South Kensington Estates Limited LONDON


Founded in 1998, South Kensington Estates, classified under reg no. 03599332 is an active company. Currently registered at Alfred House SW7 2LD, London the company has been in the business for 26 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2022-04-05. Since 2003-03-18 South Kensington Estates Limited is no longer carrying the name Free-time Business Services.

At the moment there are 4 directors in the the company, namely Bernadette M., Patricia B. and Donna L. and others. In addition one secretary - Tim B. - is with the firm. At the moment 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.

South Kensington Estates Limited Address / Contact

Office Address Alfred House
Office Address2 Cromwell Place
Town London
Post code SW7 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03599332
Date of Incorporation Thu, 16th Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 26 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Bernadette M.

Position: Director

Appointed: 25 May 2023

Patricia B.

Position: Director

Appointed: 08 November 2022

Donna L.

Position: Director

Appointed: 01 April 2021

Tim B.

Position: Director

Appointed: 21 May 2013

Tim B.

Position: Secretary

Appointed: 12 March 2013

David T.

Position: Director

Appointed: 18 August 2020

Resigned: 07 September 2020

Tobias A.

Position: Director

Appointed: 01 March 2019

Resigned: 31 January 2023

Matthew L.

Position: Director

Appointed: 28 April 2017

Resigned: 18 July 2019

Neil C.

Position: Director

Appointed: 06 September 2012

Resigned: 16 December 2016

Raymond W.

Position: Director

Appointed: 14 May 2012

Resigned: 30 September 2021

Adrian P.

Position: Director

Appointed: 06 April 2012

Resigned: 03 July 2012

Michael W.

Position: Director

Appointed: 05 July 2011

Resigned: 31 March 2015

Robert C.

Position: Director

Appointed: 05 July 2011

Resigned: 31 March 2015

Sarah G.

Position: Director

Appointed: 22 July 2002

Resigned: 08 November 2022

Conrad L.

Position: Director

Appointed: 22 July 2002

Resigned: 29 January 2004

George J.

Position: Director

Appointed: 11 September 2001

Resigned: 09 November 2001

Sarah S.

Position: Director

Appointed: 11 September 2001

Resigned: 09 November 2001

Julia W.

Position: Director

Appointed: 08 June 2001

Resigned: 28 March 2002

Sarah G.

Position: Secretary

Appointed: 08 June 2001

Resigned: 23 January 2017

Julia W.

Position: Secretary

Appointed: 16 July 1998

Resigned: 08 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1998

Resigned: 16 July 1998

Tobias A.

Position: Director

Appointed: 16 July 1998

Resigned: 19 May 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Tobias A. The abovementioned PSC and has 75,01-100% shares.

Tobias A.

Notified on 26 June 2016
Nature of control: 75,01-100% shares

Company previous names

Free-time Business Services March 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-05
Balance Sheet
Cash Bank On Hand101 854249 352
Current Assets645 093637 801
Debtors543 239388 449
Net Assets Liabilities88 48847 875
Other Debtors176 18563 384
Property Plant Equipment64 99347 580
Other
Accumulated Depreciation Impairment Property Plant Equipment413 741440 982
Average Number Employees During Period2828
Bank Borrowings Overdrafts 50 000
Corporation Tax Recoverable18 86622 959
Creditors274 838274 838
Deferred Tax Asset Debtors2 400 
Increase From Depreciation Charge For Year Property Plant Equipment 27 241
Net Current Assets Liabilities298 333275 133
Other Creditors274 838274 838
Other Taxation Social Security Payable 120 846
Property Plant Equipment Gross Cost478 734488 562
Total Additions Including From Business Combinations Property Plant Equipment 13 183
Total Assets Less Current Liabilities363 326322 713
Total Increase Decrease From Revaluations Property Plant Equipment -3 355
Trade Creditors Trade Payables144 51121 284
Trade Debtors Trade Receivables345 788302 106

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-04-05
filed on: 18th, December 2023
Free Download (21 pages)

Company search

Advertisements