Kensington Village Management Limited

  • Active
  • Incorporated on 19 Jan 2000

Reg Address: No.1 London Bridge, London SE1 9BG

Previous Names:
958Th Shelf Trading Company Limited - 19 Jan 2000

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Kensington Village Management Limited" is a ltd and located in No.1 London Bridge, London SE1 9BG. Kensington Village Management Limited is currently in active status and it was incorporated on 19 Jan 2000 (24 years 8 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kensington Village Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julian Stephen Rodney Beazley Director 1 Jan 2024 British Active
2 Charles Twist Director 4 May 2023 British Active
3 Makoto Fukui Director 4 Feb 2020 Japanese Resigned
4 May 2023
4 Makoto Fukui Director 4 Feb 2020 Japanese Active
5 Nicholas Snow Director 11 Mar 2019 British Active
6 Nicholas Snow Director 11 Mar 2019 British Resigned
1 Jan 2024
7 Lawrence Neil Penfold Director 18 Jul 2017 British Resigned
11 Mar 2019
8 Anton Williams Director 11 Jul 2016 British Resigned
31 Mar 2017
9 Nigel Marsden Director 25 Aug 2015 British Resigned
11 Jul 2016
10 Lisa Patterson Director 24 Feb 2014 English/British Resigned
25 Aug 2015
11 Michael Anthony Catt Director 11 Mar 2013 British Active
12 Robert Edward West Director 29 Jun 2012 British Resigned
15 Oct 2013
13 Guy Rodney Williams Director 24 Mar 2010 British Resigned
11 Mar 2013
14 Sandra Louise Gumm Director 21 Apr 2008 - Resigned
11 Mar 2010
15 Sandra Louise Gumm Director 21 Apr 2008 Australian Resigned
11 Mar 2010
16 Neil David Hannay Meredith Director 18 Dec 2007 British Resigned
4 Feb 2020
17 Robert James Michael O'Hara Director 24 Oct 2007 British Resigned
7 Aug 2008
18 Giles Lindsey Calvert Lee Director 7 Apr 2004 British Resigned
28 Jan 2008
19 Alan Tripp Director 30 Mar 2004 British Resigned
24 Oct 2007
20 Anthony Michael Brown Director 3 Sep 2002 British Resigned
18 Dec 2007
21 Rosamund Emma Rossington Director 12 Feb 2002 British Resigned
4 Sep 2002
22 Charles James Holt Hunter Director 21 Jul 2000 British Resigned
30 Mar 2004
23 Jolyon Charles Edward Froud Director 22 Feb 2000 British Resigned
7 Apr 2004
24 Andrew Francis Blurton Director 21 Feb 2000 British Resigned
21 Jul 2000
25 FILEX SERVICES LIMITED Corporate Secretary 15 Feb 2000 - Active
26 Michael Albert Bibring Director 14 Feb 2000 British Resigned
21 Jul 2000
27 Michael Albert Bibring Director 14 Feb 2000 British Resigned
21 Jul 2000
28 SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 19 Jan 2000 - Resigned
14 Feb 2000
29 SISEC LIMITED Corporate Nominee Secretary 19 Jan 2000 - Resigned
15 Feb 2000
30 LOVITING LIMITED Corporate Nominee Director 19 Jan 2000 - Resigned
14 Feb 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Schroder Real Estate Investment Company Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kensington Village Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 29 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 28 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 23 Jan 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 4 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 4 May 2023 Download PDF
6 Confirmation Statement - No Updates 30 Jan 2023 Download PDF
7 Gazette - Notice Compulsory 29 Nov 2022 Download PDF
8 Gazette - Filings Brought Up To Date 13 May 2021 Download PDF
9 Confirmation Statement - No Updates 12 May 2021 Download PDF
10 Gazette - Notice Compulsory 11 May 2021 Download PDF
11 Accounts - Total Exemption Full 9 Oct 2020 Download PDF
10 Pages
12 Officers - Appoint Person Director Company With Name Date 11 Feb 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 11 Feb 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 20 Jan 2020 Download PDF
