About

Registered Number: 02455294
Date of Incorporation: 27/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: C/O Fifth Street Property Management Kingston House North, Princes Gate, London, SW7 1LN

 

Based in London, Kingston House Property Management Ltd was founded on 27 December 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Shearer, Mary Frances, Anderson, Gillian Margaret, Eskils, Mikael Anders, Kairis, Virginia Maria, Karouni, Issam Ahmed, Burge, Alexandra Hazel, Knight, Pamela Maureen, Billson, Maria, Conaghan, Geoffrey, Duncan, Betty, Lady, Ferris, Noelle Catherine, From, William Andrew, Huffner, Kay, Kleberg, Anders Gillis, Kleberg, Gunilla Ingrid, Longbottom, Charles Brooke, Miller, Elizabeth Ann, Mohindra, Tesula, Nikkhah, Ali Akbar, Pearson, Jane Elizabeth, Salmon, Brian Lawson, Vergottis, George, Wills, Digby Frank, Zambarakgi, Ghada in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Gillian Margaret 29 October 2014 - 1
ESKILS, Mikael Anders 18 April 2016 - 1
KAIRIS, Virginia Maria 09 November 2016 - 1
KAROUNI, Issam Ahmed N/A - 1
BILLSON, Maria 30 November 2006 29 September 2014 1
CONAGHAN, Geoffrey 18 November 2013 09 November 2016 1
DUNCAN, Betty, Lady N/A 16 July 2005 1
FERRIS, Noelle Catherine 27 September 1999 30 November 2006 1
FROM, William Andrew N/A 01 October 2018 1
HUFFNER, Kay 11 October 1993 22 November 2011 1
KLEBERG, Anders Gillis N/A 19 December 1998 1
KLEBERG, Gunilla Ingrid 01 February 1999 01 February 1999 1
LONGBOTTOM, Charles Brooke N/A 05 February 2013 1
MILLER, Elizabeth Ann N/A 27 September 1999 1
MOHINDRA, Tesula 22 November 2011 21 September 2020 1
NIKKHAH, Ali Akbar 27 September 1999 22 November 2011 1
PEARSON, Jane Elizabeth N/A 10 June 1993 1
SALMON, Brian Lawson N/A 18 May 1998 1
VERGOTTIS, George 27 September 1999 01 October 2018 1
WILLS, Digby Frank N/A 06 March 2001 1
ZAMBARAKGI, Ghada N/A 27 September 1999 1
Secretary Name Appointed Resigned Total Appointments
SHEARER, Mary Frances 25 February 2013 - 1
BURGE, Alexandra Hazel 24 May 1999 12 March 2004 1
KNIGHT, Pamela Maureen 13 September 2010 25 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 06 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 19 July 2013
AD01 - Change of registered office address 15 July 2013
TM01 - Termination of appointment of director 11 June 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 November 2010
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 January 2009
AUD - Auditor's letter of resignation 14 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AUD - Auditor's letter of resignation 15 November 2005
AUD - Auditor's letter of resignation 16 September 2005
AA - Annual Accounts 08 September 2005
MISC - Miscellaneous document 16 August 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 21 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 11 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 29 November 1995
288 - N/A 05 October 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 21 January 1994
288 - N/A 12 November 1993
AA - Annual Accounts 28 July 1993
288 - N/A 26 July 1993
288 - N/A 30 June 1993
AA - Annual Accounts 04 March 1993
363a - Annual Return 11 February 1993
363b - Annual Return 14 January 1993
288 - N/A 23 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
363a - Annual Return 28 January 1992
288 - N/A 30 October 1991
AA - Annual Accounts 25 October 1991
RESOLUTIONS - N/A 18 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1991
288 - N/A 18 June 1991
288 - N/A 13 March 1991
288 - N/A 02 October 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
287 - Change in situation or address of Registered Office 25 September 1990
288 - N/A 12 September 1990
288 - N/A 12 September 1990
288 - N/A 12 September 1990
288 - N/A 21 May 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
MEM/ARTS - N/A 10 May 1990
123 - Notice of increase in nominal capital 10 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1990
CERTNM - Change of name certificate 13 March 1990
287 - Change in situation or address of Registered Office 14 February 1990
288 - N/A 14 February 1990
288 - N/A 14 February 1990
NEWINC - New incorporation documents 27 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.