Company Name25 Kensington Court Management Limited
Company StatusActive
Company Number04388295
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen John Vineburg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2018(16 years after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive Officer
Country of ResidenceBahrain
Correspondence AddressBox 206 4 Montpelier Street
London
SW7 1EE
Director NameMr Patrick Jean Marie Henri De La Chevardiere De La Grandville
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 25 Kensington Court
London
W8 5DP
Secretary NameLBCO Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2006(4 years, 1 month after company formation)
Appointment Duration18 years
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameFirst Manhattan Properties Limited (Corporation)
StatusCurrent
Appointed03 May 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 12 months
Correspondence AddressWellington House Unit 2, 25 Kensington Court
London
W8 5DP
Director NameMr Lindsay Charles Spencer Sanford
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kensington Court
Flat 2
London
W8 5DP
Director NameDavid Blix Andren
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2014)
RoleRetired
Correspondence AddressThe Old Granary
Quay Street Orford
Woodbridge
Suffolk
IP12 2NU
Director NameBarry Erskine Davison
Date of BirthJune 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Joseph's Abbey
Greyfriars Lane
Storrington
West Sussex
RH20 4GJ
Director NameNancy Elizabeth Young
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Rosedale Road
Toronto
M4w 2p1
Director NameNevis Directors Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressSpringates East
Government Road
Charlestown
Nevis
West Indies
Director NameNevis Secretaries Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressSpringates East
Government Road
Charlestown
Nevis
West Indies
Secretary NameEaston Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address2nd Floor Sir Walter Raleigh House
48-50 The Esplanade
St Helier
Jersey
JE4 8NX
Director NameBonaparte Property Investments Ltd (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed07 January 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 May 2007)
Correspondence AddressC/O Regent Trust Company Sa
Place Chevelli 6
Geneva 1
1201
Foreign
Director NameCompany Secretaries (Kensington) Limited (Corporation)
Date of BirthJanuary 2004 (Born 20 years ago)
StatusResigned
Appointed10 March 2004(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2007)
Correspondence AddressC/O Alison Trent & Co
149 Fleet Street
London
Greater London
EC4A 3DL
Secretary NameCompany Secretaries (Kensington) Limited (Corporation)
StatusResigned
Appointed10 March 2004(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2006)
Correspondence AddressC/O Alison Trent & Co
149 Fleet Street
London
Greater London
EC4A 3DL

Location

Registered AddressC/O Lees-Buckley & Co
16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Bahaedeen Bassatne & Tatiana Bassatne
10.00%
Ordinary A
1 at £1Bahaedeen Bassatne & Tatiana Bassatne
10.00%
Ordinary B
1 at £1First Manhattan Properties LTD
10.00%
Ordinary A
1 at £1First Manhattan Properties LTD
10.00%
Ordinary B
1 at £1Geddy Lee Weinrib & Nancy Elizabeth Young
10.00%
Ordinary A
1 at £1Geddy Lee Weinrib & Nancy Elizabeth Young
10.00%
Ordinary B
1 at £1Patrick Jean Marie Henri De La Chevardiere & Marie-helene Josiane Paule De Chevardiere
10.00%
Ordinary A
1 at £1Patrick Jean Marie Henri De La Chevardiere & Marie-helene Josieane Paule De Chevardiere
10.00%
Ordinary B
1 at £1Stephen John Vineburg & Alison Louise Payne
10.00%
Ordinary A
1 at £1Stephen John Vineburg & Alison Louise Payne
10.00%
Ordinary B

Financials

Year2014
Net Worth£10
Current Liabilities£31,025

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

10 July 2023Total exemption full accounts made up to 28 September 2022 (6 pages)
28 June 2023Termination of appointment of First Manhattan Properties Limited as a director on 19 June 2023 (1 page)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 28 September 2021 (6 pages)
8 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 28 September 2020 (6 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Nancy Elizabeth Young as a director on 4 February 2020 (1 page)
18 February 2020Appointment of Mr Patrick Jean Marie Henri De La Chevardiere De La Grandville as a director on 14 February 2020 (2 pages)
2 July 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
8 March 2019Director's details changed for Nancy Elizabeth Young on 4 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
14 September 2018Appointment of Stephen John Vineburg as a director on 4 March 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
3 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 February 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
16 February 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
29 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
29 June 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(6 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(6 pages)
12 June 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
12 June 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(7 pages)
14 January 2015Termination of appointment of Barry Erskine Davison as a director on 1 December 2014 (1 page)
14 January 2015Termination of appointment of Barry Erskine Davison as a director on 1 December 2014 (1 page)
14 January 2015Termination of appointment of Barry Erskine Davison as a director on 1 December 2014 (1 page)
28 August 2014Appointment of Nancy Elizabeth Young as a director on 23 May 2014 (3 pages)
28 August 2014Appointment of Nancy Elizabeth Young as a director on 23 May 2014 (3 pages)
7 April 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
7 April 2014Total exemption full accounts made up to 28 September 2013 (6 pages)
27 March 2014Termination of appointment of David Andren as a director (1 page)
27 March 2014Termination of appointment of David Andren as a director (1 page)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(7 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(7 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(7 pages)
30 October 2013Appointment of Barry Erskine Davison as a director (3 pages)
30 October 2013Appointment of Barry Erskine Davison as a director (3 pages)
28 May 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
28 May 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
30 April 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
30 April 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
1 July 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
7 June 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for First Manhattan Properties Limited on 5 March 2010 (1 page)
11 March 2010Director's details changed for First Manhattan Properties Limited on 5 March 2010 (1 page)
11 March 2010Director's details changed for First Manhattan Properties Limited on 5 March 2010 (1 page)
28 May 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
10 March 2009Return made up to 06/03/09; full list of members (6 pages)
10 March 2009Return made up to 06/03/09; full list of members (6 pages)
16 May 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
16 May 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
7 March 2008Return made up to 06/03/08; full list of members (6 pages)
7 March 2008Return made up to 06/03/08; full list of members (6 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
24 May 2007Return made up to 06/03/07; full list of members (5 pages)
24 May 2007Return made up to 06/03/07; full list of members (5 pages)
18 August 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
18 August 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Registered office changed on 27/04/06 from: c/o alison trent & co 149 fleet street london EC4A 3DL (1 page)
27 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: c/o alison trent & co, 149 fleet street, london, EC4A 3DL (1 page)
2 August 2005Total exemption small company accounts made up to 28 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 28 September 2004 (4 pages)
8 March 2005Return made up to 06/03/05; full list of members (8 pages)
8 March 2005Return made up to 06/03/05; full list of members (8 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
6 September 2004Total exemption small company accounts made up to 28 September 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 28 September 2003 (4 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 April 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
9 August 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
9 August 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
8 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page)
6 October 2002Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page)
6 March 2002Incorporation (13 pages)
6 March 2002Incorporation (13 pages)