Company Name24 Kensington Court Management Limited
DirectorsMarco Acquistapace and Marcus Billman
Company StatusActive
Company Number05462027
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months 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 NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMarcus Billman
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed15 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusCurrent
Appointed24 May 2005(same day as company formation)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameAgustin Gabaldon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityVenezuelan
StatusResigned
Appointed17 April 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 June 2020)
RoleCivil Engineer
Correspondence AddressFlat A
24 Kensington Court
London
W8 5DP

Location

Registered Address15 Northfields Prospect
Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Agustin Gabaldon
16.67%
Ordinary
1 at £1Fullerlove Abacus (Ci) LTD
16.67%
Ordinary
1 at £1Kildare Bourke Burrows
16.67%
Ordinary
1 at £1Marco Acquistapace
16.67%
Ordinary
1 at £1Michael Askew
16.67%
Ordinary
1 at £1Vantage Overseas
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£4,696
Current Liabilities£5,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
4 July 2023Notification of Sarah Louise Bourke-Borrowes as a person with significant control on 21 June 2023 (2 pages)
4 July 2023Cessation of Kildare Bourke-Borrows as a person with significant control on 21 June 2023 (1 page)
19 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2022Appointment of Marcus Billman as a director on 15 July 2022 (2 pages)
25 July 2022Director's details changed for Marcus Billman on 25 July 2022 (2 pages)
21 June 2022Confirmation statement made on 9 June 2022 with updates (6 pages)
30 May 2022Cessation of Katarzyna Maria Krol &Stefan Johann Grabher as a person with significant control on 1 February 2022 (1 page)
30 May 2022Cessation of Wendy Anne Acquistapace as a person with significant control on 4 May 2022 (1 page)
30 May 2022Change of details for Mrs Jennifer Carmichael as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Notification of Bernard Andrew and Sarah Rebecca Curran as a person with significant control on 4 May 2022 (2 pages)
30 May 2022Notification of Katarzyna Maria Krol as a person with significant control on 1 February 2022 (2 pages)
30 May 2022Notification of Shahzad Ahmed Khan as a person with significant control on 17 March 2022 (2 pages)
30 May 2022Notification of Jennifer Carmichael as a person with significant control on 23 May 2022 (2 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2020Termination of appointment of Agustin Gabaldon as a director on 22 June 2020 (1 page)
23 June 2020Cessation of Kildare Bourke Burrows as a person with significant control on 14 April 2020 (1 page)
23 June 2020Change of details for Katarzyna Maria Krol &Stefan Johann Grabher as a person with significant control on 14 April 2020 (2 pages)
23 June 2020Cessation of Mr. Marcus Billman and Mrs. Roxana Vazquez Billman as a person with significant control on 14 April 2020 (1 page)
23 June 2020Cessation of Stefan Johann Grabher as a person with significant control on 14 April 2020 (1 page)
10 June 2020Notification of Mr. Marcus Billman and Mrs. Roxana Vazquez Billman as a person with significant control on 14 April 2020 (2 pages)
10 June 2020Notification of Katarzyna Maria Krol &Stefan Johann Grabher as a person with significant control on 14 April 2020 (2 pages)
10 June 2020Notification of Kildare Bourke Burrows as a person with significant control on 14 April 2020 (2 pages)
9 June 2020Notification of Kildare Bourke-Borrows as a person with significant control on 14 April 2020 (2 pages)
9 June 2020Notification of Stefan Johann Grabher as a person with significant control on 14 April 2020 (2 pages)
9 June 2020Notification of Wendy Anne Acquistapace as a person with significant control on 14 April 2020 (2 pages)
9 June 2020Withdrawal of a person with significant control statement on 9 June 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
9 June 2020Notification of Marcus and Roxana Vazquez Billman as a person with significant control on 14 April 2020 (2 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 May 2019Notification of a person with significant control statement (2 pages)
29 May 2019Cessation of Marco Acquistapace as a person with significant control on 29 April 2019 (1 page)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6
(5 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 May 2005Incorporation (13 pages)
24 May 2005Incorporation (13 pages)