KENSWICK PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRITTEN-LONG / 01/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BRITTEN-LONG / 01/12/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM BABMAES HOUSE 2 BABMAES STREET LONDON SW1Y 6HD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BRITTEN-LONG / 10/02/2015

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 5TH FLOOR BABMAES HOUSE 2 BABMAES STREET LONDON SW1Y 6HD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND

View Document

23/04/1323 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DESMOND

View Document

23/05/1223 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 12/03/11 FULL LIST AMEND

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER CONROY

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CONROY

View Document

08/08/118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 SECRETARY APPOINTED JOHN DESMOND

View Document

27/07/1127 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 70100

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED NICHOLAS BRITTEN-LONG

View Document

11/05/1111 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR RICHARD MICHAEL BRITTEN-LONG

View Document

06/09/106 September 2010 DIRECTOR APPOINTED JOHN DESMOND

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 5TH FLOOR 2 BABMAES STREET LONDON SW1Y 6HD

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 28 SAVILE ROW LONDON LONDON W1S 2EU ENGLAND

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company