Advanced company searchLink opens in new window

66 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED

Company number 02505165

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2025 AA Accounts for a dormant company made up to 31 March 2025
25 Oct 2025 CH04 Secretary's details changed for Westbourne Block Management Limited on 17 October 2025
18 Oct 2025 AD01 Registered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 18 October 2025
26 May 2025 CS01 Confirmation statement made on 23 May 2025 with no updates
05 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
05 Jun 2024 AD01 Registered office address changed from Flat 4 66 Kensington Gardens Square London W2 4DG England to 9 Spring Street London W2 3RA on 5 June 2024
05 Jun 2024 AP04 Appointment of Westbourne Block Management Limited as a secretary on 5 June 2024
05 Jun 2024 TM02 Termination of appointment of Caroline Jacqueline Antonia Slagmolen as a secretary on 5 June 2024
28 May 2024 AA Micro company accounts made up to 31 March 2024
12 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
17 Jan 2023 AP01 Appointment of Mrs Eleni Georgakaki as a director on 17 January 2023
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
09 Apr 2020 AP01 Appointment of Mr Giangaleazzo Ganzarolli as a director on 25 March 2020
12 Nov 2019 AD01 Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Flat 4 66 Kensington Gardens Square London W2 4DG on 12 November 2019
19 Jun 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Jan 2019 AP01 Appointment of Mr Huw Davies as a director on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of Richard Anthony Cranmer Hughes as a director on 28 January 2019
27 Jun 2018 AA Micro company accounts made up to 31 March 2018