Company NameKensington Village Management Limited
Company StatusActive
Company Number03909608
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous Name958th Shelf Trading Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Anthony Catt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameCharles Twist
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(23 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameJulian Stephen Rodney Beazley
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAxa Investment Managers Uk Limited 14th Floor
22 Bishopsgate
London
EC2N 4BQ
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed15 February 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(3 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration5 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Jolyon Charles Edward Froud
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wingate Road
Hammersmith
London
W6 0UR
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Director NameRosamund Emma Rossington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 2002)
RoleChartered Surveyor
Correspondence Address5 Marham Gardens
Wandsworth Common
London
SW18 3JZ
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Eastcote
Orpington
BR6 0AU
Director NameMr Alan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox's Pulpit
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameGiles Lindsey Calvert Lee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2008)
RoleChartered Surveyor
Correspondence Address7 Moring Road
London
SW17 8DN
Director NameRobert James Michael O'Hara
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 August 2008)
RoleHead Of Hbos Funds
Country of ResidenceUnited Kingdom
Correspondence Address24 Eversfield Road
Reigate
Surrey
RH2 0PJ
Director NameMr Neil David Hannay Meredith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(7 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Guy Rodney Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Robert Edward West
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2013)
RolePartner
Country of ResidenceEngland
Correspondence Address6 Cork Street
London
W15 3NX
Director NameLisa Patterson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish/British
StatusResigned
Appointed24 February 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameNigel Marsden
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(15 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAnton Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(16 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Coleman Street
London
EC2R 5AA
Director NameLawrence Neil Penfold
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8th Floor 155 Bishopsgate
London
EC2M 3XJ
Director NameNicholas Snow
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Makoto Fukui
Date of BirthMarch 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed04 February 2020(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1British Overseas Bank Nominees LTD
7.84%
Ordinary F
8 at £1Thistle Investments LTD & Palace Investments LTD
7.84%
Ordinary G
28 at £1British Overseas Bank Nominees LTD & W.g.t.c. Nominees LTD
27.45%
Ordinary E
25 at £1Bishopsgate Long Term Property Fund Nominees No.1 LTD & Bishopsgate Long Term Property Fund Nominees No.2 LTD
24.51%
Ordinary I
3 at £1British Overseas Bank Nominees LTD & W.g.t.c. Nominees LTD
2.94%
Ordinary C
17 at £1Universities Superannuation Scheme LTD
16.67%
Ordinary H
11 at £1Bnp Paribas Securities Trust Company (Jersey) LTD & Bnp Paribas Securities Services Trust Company LTD
10.78%
Ordinary D
1 at £1British Overseas Bank Nominees LTD & W.g.t.c. Nominees LTD
0.98%
Ordinary B
1 at £1Hampton Lodge LTD
0.98%
Ordinary A

Financials

Year2014
Turnover£1,057,448
Net Worth£102
Cash£213,105
Current Liabilities£464,327

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

9 November 2017Second filing of Confirmation Statement dated 19/01/2017 (21 pages)
2 August 2017Appointment of Lawrence Neil Penfold as a director on 18 July 2017 (2 pages)
1 August 2017Termination of appointment of Anton Williams as a director on 31 March 2017 (1 page)
16 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/11/17.
(10 pages)
18 October 2016Appointment of Anton Williams as a director on 11 July 2016 (2 pages)
10 August 2016Termination of appointment of Nigel Marsden as a director on 11 July 2016 (1 page)
29 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(9 pages)
6 December 2015Appointment of Nigel Marsden as a director on 25 August 2015 (3 pages)
2 September 2015Termination of appointment of Lisa Patterson as a director on 25 August 2015 (1 page)
17 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(9 pages)
24 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 24 November 2014 (1 page)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 March 2014Appointment of Lisa Patterson as a director (3 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 102
(8 pages)
28 January 2014Termination of appointment of Robert West as a director (1 page)
2 July 2013Appointment of Mr Michael Anthony Catt as a director (3 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 June 2013Termination of appointment of Guy Williams as a director (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
12 July 2012Appointment of Robert West as a director (3 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
3 June 2010Appointment of Mr Guy Rodney Williams as a director (3 pages)
5 May 2010Termination of appointment of Sandra Gumm as a director (1 page)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
22 February 2010Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Neil David Hannay Meredith on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Neil David Hannay Meredith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 January 2009Return made up to 19/01/09; full list of members (7 pages)
9 September 2008Appointment terminated director robert o'hara (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 April 2008Director appointed sandra louise gumm (11 pages)
19 February 2008Return made up to 19/01/08; full list of members (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 February 2006Return made up to 19/01/06; full list of members (15 pages)
28 November 2005Director's particulars changed (1 page)
3 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 February 2005Return made up to 19/01/05; full list of members (10 pages)
11 August 2004New director appointed (1 page)
26 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (4 pages)
21 April 2004Director resigned (1 page)
23 January 2004Return made up to 19/01/04; full list of members (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 January 2003Return made up to 19/01/03; full list of members (10 pages)
10 October 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (3 pages)
1 March 2002New director appointed (1 page)
14 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
17 April 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
6 March 2001Return made up to 19/01/01; full list of members (8 pages)
6 November 2000New director appointed (3 pages)
19 September 2000New director appointed (3 pages)
8 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
24 March 2000Memorandum and Articles of Association (6 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
6 March 2000Resolutions
  • WRES13 ‐ Written resolution
(20 pages)
6 March 2000Conve 01/03/00 (2 pages)
6 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
25 February 2000Registered office changed on 25/02/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
25 February 2000£ nc 100/102 14/02/00 (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Memorandum and Articles of Association (15 pages)
25 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 2000Ad 14/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 February 2000New director appointed (5 pages)
25 February 2000Director resigned (1 page)
15 February 2000Company name changed 958TH shelf trading company limi ted\certificate issued on 15/02/00 (2 pages)
19 January 2000Incorporation (20 pages)