The Five Kensington Place company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Corsham at Unit 23 Leafield Industrial Estate. Postal code: SN13 9RS.

At present there are 4 directors in the the firm, namely Tobias C., Andrew B. and Susan G. and others. In addition one secretary - Mark G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Five Kensington Place Limited Address / Contact

Office Address Unit 23 Leafield Industrial Estate
Office Address2 Neston
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149294
Date of Incorporation Wed, 22nd Jul 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Tobias C.

Position: Director

Appointed: 10 September 2018

Andrew B.

Position: Director

Appointed: 20 October 2017

Susan G.

Position: Director

Appointed: 01 February 2007

Simon B.

Position: Director

Appointed: 21 August 2003

Mark G.

Position: Secretary

Appointed: 29 December 1995

William H.

Position: Director

Appointed: 23 August 2013

Resigned: 10 September 2018

Anthony H.

Position: Director

Appointed: 19 July 2004

Resigned: 23 August 2013

Linda R.

Position: Director

Appointed: 19 September 2000

Resigned: 20 October 2017

Lloyd W.

Position: Director

Appointed: 19 December 1996

Resigned: 26 February 2004

Janice S.

Position: Director

Appointed: 10 July 1995

Resigned: 30 January 2007

Charles G.

Position: Director

Appointed: 10 July 1995

Resigned: 19 December 1995

Simon H.

Position: Secretary

Appointed: 24 August 1993

Resigned: 26 November 2001

Allen M.

Position: Secretary

Appointed: 14 August 1991

Resigned: 24 August 1993

Anthony A.

Position: Director

Appointed: 14 August 1991

Resigned: 31 December 1996

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Simon B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Linda R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Simon B.

Notified on 14 August 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Susan G.

Notified on 14 August 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Linda R.

Notified on 14 August 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights

William H.

Notified on 14 August 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search