3 Pages
15 Accounts - Total Exemption Full 3 Jul 2019 Download PDF
10 Pages
16 Officers - Termination Director Company With Name Termination Date 11 Mar 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 11 Mar 2019 Download PDF
2 Pages
18 Confirmation Statement - Updates 7 Feb 2019 Download PDF
6 Pages
19 Accounts - Total Exemption Full 13 Mar 2018 Download PDF
10 Pages
20 Confirmation Statement - Updates 8 Feb 2018 Download PDF
8 Pages
21 Miscellaneous - Legacy 9 Nov 2017 Download PDF
21 Pages
22 Officers - Appoint Person Director Company With Name Date 2 Aug 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
24 Accounts - Total Exemption Full 16 Jun 2017 Download PDF
10 Pages
25 Confirmation Statement - Updates 17 Feb 2017 Download PDF
10 Pages
26 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 10 Aug 2016 Download PDF
1 Pages
28 Accounts - Total Exemption Full 29 Jun 2016 Download PDF
9 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2016 Download PDF
9 Pages
30 Officers - Appoint Person Director Company With Name Date 6 Dec 2015 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 2 Sep 2015 Download PDF
1 Pages
32 Accounts - Total Exemption Full 17 May 2015 Download PDF
9 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2015 Download PDF
9 Pages
34 Address - Change Registered Office Company With Date Old New 24 Nov 2014 Download PDF
1 Pages
35 Accounts - Total Exemption Full 30 Jun 2014 Download PDF
9 Pages
36 Officers - Appoint Person Director Company With Name 3 Mar 2014 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2014 Download PDF
8 Pages
38 Officers - Termination Director Company With Name 28 Jan 2014 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 2 Jul 2013 Download PDF
3 Pages
40 Accounts - Total Exemption Full 28 Jun 2013 Download PDF
9 Pages
41 Officers - Termination Director Company With Name 19 Jun 2013 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2013 Download PDF
9 Pages
43 Officers - Appoint Person Director Company With Name 12 Jul 2012 Download PDF
3 Pages
44 Accounts - Total Exemption Full 28 Jun 2012 Download PDF
7 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2012 Download PDF
8 Pages
46 Accounts - Total Exemption Full 1 Jul 2011 Download PDF
7 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2011 Download PDF
8 Pages
48 Accounts - Total Exemption Full 15 Jul 2010 Download PDF
7 Pages
49 Officers - Appoint Person Director Company With Name 3 Jun 2010 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 5 May 2010 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
9 Pages
52 Officers - Change Person Director Company With Change Date 22 Feb 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 22 Feb 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 15 Oct 2009 Download PDF
3 Pages
55 Accounts - Total Exemption Full 31 Jul 2009 Download PDF
7 Pages
56 Annual Return - Legacy 27 Jan 2009 Download PDF
7 Pages
57 Officers - Legacy 9 Sep 2008 Download PDF
1 Pages
58 Accounts - Total Exemption Full 31 Jul 2008 Download PDF
7 Pages
59 Officers - Legacy 28 Apr 2008 Download PDF
11 Pages
60 Annual Return - Legacy 19 Feb 2008 Download PDF
5 Pages
61 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
62 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
63 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
64 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
65 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
66 Accounts - Total Exemption Full 30 Jul 2007 Download PDF
7 Pages
67 Annual Return - Legacy 15 Feb 2007 Download PDF
11 Pages
68 Accounts - Total Exemption Full 31 Jul 2006 Download PDF
7 Pages
