ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Resident Kensington Holdings Limited

The Resident Kensington Holdings Limited is a dormant company incorporated on 7 November 2016 with the registered office located in Harrow, Greater London. The Resident Kensington Holdings Limited was registered 9 years ago.
Status
Dormant
Dormant since 1 year 4 months ago
Company No
10466129
Private limited company
Age
9 years
Incorporated 7 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2024 (1 year 2 months ago)
Next confirmation dated 6 November 2025
Was due on 20 November 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Pentax House Saashiv&Co South Hill Avenue
South Harrow
Harrow
HA2 0DU
England
Address changed on 1 Oct 2025 (3 months ago)
Previous address was Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1994
Director • British • Lives in Portugal • Born in May 1983
ARC SB 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Resident Kensington Limited
Mikis Almanov and Charles Elliott De Felice are mutual people.
Active
Mostyn Court Freehold Limited
Charles Elliott De Felice is a mutual person.
Active
Woodridings Freehold Limited
Charles Elliott De Felice is a mutual person.
Active
Mostyn Retail Ltd
Charles Elliott De Felice is a mutual person.
Active
ARC CP Ltd
Charles Elliott De Felice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
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
£1.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Charge Satisfied
3 Months Ago on 6 Oct 2025
Registered Address Changed
3 Months Ago on 1 Oct 2025
Accounting Period Shortened
3 Months Ago on 1 Oct 2025
Mr Charles Elliott De Felice Appointed
3 Months Ago on 30 Sep 2025
William Karl David Laxton Resigned
3 Months Ago on 30 Sep 2025
Mikis Almanov Appointed
3 Months Ago on 30 Sep 2025
John Auld Mactaggart Resigned
3 Months Ago on 30 Sep 2025
David Auld Orr Resigned
3 Months Ago on 30 Sep 2025
Ameesh Shah Resigned
3 Months Ago on 30 Sep 2025
Mactaggart Hotel Holdings Limited (PSC) Resigned
3 Months Ago on 30 Sep 2025
Get Credit Report
Discover The Resident Kensington Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 104661290004 in full
Submitted on 6 Oct 2025
Notification of Arc Sb 2 Limited as a person with significant control on 30 September 2025
Submitted on 1 Oct 2025
Cessation of Mactaggart Hotel Holdings Limited as a person with significant control on 30 September 2025
Submitted on 1 Oct 2025
Previous accounting period shortened from 31 December 2025 to 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Ameesh Shah as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of David Auld Orr as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of John Auld Mactaggart as a director on 30 September 2025
Submitted on 1 Oct 2025
Appointment of Mikis Almanov as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of William Karl David Laxton as a director on 30 September 2025
Submitted on 1 Oct 2025
Registered office address changed from Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS England to Pentax House Saashiv&Co South Hill Avenue South Harrow Harrow HA2 0DU on 1 October 2025
Submitted on 1 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year