Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 26 KINGS ROAD MANAGEMENT LIMITED
Company Information for

26 KINGS ROAD MANAGEMENT LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY,
Company Registration Number
04666604
Private Limited Company
Active

Company Overview

About 26 Kings Road Management Ltd
26 KINGS ROAD MANAGEMENT LIMITED was founded on 2003-02-14 and has its registered office in London. The organisation's status is listed as "Active". 26 Kings Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
26 KINGS ROAD MANAGEMENT LIMITED
 
Legal Registered Office
CONNECT HOUSE 133-137 ALEXANDRA ROAD
WIMBLEDON
LONDON
SW19 7JY
Other companies in SW19
 
Filing Information
Company Number 04666604
Company ID Number 04666604
Date formed 2003-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 26 KINGS ROAD MANAGEMENT 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 26 KINGS ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WSM SERVICES LIMITED
Company Secretary 2003-02-14
GRANT GRAHAM CLEVELAND
Director 2015-11-04
VICTORIA GAIL COLLINGS
Director 2015-10-28
CLIVE OLGERD GANCZARSKI
Director 2015-10-28
ANN LESLEY THOMPSON
Director 2003-03-13
PAUL JUSTIN WINDSOR
Director 2003-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SEAGER BERRY
Director 2004-05-18 2008-01-12
PETER HOWARD JAVES
Director 2003-02-14 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSM SERVICES LIMITED ARGENTINE CLUB LIMITED Company Secretary 2016-03-04 CURRENT 1910-05-12 Active
WSM SERVICES LIMITED CALAIS STREET LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
WSM SERVICES LIMITED OLIVE TREE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
WSM SERVICES LIMITED HARLAND ASSOCIATES LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2018-04-24
WSM SERVICES LIMITED IPCN LIMITED Company Secretary 2014-09-02 CURRENT 2007-10-08 Active
WSM SERVICES LIMITED PTARMIGAN PROPERTIES LIMITED Company Secretary 2014-04-03 CURRENT 1982-09-21 Active
WSM SERVICES LIMITED THE ZENITH PARTNERSHIP (LONDON) LIMITED Company Secretary 2014-03-06 CURRENT 2010-02-25 Active
WSM SERVICES LIMITED ALEXANDER DI CARCACI LIMITED Company Secretary 2014-02-13 CURRENT 2003-01-16 Active
WSM SERVICES LIMITED MELLMAR CAPITAL LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
WSM SERVICES LIMITED PIONEER CONSULTING LIMITED Company Secretary 2013-11-19 CURRENT 2003-01-30 Dissolved 2018-06-14
WSM SERVICES LIMITED ZEME CAPITAL LIMITED Company Secretary 2013-10-17 CURRENT 2013-03-26 Active
WSM SERVICES LIMITED QUENTIN BLAKE LIMITED Company Secretary 2013-09-13 CURRENT 2012-12-13 Active
WSM SERVICES LIMITED UR BEAUTIFUL LIMITED Company Secretary 2013-03-05 CURRENT 2007-03-09 Liquidation
WSM SERVICES LIMITED STEEL STREAM CAPITAL PLC Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-02-09
WSM SERVICES LIMITED SUREWELL MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-05-15 CURRENT 1978-10-24 Active
WSM SERVICES LIMITED POPULAR UK PTE LIMITED Company Secretary 2011-08-01 CURRENT 2004-08-18 Active - Proposal to Strike off
WSM SERVICES LIMITED BERNARD COLEMAN LIMITED Company Secretary 2010-11-24 CURRENT 1945-06-27 Dissolved 2015-08-18
WSM SERVICES LIMITED COLKEN LIMITED Company Secretary 2010-11-24 CURRENT 1959-09-22 Active
WSM SERVICES LIMITED COLUMBA CAPITAL MANAGEMENT LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-05-19
WSM SERVICES LIMITED GCE DATA CENTRES LIMITED Company Secretary 2010-04-29 CURRENT 2010-04-29 Liquidation
WSM SERVICES LIMITED INDIGO BLU INVESTMENTS LIMITED Company Secretary 2010-02-01 CURRENT 2001-03-01 Active
WSM SERVICES LIMITED BROWN PR LIMITED Company Secretary 2009-09-16 CURRENT 2007-06-15 Dissolved 2017-04-04
WSM SERVICES LIMITED TOURHOTEL INVESTMENT LIMITED Company Secretary 2009-06-23 CURRENT 2003-11-17 Dissolved 2013-12-17
WSM SERVICES LIMITED UK INVEST III LIMITED Company Secretary 2009-02-27 CURRENT 2008-02-27 Dissolved 2015-03-09
WSM SERVICES LIMITED CUMULUS WHITE LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