69 Annual Return - Legacy 8 Feb 2006 Download PDF
15 Pages
70 Officers - Legacy 28 Nov 2005 Download PDF
1 Pages
71 Accounts - Total Exemption Full 3 Aug 2005 Download PDF
7 Pages
72 Annual Return - Legacy 1 Feb 2005 Download PDF
10 Pages
73 Officers - Legacy 11 Aug 2004 Download PDF
1 Pages
74 Accounts - Total Exemption Full 26 Jul 2004 Download PDF
7 Pages
75 Officers - Legacy 5 May 2004 Download PDF
1 Pages
76 Officers - Legacy 5 May 2004 Download PDF
4 Pages
77 Officers - Legacy 21 Apr 2004 Download PDF
1 Pages
78 Annual Return - Legacy 23 Jan 2004 Download PDF
10 Pages
79 Accounts - Total Exemption Full 4 Aug 2003 Download PDF
7 Pages
80 Annual Return - Legacy 25 Jan 2003 Download PDF
10 Pages
81 Accounts - Dormant 10 Oct 2002 Download PDF
4 Pages
82 Officers - Legacy 8 Sep 2002 Download PDF
3 Pages
83 Officers - Legacy 8 Sep 2002 Download PDF
1 Pages
84 Officers - Legacy 1 Mar 2002 Download PDF
1 Pages
85 Annual Return - Legacy 14 Feb 2002 Download PDF
9 Pages
86 Accounts - Dormant 2 Aug 2001 Download PDF
5 Pages
87 Address - Legacy 25 May 2001 Download PDF
1 Pages
88 Accounts - Legacy 17 Apr 2001 Download PDF
1 Pages
89 Annual Return - Legacy 6 Mar 2001 Download PDF
8 Pages
90 Officers - Legacy 6 Nov 2000 Download PDF
3 Pages
91 Officers - Legacy 19 Sep 2000 Download PDF
3 Pages
92 Officers - Legacy 8 Sep 2000 Download PDF
1 Pages
93 Officers - Legacy 1 Sep 2000 Download PDF
1 Pages
94 Incorporation - Memorandum Articles 24 Mar 2000 Download PDF
6 Pages
95 Resolution 24 Mar 2000 Download PDF
6 Pages
96 Capital - Legacy 6 Mar 2000 Download PDF
2 Pages
97 Resolution 6 Mar 2000 Download PDF
20 Pages
98 Officers - Legacy 6 Mar 2000 Download PDF
2 Pages
99 Resolution 6 Mar 2000 Download PDF
20 Pages
100 Officers - Legacy 29 Feb 2000 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Grand Arcade General Partner Limited
Mutual People: Michael Anthony Catt
Active
2 Eden Walk Keystone Estates Limited
Mutual People: Michael Anthony Catt
Active
3 Twelvetrees Crescent Bromley Management Company Limited
Mutual People: Michael Anthony Catt
Active
4 Atrato Keystone Estates Limited
Mutual People: Michael Anthony Catt
Active - Proposal To Strike Off
5 Stanhope (Station Hill) Limited
Mutual People: Makoto Fukui
Liquidation
6 70 Mark Lane Nominee Ltd
Mutual People: Makoto Fukui
dissolved
7 70 Mark Lane Gp Ltd
Mutual People: Makoto Fukui
dissolved
8 8 Moorgate Gp Ltd
Mutual People: Makoto Fukui
Active
9 8 Moorgate Nominee Ltd
Mutual People: Makoto Fukui
Active
10 Mf Angel Nominee Limited
Mutual People: Makoto Fukui
Active
11 Mf White Media City Limited
Mutual People: Makoto Fukui
Active
12 Mf White Television City Limited
Mutual People: Makoto Fukui
Active
13 Mfd (Old Bailey) Ltd.
Mutual People: Makoto Fukui
Active
14 Mf Angel Gp Limited
Mutual People: Makoto Fukui
Active
15 Yakumo Limited
Mutual People: Makoto Fukui
Active
16 Whitewood Media Village Gp Limited
Mutual People: Makoto Fukui
Active
17 Whitewood Media Village Nominee Limited
Mutual People: Makoto Fukui
Active
18 Whitewood Gateway Central Nominee Limited
Mutual People: Makoto Fukui
Active
19 Whitewood Gateway Central Gp Limited
Mutual People: Makoto Fukui
Active
20 Knolldowne Properties Limited
Mutual People: FILEX SERVICES LIMITED
Active
21 Four Agency Worldwide Limited
Mutual People: FILEX SERVICES LIMITED
Active
22 Pantheon Leisure Plc
Mutual People: FILEX SERVICES LIMITED
Active
23 Accesso Technology Group Plc
Mutual People: FILEX SERVICES LIMITED
Active
24 Folly Island Residents Limited
Mutual People: FILEX SERVICES LIMITED
Active
25 Altyngold Plc
Mutual People: FILEX SERVICES LIMITED
Active
26 Sigmaroc Plc
Mutual People: FILEX SERVICES LIMITED
Active
27 Aeorema Communications Plc
Mutual People: FILEX SERVICES LIMITED
Active