Kensington Designs Limited

General information

Name:

Kensington Designs Ltd

Office Address:

69/71 East Street Epsom KT17 1BP Surrey

Number: 03804097

Incorporation date: 1999-07-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Surrey with reg. no. 03804097. This firm was registered in the year 1999. The headquarters of the firm is located at 69/71 East Street Epsom. The area code is KT17 1BP. The firm's Standard Industrial Classification Code is 41100 which stands for Development of building projects. Kensington Designs Ltd reported its account information for the period up to 2023-01-31. The firm's most recent annual confirmation statement was released on 2023-07-09.

Presently, this particular business is governed by a solitary director: Carol N., who was chosen to lead the company twenty five years ago.

Carol N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Carol N.

Role: Director

Appointed: 09 July 1999

Latest update: 28 November 2023

People with significant control

Carol N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 6 May 2015
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 September 2016
Creditors Due Within One Year 2,227
Called Up Share Capital 2
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Creditors 2,227
Other Creditors 2,227
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Creditors 2,227
Other Creditors 2,227
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Creditors 2,227
Other Creditors 2,227
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Creditors 2,227
Other Creditors 2,227
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Other Creditors 2,227
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Creditors 2,227
Other Creditors 2,227
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 October 2013
Called Up Share Capital 2
Creditors Due Within One Year 2,227
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Creditors 2,227
Annual Accounts
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to Tue, 31st Jan 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies