KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AQ

Company number 05139449
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address EIGHTH FLOOR 6, NEW STREET SQUARE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,973.17 ; Statement of capital following an allotment of shares on 10 March 2016 GBP 1,973.17 . The most likely internet sites of KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED are www.kensingtonheightspropertycompany.co.uk, and www.kensington-heights-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Heights Property Company Limited is a Private Limited Company. The company registration number is 05139449. Kensington Heights Property Company Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Kensington Heights Property Company Limited is Eighth Floor 6 New Street Square London Ec4a 3aq. . PROSPECT SECRETARIES LIMITED is a Secretary of the company. BLISS, Christopher Jan Andrew is a Director of the company. GLUCK, George Anthony is a Director of the company. GUY, Robert Bruce, Dr is a Director of the company. LADJEVARDI, Mir Saeed is a Director of the company. ROBSON, David is a Director of the company. RODRIGUES, Rolando is a Director of the company. SOCHOVSKY, Andre Michael Robin is a Director of the company. STEWART, Carol Anne is a Director of the company. TINKER, Timothy Duerden is a Director of the company. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BLISS, Christopher Jan Andrew has been resigned. Director CHAPMAN, James Alistair Strachan has been resigned. Director CHRISTOPHERSEN, Hans Peter has been resigned. Director FINDLAY-SHAW, Erle Eve Berenice has been resigned. Director HASHEM, Faiza has been resigned. Director INWARDS, David Rossiter has been resigned. Director RAWES, Edward Angus has been resigned. Director SPEARS, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PROSPECT SECRETARIES LIMITED
Appointed Date: 25 January 2010

Director
BLISS, Christopher Jan Andrew
Appointed Date: 27 August 2008
68 years old

Director
GLUCK, George Anthony
Appointed Date: 27 August 2008
81 years old

Director
GUY, Robert Bruce, Dr
Appointed Date: 27 August 2008
83 years old

Director
LADJEVARDI, Mir Saeed
Appointed Date: 27 May 2004
74 years old

Director
ROBSON, David
Appointed Date: 13 June 2012
58 years old

Director
RODRIGUES, Rolando
Appointed Date: 30 March 2011
51 years old

Director
SOCHOVSKY, Andre Michael Robin
Appointed Date: 05 April 2005
81 years old

Director
STEWART, Carol Anne
Appointed Date: 11 February 2005
76 years old

Director
TINKER, Timothy Duerden
Appointed Date: 21 February 2006
90 years old

Resigned Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 24 January 2010
Appointed Date: 27 May 2004

Director
BLISS, Christopher Jan Andrew
Resigned: 20 February 2006
Appointed Date: 11 February 2005
68 years old

Director
CHAPMAN, James Alistair Strachan
Resigned: 25 May 2009
Appointed Date: 27 May 2004
89 years old

Director
CHRISTOPHERSEN, Hans Peter
Resigned: 02 April 2006
Appointed Date: 27 May 2004
72 years old

Director
FINDLAY-SHAW, Erle Eve Berenice
Resigned: 05 September 2008
Appointed Date: 27 May 2004
74 years old

Director
HASHEM, Faiza
Resigned: 11 February 2005
Appointed Date: 05 August 2004
66 years old

Director
INWARDS, David Rossiter
Resigned: 11 February 2005
Appointed Date: 05 August 2004
82 years old

Director
RAWES, Edward Angus
Resigned: 23 March 2005
Appointed Date: 27 May 2004
96 years old

Director
SPEARS, William
Resigned: 05 August 2008
Appointed Date: 15 July 2006
64 years old

KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,973.17

15 Mar 2016
Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,973.17

09 Dec 2015
Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
02 Jul 2015
Resolutions
  • RES13 ‐ Gen business 23/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 67 more events
02 Mar 2005
Director resigned
02 Mar 2005
Director resigned
25 Aug 2004
New director appointed
25 Aug 2004
New director appointed
27 May 2004
Incorporation

KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Charges

16 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 26 January 2013
Persons entitled: Kensington Heights Commercial Company Limited
Description: 27 kensington heights and the six parking bays numbered…