FIVE KENSINGTON PLACE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL
Company number 02149294
Status Active
Incorporation Date 22 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR, 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIVE KENSINGTON PLACE LIMITED are www.fivekensingtonplace.co.uk, and www.five-kensington-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Five Kensington Place Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02149294. Five Kensington Place Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Five Kensington Place Limited is 1st Floor 11 Laura Place Bath Ba2 4bl. . GARRETT, Mark is a Secretary of the company. BETTY, Simon James is a Director of the company. GIBBONS, Susan Claire is a Director of the company. HARPER, William James is a Director of the company. ROBERTS, Linda Naomi is a Director of the company. Secretary HOSKING, Simon Bayard Rich has been resigned. Secretary MUNN, Allen Vivian has been resigned. Director ACTON, Anthony has been resigned. Director GADD, Charles Pady has been resigned. Director HAYNES, Anthony has been resigned. Director SIMPSON, Janice Mary has been resigned. Director WILLIAMS, Lloyd Yorath has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARRETT, Mark
Appointed Date: 29 December 1995

Director
BETTY, Simon James
Appointed Date: 21 August 2003
50 years old

Director
GIBBONS, Susan Claire
Appointed Date: 01 February 2007
81 years old

Director
HARPER, William James
Appointed Date: 23 August 2013
36 years old

Director
ROBERTS, Linda Naomi
Appointed Date: 19 September 2000
59 years old

Resigned Directors

Secretary
HOSKING, Simon Bayard Rich
Resigned: 26 November 2001
Appointed Date: 24 August 1993

Secretary
MUNN, Allen Vivian
Resigned: 24 August 1993

Director
ACTON, Anthony
Resigned: 31 December 1996
78 years old

Director
GADD, Charles Pady
Resigned: 19 December 1995
Appointed Date: 10 July 1995
66 years old

Director
HAYNES, Anthony
Resigned: 23 August 2013
Appointed Date: 19 July 2004
76 years old

Director
SIMPSON, Janice Mary
Resigned: 30 January 2007
Appointed Date: 10 July 1995
77 years old

Director
WILLIAMS, Lloyd Yorath
Resigned: 26 February 2004
Appointed Date: 19 December 1996
63 years old

Persons With Significant Control

Mr Simon James Betty
Notified on: 14 August 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Claire Gibbons
Notified on: 14 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William James Harper
Notified on: 14 August 2016
36 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Linda Naomi Roberts
Notified on: 14 August 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FIVE KENSINGTON PLACE LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 14 August 2015 no member list
19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
31 Jul 1989
Full accounts made up to 31 March 1989

11 Jul 1989
Annual return made up to 31/12/88

09 Jun 1988
Registered office changed on 09/06/88 from: 34 st. Nicholas street bristol BS1 1TS

09 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1987
Incorporation