Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENTEX ESTATES LIMITED
Company Information for

KENTEX ESTATES LIMITED

Eighth Floor, 167 Fleet Street, London, EC4A 2EA,
Company Registration Number
00087830
Private Limited Company
Active

Company Overview

About Kentex Estates Ltd
KENTEX ESTATES LIMITED was founded on 1906-03-03 and has its registered office in London. The organisation's status is listed as "Active". Kentex Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENTEX ESTATES LIMITED
 
Legal Registered Office
Eighth Floor
167 Fleet Street
London
EC4A 2EA
Other companies in EC4A
 
Filing Information
Company Number 00087830
Company ID Number 00087830
Date formed 1906-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673016645  
Last Datalog update: 2024-05-15 11:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENTEX ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENTEX ESTATES LIMITED

Current Directors
Officer Role Date Appointed
REBECCA FRANCES PETERS
Company Secretary 2010-06-04
GUY KIDSON GARFIT
Director 2006-11-15
TAMSIN FIONA MAY
Director 2011-07-12
REBECCA FRANCES PETERS
Director 2008-07-09
WILLIAM BENDICT GRATWICKE ROBERTSON
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE PETERS
Director 2012-07-04 2013-07-04
JEAN EILEEN MEREDITH PETERS
Director 1991-07-28 2012-07-04
LESLEY MARY CARTER
Director 1991-07-28 2011-07-12
JEAN EILEEN MEREDITH PETERS
Company Secretary 1991-07-28 2010-06-04
DAPHNE LAVINIA CLEMENT
Director 2004-06-07 2008-07-09
BARRIE IAN RILEY
Director 1991-07-28 2006-09-12
ROBERT BYRON PETERS
Director 1991-07-28 2004-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAMSIN FIONA MAY GEORGE RILEY ESTATES LIMITED Director 2007-10-01 CURRENT 1954-12-03 Active
TAMSIN FIONA MAY WONDERBERRY LIMITED Director 2007-01-11 CURRENT 1995-04-13 Active
WILLIAM BENDICT GRATWICKE ROBERTSON SWEET APPEAL (EUROPE) LTD Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-02-28
WILLIAM BENDICT GRATWICKE ROBERTSON CASTLEFORD ROSE LTD Director 2014-01-06 CURRENT 2007-01-30 Active - Proposal to Strike off
WILLIAM BENDICT GRATWICKE ROBERTSON HCB FRANCHISING LTD Director 2013-10-01 CURRENT 2013-03-07 Active - Proposal to Strike off
WILLIAM BENDICT GRATWICKE ROBERTSON PIZZA TIME FRANCHISING LTD Director 2013-08-30 CURRENT 2013-08-30 Active
WILLIAM BENDICT GRATWICKE ROBERTSON PD REPAIR NETWORK LTD Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
WILLIAM BENDICT GRATWICKE ROBERTSON HCE CONCEPT LTD Director 2013-02-11 CURRENT 2011-12-05 Active
WILLIAM BENDICT GRATWICKE ROBERTSON HEADCASE INVESTMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
WILLIAM BENDICT GRATWICKE ROBERTSON KETLAN ORFORD LTD Director 2009-07-15 CURRENT 2000-02-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN RALPH CARR
2022-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA ANNE CARR
2022-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYCITA JANE WILSON
2022-09-27CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN RALPH CARR
2022-09-26CESSATION OF LESLIE MARY CARTER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MALLETT WILSON
2022-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD MALLETT WILSON
2022-09-26PSC07CESSATION OF LESLIE MARY CARTER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-31CH01Director's details changed for Mrs Tamsin Fiona May on 2021-08-01
2021-08-30CH01Director's details changed for Mr Guy Kidson Garfit on 2021-08-01
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-07-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 210000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 210000
2015-08-26AR0119/08/15 ANNUAL RETURN FULL LIST
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000878300005
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 000878300006
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 210000
2014-09-30AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-30CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA FRANCES PETERS on 2013-11-01
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM C/O Ferguson Maidment and Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 210000
2013-09-23AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-20AP01DIRECTOR APPOINTED MR WILLIAM BENDICT GRATWICKE ROBERTSON
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PETERS
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-07AR0119/08/12 ANNUAL RETURN FULL LIST
2012-09-07AP01DIRECTOR APPOINTED MR LAURENCE PETERS
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PETERS
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-20AR0119/08/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FRANCES PETERS / 12/07/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN EILEEN MEREDITH PETERS / 12/07/2011
2011-09-20AP01DIRECTOR APPOINTED MRS TAMSIN FIONA MAY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CARTER
2011-07-18AA31/03/11 TOTAL EXEMPTION FULL
2010-09-14AR0119/08/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30AP03SECRETARY APPOINTED REBECCA FRANCES PETERS
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY JEAN PETERS
2009-09-16363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-26363sRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED REBECCA FRANCES PETERS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE CLEMENT
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-22363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-11363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-30363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-29363(288)DIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363aRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-10-09288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY
2002-09-25363aRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-21363aRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-29363aRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-10-05363aRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-09-01363aRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-18363aRETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS
1996-10-10363aRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1986-10-14Return made up to 20/08/86; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KENTEX ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENTEX ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding BARCLAYS BANK PLC
2015-03-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-01-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-01-24 Satisfied GOLDENTREE FINANCIAL SERVICES PLC
LEGAL MORTGAGE 1996-03-14 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENTEX ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KENTEX ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENTEX ESTATES LIMITED
Trademarks
We have not found any records of KENTEX ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENTEX ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KENTEX ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KENTEX ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENTEX ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENTEX ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.