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

KINTOL PROPERTY CO. LIMITED

HALLSWELLE HOUSE, 1 HALLSWELL ROAD, LONDON, NW11 0DH,
Company Registration Number
00772315
Private Limited Company
Active

Company Overview

About Kintol Property Co. Ltd
KINTOL PROPERTY CO. LIMITED was founded on 1963-08-29 and has its registered office in London. The organisation's status is listed as "Active". Kintol Property Co. 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
KINTOL PROPERTY CO. LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELL ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 00772315
Company ID Number 00772315
Date formed 1963-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 07/01/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 21:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINTOL PROPERTY CO. 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 KINTOL PROPERTY CO. LIMITED

Current Directors
Officer Role Date Appointed
JOEL JULIUS ADLER
Director 1992-05-27
HELEN KON
Director 1992-05-27
HENRY VICTOR LAST
Director 1992-05-27
GINA WIESENFELD
Director 1992-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAST
Company Secretary 1992-05-27 2018-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN KON HELEMY LTD Director 2007-05-18 CURRENT 2007-05-18 Active
HELEN KON ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HELEN KON FORDEVE LIMITED Director 1992-11-13 CURRENT 1990-11-13 Active
HELEN KON PINEOAK LIMITED Director 1992-05-23 CURRENT 1991-05-23 Dissolved 2015-03-17
HENRY VICTOR LAST DEBENET LIMITED Director 2018-01-18 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST DUNTAL LIMITED Director 2018-01-18 CURRENT 1963-09-02 Active
HENRY VICTOR LAST FALCON BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 1973-07-10 Active
HENRY VICTOR LAST GOLDCLAD PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-10-31 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-11-12 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Director 2018-01-18 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Director 2018-01-18 CURRENT 1987-03-18 Active
HENRY VICTOR LAST AREIVIM UK LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
HENRY VICTOR LAST DH VENTURES LIMITED Director 2008-03-11 CURRENT 2007-08-14 Dissolved 2016-01-19
HENRY VICTOR LAST NEW VENTURES INTERNATIONAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HENRY VICTOR LAST LUCELL LIMITED Director 1996-07-23 CURRENT 1996-06-19 Active
HENRY VICTOR LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
HENRY VICTOR LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
HENRY VICTOR LAST PREMIERQUOTE LIMITED Director 1992-06-20 CURRENT 1985-10-04 Active
HENRY VICTOR LAST BLUEMERE LIMITED Director 1988-01-01 CURRENT 1973-07-17 Active
GINA WIESENFELD MEADOWGOLD LIMITED Director 1995-08-07 CURRENT 1995-08-07 Active
GINA WIESENFELD ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active

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
2024-05-29CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-06-27CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-01-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Previous accounting period shortened from 08/04/22 TO 07/04/22
2023-01-06AA01Previous accounting period shortened from 08/04/22 TO 07/04/22
2022-06-30AA01Previous accounting period extended from 31/03/22 TO 08/04/22
2022-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-03-29AA01Previous accounting period shortened from 01/04/21 TO 31/03/21
2021-12-31Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-12-31AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-02-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA01Previous accounting period shortened from 03/04/19 TO 02/04/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-06-12TM02Termination of appointment of David Last on 2018-03-01
2018-02-05AA31/03/17 TOTAL EXEMPTION FULL
2018-02-05AA31/03/17 TOTAL EXEMPTION FULL
2018-01-03AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 20
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY VICTOR LAST
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KON
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL JULIUS ADLER
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA WIESENFELD
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 20
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AA01Previous accounting period shortened from 07/04/15 TO 06/04/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-30AR0127/05/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-31AA01PREVSHO FROM 08/04/2014 TO 07/04/2014
2014-12-31AA01PREVEXT FROM 31/03/2014 TO 08/04/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-29AR0127/05/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0127/05/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0127/05/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-02AR0127/05/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-02AR0127/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY VICTOR LAST / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL JULIUS ADLER / 01/10/2009
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-03363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-25363aRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-02363aRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-08363aRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-23363aRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363aRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09363aRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1998-03-09288cDIRECTOR'S PARTICULARS CHANGED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-03363aRETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-05363aRETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS
1996-02-24395PARTICULARS OF MORTGAGE/CHARGE
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-22363xRETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-12363xRETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-29363xRETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS
1993-03-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-01363aRETURN MADE UP TO 27/05/91; FULL LIST OF MEMBERS
1992-11-23363xRETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-06225(1)ACCOUNTING REF. DATE EXT FROM 28/03 TO 31/03
1991-04-18287REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 32, BROOKSIDE ROAD, LONDON NW11 9NE
1991-04-18363RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
1990-04-27395PARTICULARS OF MORTGAGE/CHARGE
1990-04-13395PARTICULARS OF MORTGAGE/CHARGE
1989-08-31363RETURN MADE UP TO 27/05/89; 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 KINTOL PROPERTY CO. 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 KINTOL PROPERTY CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-04-27 Outstanding NAT WEST INVESTMENT BANK LIMITED
MORTGAGE DEBENTURE 1990-04-13 Outstanding NAT WEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1989-08-21 Outstanding NAT WEST INVESTMENT BANK LIMITED
MORTGAGE 1988-05-21 Outstanding NAT WEST INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1986-10-04 Outstanding NAT WEST INVESTMENT BANK LIMITED
LEGAL CHARGE 1985-04-02 Outstanding COUNTY BANK LIMITED
LEGAL MORTGAGE 1985-01-29 Outstanding COUNTY BANK LIMITED
LEGAL MORTGAGE 1983-08-25 Outstanding COUNTY BANK LIMITED
LEGAL MORTGAGE 1983-08-25 Outstanding COUNTY BANK LIMITED
LEGAL CHARGE 1980-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINTOL PROPERTY CO. LIMITED

Intangible Assets
Patents
We have not found any records of KINTOL PROPERTY CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINTOL PROPERTY CO. LIMITED
Trademarks
We have not found any records of KINTOL PROPERTY CO. LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NBC OFFICES LIMITED 2012-10-18 Outstanding

We have found 1 mortgage charges which are owed to KINTOL PROPERTY CO. LIMITED

Income
Government Income
We have not found government income sources for KINTOL PROPERTY CO. 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 KINTOL PROPERTY CO. 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 KINTOL PROPERTY CO. 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 KINTOL PROPERTY CO. 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 KINTOL PROPERTY CO. 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.