Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 KENSINGTON COURT MANAGEMENT LIMITED
Company Information for

15 KENSINGTON COURT MANAGEMENT LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE, 24 SCOTTS ROAD, BROMLEY, KENT, BR1 3QD,
Company Registration Number
01401103
Private Limited Company
Active

Company Overview

About 15 Kensington Court Management Ltd
15 KENSINGTON COURT MANAGEMENT LIMITED was founded on 1978-11-22 and has its registered office in Bromley. The organisation's status is listed as "Active". 15 Kensington Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 KENSINGTON COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE
24 SCOTTS ROAD
BROMLEY
KENT
BR1 3QD
Other companies in SE13
 
Filing Information
Company Number 01401103
Company ID Number 01401103
Date formed 1978-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 KENSINGTON COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BIZNAV LIMITED   NOVITT BAMFORD LIMITED   SCADENG & 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 15 KENSINGTON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID DUNKLEY
Company Secretary 2005-11-10
GEORGE RICHARD MOLLOY CRUDDAS
Director 2000-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER HYLTON
Company Secretary 2000-12-08 2005-11-10
GEORGE RICHARD MOLLOY CRUDDAS
Company Secretary 1996-07-30 2000-12-08
GISELA BRITTA REED
Director 1996-07-30 2000-12-08
MARCO ACQUISTAPACE
Director 1996-07-30 1998-09-09
HAROLD FRANKS
Company Secretary 1992-02-14 1996-07-31
HAROLD FRANKS
Director 1992-02-14 1996-07-31
LUCIANA RIPANI
Director 1995-01-02 1996-07-31
LESLEY JEAN FIELDING
Director 1993-11-30 1995-01-02
JACQUELINE ELIZABETH MARY DUNPHY
Director 1992-05-30 1993-11-30
CARLA MARIATERESA LOTTO
Director 1992-02-14 1992-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE RICHARD MOLLOY CRUDDAS NO.2 COLEHERNE ROAD LIMITED Director 2002-04-16 CURRENT 1973-10-30 Active
GEORGE RICHARD MOLLOY CRUDDAS PAR EXCELLENCE LIMITED Director 1991-09-28 CURRENT 1986-02-12 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
2024-03-25CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD MOLLOY CRUDDAS
2024-03-11Termination of appointment of Christopher David Dunkley on 2024-02-09
2024-03-11Appointment of Par Excellence Ltd as company secretary on 2024-02-09
2023-04-12CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH TREW
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR FAROKH ZHAND
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 65 Morden Hill London SE13 7NP
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-18AR0110/02/16 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-20AR0110/02/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 60
2014-02-21AR0110/02/14 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0110/02/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0110/02/12 ANNUAL RETURN FULL LIST
2011-08-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0110/02/11 ANNUAL RETURN FULL LIST
2010-09-14AA25/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-18CH01Director's details changed for George Richard Molloy Cruddas on 2009-10-01
2009-05-16AA25/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02363aReturn made up to 10/02/09; full list of members
2008-09-18AA25/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06
2007-04-27363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05
2006-02-22363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-10288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04
2005-03-21363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02
2003-02-20363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01
2002-02-26363sRETURN MADE UP TO 10/02/02; NO CHANGE OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00
2001-02-20363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-14288aNEW SECRETARY APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288bSECRETARY RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98
1999-03-04363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97
1998-09-22288bDIRECTOR RESIGNED
1998-04-22363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96
1997-04-30363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-01-08287REGISTERED OFFICE CHANGED ON 08/01/97 FROM: C/O IBS COMMERCIAL LTD 76 NEW BOND STREET LONDON W1Y 9DD
1996-08-14288DIRECTOR RESIGNED
1996-08-14288NEW DIRECTOR APPOINTED
1996-08-14288NEW SECRETARY APPOINTED
1996-08-14288NEW DIRECTOR APPOINTED
1996-08-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-16363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 25/12/95
1995-04-13363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/95
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94
1994-05-12363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93
1994-01-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/92
1993-02-09363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1993-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 15 KENSINGTON COURT MANAGEMENT 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 15 KENSINGTON COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 KENSINGTON COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 15 KENSINGTON COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2011-12-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15 KENSINGTON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 KENSINGTON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of 15 KENSINGTON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 KENSINGTON COURT MANAGEMENT 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 (98000 - Residents property management) as 15 KENSINGTON COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 15 KENSINGTON COURT MANAGEMENT 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 15 KENSINGTON COURT MANAGEMENT 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 15 KENSINGTON COURT MANAGEMENT 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.