Company number 05814055
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address 94 PARK VIEW ROAD, LYTHAM ST ANNES, LANCASHIRE, FY8 4JF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 August 2015; Appointment of Mr David Michael Tingle as a director on 21 March 2016. The most likely internet sites of KENSINGTON DEVELOPMENTS HOLDINGS LIMITED are www.kensingtondevelopmentsholdings.co.uk, and www.kensington-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Kensington Developments Holdings Limited is a Private Limited Company.
The company registration number is 05814055. Kensington Developments Holdings Limited has been working since 11 May 2006.
The present status of the company is Active. The registered address of Kensington Developments Holdings Limited is 94 Park View Road Lytham St Annes Lancashire Fy8 4jf. . TINGLE, David Michael is a Secretary of the company. BARROW, Denley is a Director of the company. TINGLE, David Michael is a Director of the company. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director HAWE, Malcolm Albert has been resigned. Director LAYTONS MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 01 November 2006
Appointed Date: 11 May 2006
Director
LAYTONS MANAGEMENT LIMITED
Resigned: 01 November 2006
Appointed Date: 11 May 2006
Persons With Significant Control
Mr Marc Gregory Hawe
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
KENSINGTON DEVELOPMENTS HOLDINGS LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Group of companies' accounts made up to 31 August 2015
05 May 2016
Appointment of Mr David Michael Tingle as a director on 21 March 2016
19 Apr 2016
Resolutions
-
RES13 ‐
Appoint director 21/03/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
...
... and 40 more events
11 Nov 2006
Director resigned
11 Nov 2006
Secretary resigned
11 Nov 2006
Accounting reference date extended from 31/05/07 to 31/08/07
11 Nov 2006
Registered office changed on 11/11/06 from: 22 st john street manchester M3 4EB
11 May 2006
Incorporation