Kensington House Management Company Limited LEAMINGTON SPA


Founded in 2001, Kensington House Management Company, classified under reg no. 04255487 is an active company. Currently registered at Kensington House CV31 1JW, Leamington Spa the company has been in the business for twenty three years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Deborah G. and Alan J.. In addition one secretary - Alan J. - is with the firm. 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.

Kensington House Management Company Limited Address / Contact

Office Address Kensington House
Office Address2 15 St Marys Road
Town Leamington Spa
Post code CV31 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04255487
Date of Incorporation Thu, 19th Jul 2001
Industry Real estate agencies
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Alan J.

Position: Secretary

Appointed: 05 May 2022

Deborah G.

Position: Director

Appointed: 22 December 2001

Alan J.

Position: Director

Appointed: 22 December 2001

Katherine G.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 July 2017

Jonathan K.

Position: Director

Appointed: 05 January 2004

Resigned: 23 May 2008

John W.

Position: Secretary

Appointed: 15 September 2003

Resigned: 31 July 2006

Alan J.

Position: Secretary

Appointed: 01 April 2002

Resigned: 15 September 2003

Katherine G.

Position: Director

Appointed: 20 December 2001

Resigned: 01 July 2022

John W.

Position: Director

Appointed: 07 December 2001

Resigned: 31 July 2006

Howard T.

Position: Nominee Secretary

Appointed: 19 July 2001

Resigned: 01 May 2002

David M.

Position: Director

Appointed: 19 July 2001

Resigned: 01 April 2002

Robert W.

Position: Secretary

Appointed: 19 July 2001

Resigned: 01 April 2002

William T.

Position: Nominee Director

Appointed: 19 July 2001

Resigned: 19 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Alan J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Deborah G. This PSC owns 25-50% shares.

Alan J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Deborah G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7 5829 59410 92013 89612 34811 78715 93313 730
Current Assets11 27413 49411 42013 89615 44814 64716 23315 230
Debtors3 6923 900500 3 1002 8543001 500
Net Assets Liabilities11 27413 49411 42013 39615 44814 64116 23915 178
Total Inventories     66 
Other
Called Up Share Capital Not Paid      66
Creditors   500   58
Net Current Assets Liabilities11 27413 49411 42013 39615 44814 64716 23915 172
Total Assets Less Current Liabilities11 27413 49411 42013 39615 44814 64716 23915 178

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, April 2017
Free Download (4 pages)

Company search

Advertisements