SOUTH KENSINGTON PROPERTY COMPANY LIMITED

Hellopages » Greater London » Westminster » W1F 9HZ

Company number 02015762
Status Active
Incorporation Date 30 April 1986
Company Type Private Limited Company
Address 9 GOLDEN SQUARE, LONDON, W1F 9HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOUTH KENSINGTON PROPERTY COMPANY LIMITED are www.southkensingtonpropertycompany.co.uk, and www.south-kensington-property-company.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-nine years and five months. South Kensington Property Company Limited is a Private Limited Company. The company registration number is 02015762. South Kensington Property Company Limited has been working since 30 April 1986. The present status of the company is Active. The registered address of South Kensington Property Company Limited is 9 Golden Square London W1f 9hz. The company`s financial liabilities are £1845.32k. It is £-298.68k against last year. The cash in hand is £37.71k. It is £36.73k against last year. And the total assets are £1995.59k, which is £-236.92k against last year. WOOD, Catherine Rachel Tiffany Leigh is a Director of the company. WOOD, David Bernard Leigh is a Director of the company. WOOD, Gideon Andrew Leigh is a Director of the company. WOOD, Philip Adam Leigh is a Director of the company. Secretary WOOD, Diane Maureen has been resigned. Secretary WOOD, Diane Maureen has been resigned. Director SMITH, Daryl Isabella has been resigned. Director SPENCER-SMITH, Susan Ann has been resigned. Director WOOD, Catherine Rachel Leigh has been resigned. Director WOOD, David Bernard Leigh has been resigned. Director WOOD, Diane Maureen has been resigned. Director WOOD, John Gordon Kingsleigh has been resigned. Director WOOD, Philip Adam Leigh has been resigned. Director WOOD, Philip Adam Leigh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


south kensington property company Key Finiance

LIABILITIES £1845.32k
-14%
CASH £37.71k
+3747%
TOTAL ASSETS £1995.59k
-11%
All Financial Figures

Current Directors

Director
WOOD, Catherine Rachel Tiffany Leigh
Appointed Date: 06 September 2013
64 years old

Director
WOOD, David Bernard Leigh
Appointed Date: 06 September 2013
62 years old

Director

Director
WOOD, Philip Adam Leigh
Appointed Date: 22 April 2015
60 years old

Resigned Directors

Secretary
WOOD, Diane Maureen
Resigned: 24 April 2012

Secretary
WOOD, Diane Maureen
Resigned: 31 March 1993

Director
SMITH, Daryl Isabella
Resigned: 24 November 2010
Appointed Date: 01 November 2007
64 years old

Director
SPENCER-SMITH, Susan Ann
Resigned: 06 September 2013
Appointed Date: 24 April 2012
59 years old

Director
WOOD, Catherine Rachel Leigh
Resigned: 15 October 2010
64 years old

Director
WOOD, David Bernard Leigh
Resigned: 31 January 2012
62 years old

Director
WOOD, Diane Maureen
Resigned: 24 April 2012
89 years old

Director
WOOD, John Gordon Kingsleigh
Resigned: 26 June 2010
90 years old

Director
WOOD, Philip Adam Leigh
Resigned: 06 September 2013
Appointed Date: 06 September 2013
60 years old

Director
WOOD, Philip Adam Leigh
Resigned: 31 January 2012
60 years old

SOUTH KENSINGTON PROPERTY COMPANY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

15 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Satisfaction of charge 3 in full
30 Jul 2015
Satisfaction of charge 2 in full
...
... and 93 more events
27 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1986
Particulars of mortgage/charge

08 Oct 1986
Particulars of mortgage/charge

23 Sep 1986
Registered office changed on 23/09/86 from: 2 st james market, london SW1Y 4SB

23 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

SOUTH KENSINGTON PROPERTY COMPANY LIMITED Charges

20 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 30 July 2015
Persons entitled: Barclays Bank PLC
Description: 9 & 11 vere gardens l/b of kensington and chelsea. Title…
26 September 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied on 30 July 2015
Persons entitled: J.G.K. Wood
Description: All that property k/a dyson hse, leadmill rd, sheffield…
26 September 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied on 30 July 2015
Persons entitled: Midland Bank PLC
Description: All that property k/a dyson hse, leadmill rd, sheffield…