Company NameSouth Kensington Property Company Limited
Company StatusActive
Company Number02015762
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Previous NameLowbeat Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years after company formation)
Appointment Duration32 years
RoleOf Private Means
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(28 years, 12 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration18 years, 5 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration18 years, 2 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration19 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameDavid Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years after company formation)
Appointment Duration18 years, 9 months (resigned 31 January 2012)
RoleSolicitor
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMrs Diane Maureen Wood
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years after company formation)
Appointment Duration18 years, 12 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameDaryl Isabella Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 November 2010)
RoleSecretary
Correspondence Address365 Milkwood Road
Herne Hill
London
SE24 0HA
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Oatlands Drive
Weybridge
Surrey
KT13 9DF
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(27 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Executors Of Diane Maureen Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£2,167,934
Cash£174,809
Current Liabilities£16,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

14 June 2017Delivered on: 27 April 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
20 June 1988Delivered on: 28 June 1988
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 11 vere gardens l/b of kensington and chelsea. Title no. Ngl 539632.
Fully Satisfied
26 September 1986Delivered on: 8 October 1986
Satisfied on: 30 July 2015
Persons entitled: J.G.K. Wood

Classification: Legal charge
Secured details: £495,000.
Particulars: All that property k/a dyson hse, leadmill rd, sheffield, south yorkshire. Tn: syk 37682.
Fully Satisfied
26 September 1986Delivered on: 8 October 1986
Satisfied on: 30 July 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a dyson hse, leadmill rd, sheffield, south yorkshire. Tn: syk 37682.
Fully Satisfied

Filing History

3 June 2020Notification of a person with significant control statement (2 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
5 June 2019Cessation of Philip Adam Leigh Wood as a person with significant control on 29 March 2019 (1 page)
5 June 2019Cessation of Gideon Andrew Leigh Wood as a person with significant control on 29 March 2019 (1 page)
2 May 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
28 November 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 April 2018Registration of a charge with Charles court order to extend. Charge code 020157620004, created on 14 June 2017 (43 pages)
19 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
19 December 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Satisfaction of charge 3 in full (4 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
30 July 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
27 April 2015Appointment of Mr Philip Adam Leigh Wood as a director on 22 April 2015 (2 pages)
27 April 2015Appointment of Mr Philip Adam Leigh Wood as a director on 22 April 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
8 August 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2014Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
27 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
27 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages)
21 January 2014Termination of appointment of Philip Wood as a director (1 page)
21 January 2014Termination of appointment of Philip Wood as a director (1 page)
7 November 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
7 November 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
7 November 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
7 November 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
7 November 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
7 November 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
(5 pages)
26 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
(5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 May 2012Termination of appointment of Diane Wood as a secretary (1 page)
18 May 2012Termination of appointment of David Wood as a director (1 page)
18 May 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
18 May 2012Termination of appointment of Diane Wood as a secretary (1 page)
18 May 2012Termination of appointment of Philip Wood as a director (1 page)
18 May 2012Termination of appointment of David Wood as a director (1 page)
18 May 2012Termination of appointment of Catherine Wood as a director (1 page)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Termination of appointment of Daryl Smith as a director (1 page)
18 May 2012Termination of appointment of Daryl Smith as a director (1 page)
18 May 2012Termination of appointment of Catherine Wood as a director (1 page)
18 May 2012Termination of appointment of Diane Wood as a director (1 page)
18 May 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
18 May 2012Termination of appointment of Diane Wood as a director (1 page)
18 May 2012Termination of appointment of Philip Wood as a director (1 page)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
21 July 2010Termination of appointment of John Wood as a director (2 pages)
21 July 2010Termination of appointment of John Wood as a director (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (19 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (19 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
30 March 2010Full accounts made up to 30 June 2009 (11 pages)
30 March 2010Full accounts made up to 30 June 2009 (11 pages)
18 May 2009Return made up to 30/04/09; full list of members (11 pages)
18 May 2009Return made up to 30/04/09; full list of members (11 pages)
2 May 2009Full accounts made up to 30 June 2008 (11 pages)
2 May 2009Full accounts made up to 30 June 2008 (11 pages)
28 May 2008Return made up to 30/04/08; no change of members (9 pages)
28 May 2008Return made up to 30/04/08; no change of members (9 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
5 June 2007Return made up to 30/04/07; no change of members (9 pages)
5 June 2007Return made up to 30/04/07; no change of members (9 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
18 May 2006Return made up to 30/04/06; full list of members (9 pages)
18 May 2006Return made up to 30/04/06; full list of members (9 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
20 May 2005Return made up to 30/04/05; full list of members (9 pages)
20 May 2005Return made up to 30/04/05; full list of members (9 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
1 June 2004Return made up to 30/04/04; full list of members (9 pages)
1 June 2004Return made up to 30/04/04; full list of members (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
20 May 2003Return made up to 30/04/03; full list of members (9 pages)
20 May 2003Return made up to 30/04/03; full list of members (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
19 April 2002Return made up to 30/04/02; full list of members (9 pages)
19 April 2002Return made up to 30/04/02; full list of members (9 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
26 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Full accounts made up to 30 June 1998 (11 pages)
2 May 1999Full accounts made up to 30 June 1998 (11 pages)
29 May 1998Full accounts made up to 30 June 1997 (11 pages)
29 May 1998Full accounts made up to 30 June 1997 (11 pages)
27 May 1998Return made up to 30/04/98; full list of members (8 pages)
27 May 1998Return made up to 30/04/98; full list of members (8 pages)
21 October 1997Full accounts made up to 30 June 1996 (11 pages)
21 October 1997Full accounts made up to 30 June 1996 (11 pages)
23 May 1997Return made up to 30/04/97; no change of members (6 pages)
23 May 1997Return made up to 30/04/97; no change of members (6 pages)
17 July 1996Auditor's resignation (1 page)
17 July 1996Auditor's resignation (1 page)
25 May 1996Return made up to 30/04/96; full list of members (8 pages)
25 May 1996Return made up to 30/04/96; full list of members (8 pages)
3 May 1996Full accounts made up to 30 June 1994 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1994 (12 pages)
25 May 1995Return made up to 30/04/95; full list of members (18 pages)
25 May 1995Return made up to 30/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 August 1988Company name changed\certificate issued on 08/08/88 (2 pages)
30 April 1986Incorporation (16 pages)