ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kensington Garden Square Management Company Limited

Kensington Garden Square Management Company Limited is an active company incorporated on 24 September 1990 with the registered office located in London, Greater London. Kensington Garden Square Management Company Limited was registered 35 years ago.
Status
Active
Active since 3 years ago
Company No
02542223
Private limited company
Age
35 years
Incorporated 24 September 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (1 month ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
United Kingdom
Address changed on 18 Oct 2023 (2 years ago)
Previous address was 3rd Floor Collegiate House 9 London SE1 9RY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
87
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1955
Director • None • British • Lives in England • Born in Sep 1974
Director • None • British • Lives in England • Born in Jan 1950
Director • Public Affairs Consultant • British • Lives in England • Born in Oct 1959
Director • Pharmaceutical Sales • Maltese • Lives in England • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hightide Theatre Limited
Colin Terence Maitland Simon is a mutual person.
Active
Lifescale Limited
Mr Vinay Jaygopal Jayaram is a mutual person.
Active
Lifescale Ip Limited
Mr Vinay Jaygopal Jayaram is a mutual person.
Active
Unicorn Theatre Production Company Limited
Colin Terence Maitland Simon is a mutual person.
Active
Pipa Property LLP
Mr Peter Michael Weil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£102
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£102
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
22 Days Ago on 10 Oct 2025
Micro Accounts Submitted
2 Months Ago on 26 Aug 2025
Amay Shyam Ruia Resigned
5 Months Ago on 9 May 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Alexey Zverev Resigned
1 Year 6 Months Ago on 20 Apr 2024
Mr Vinay Jaygopal Jayaram Appointed
1 Year 11 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 8 Nov 2023
Registered Address Changed
2 Years Ago on 18 Oct 2023
Registered Address Changed
2 Years Ago on 18 Oct 2023
Get Credit Report
Discover Kensington Garden Square Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 September 2025 with updates
Submitted on 10 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Termination of appointment of Amay Shyam Ruia as a director on 9 May 2025
Submitted on 12 May 2025
Confirmation statement made on 24 September 2024 with updates
Submitted on 8 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Termination of appointment of Alexey Zverev as a director on 20 April 2024
Submitted on 2 May 2024
Appointment of Mr Vinay Jaygopal Jayaram as a director on 4 December 2023
Submitted on 4 Dec 2023
Confirmation statement made on 24 September 2023 with updates
Submitted on 8 Nov 2023
Registered office address changed from 3rd Floor Collegiate House 9 London SE1 9RY United Kingdom to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
Submitted on 18 Oct 2023
Registered office address changed from Merchants House 5- 7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 London SE1 9RY on 18 October 2023
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year