WSM SERVICES LIMITED FIRST QUANTUM GROUP LTD. Company Secretary 2008-10-06 CURRENT 2008-07-14 Liquidation
WSM SERVICES LIMITED THE EDGE MANAGEMENT TEAM LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-11-17
WSM SERVICES LIMITED SKYBERRY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
WSM SERVICES LIMITED DOWNERS DESIGN LIMITED Company Secretary 2008-01-03 CURRENT 2003-04-15 Active
WSM SERVICES LIMITED HIFEN TRADING LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
WSM SERVICES LIMITED PEOPLE4BANKS LTD Company Secretary 2007-09-24 CURRENT 2007-06-20 Active - Proposal to Strike off
WSM SERVICES LIMITED PHYLLIDA BARR & ASSOCIATES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-08-01
WSM SERVICES LIMITED ONE HOPE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-07-07
WSM SERVICES LIMITED AFOURNIR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-04
WSM SERVICES LIMITED TAM PROJECTS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-20 Active
WSM SERVICES LIMITED RED SNAPPER EVENTS LIMITED Company Secretary 2005-11-02 CURRENT 2003-03-13 Liquidation
WSM SERVICES LIMITED EU FOLKESTONE LTD Company Secretary 2005-07-27 CURRENT 2005-07-25 Dissolved 2015-10-06
WSM SERVICES LIMITED CITY SKYLINE LTD Company Secretary 2004-11-25 CURRENT 2004-11-10 Active
WSM SERVICES LIMITED QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2004-09-08 CURRENT 1986-08-18 Active
WSM SERVICES LIMITED MARK REEVES ARCHITECTS LTD Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
WSM SERVICES LIMITED COUGHLAN EVANS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-22 Dissolved 2014-02-11
WSM SERVICES LIMITED EMKAT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-05-14 Dissolved 2014-03-18
WSM SERVICES LIMITED 12 HILLS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2016-01-19
WSM SERVICES LIMITED HILL COMMUNICATIONS AND MARKETING LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Dissolved 2013-10-15
WSM SERVICES LIMITED VYNAL TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
WSM SERVICES LIMITED BRIDGING ARTS LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WSM SERVICES LIMITED CC LONDON CONSTRUCTION LIMITED Company Secretary 2002-04-02 CURRENT 2002-04-02 Active
WSM SERVICES LIMITED E.V.B. TRAINING CONSULTANCY LIMITED Company Secretary 2001-12-21 CURRENT 1994-11-17 Active - Proposal to Strike off
WSM SERVICES LIMITED SHORROCK CONSULTANCY SERVICES LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 Active
WSM SERVICES LIMITED ST. JUDES HOME LIMITED Company Secretary 1995-06-30 CURRENT 1985-03-12 Dissolved 2015-04-07
WSM SERVICES LIMITED A & S DISPLAY LIMITED Company Secretary 1995-06-30 CURRENT 1982-12-01 Active - Proposal to Strike off
WSM SERVICES LIMITED HAMBRIGHT LIMITED Company Secretary 1995-06-27 CURRENT 1995-03-20 Active - Proposal to Strike off
WSM SERVICES LIMITED GAUDIO PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
WSM SERVICES LIMITED THE KAIZEN APPROACH LTD Company Secretary 1994-02-07 CURRENT 1994-02-07 Active - Proposal to Strike off
GRANT GRAHAM CLEVELAND CLEVELAND SPV I LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GRANT GRAHAM CLEVELAND 14 THE CRESCENT WOLDINGHAM FREEHOLD COMPANY LTD Director 2013-04-09 CURRENT 2013-04-09 Active
GRANT GRAHAM CLEVELAND BREAKTHEMOLD LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2014-07-22
CLIVE OLGERD GANCZARSKI OSBORNE BURROW LIMITED Director 2009-05-20 CURRENT 1972-08-10 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR APPIAN ROY HOLDCO UK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
PAUL JUSTIN WINDSOR CUKPF LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL JUSTIN WINDSOR SPRINGSIDE (GENERAL PARTNER) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR VSB INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR CABALLO LIMITED Director 2017-08-31 CURRENT 2007-12-05 Active
PAUL JUSTIN WINDSOR INN ON BW (UK) LIMITED Director 2017-08-31 CURRENT 2014-05-13 Active
PAUL JUSTIN WINDSOR LAPSENT LIMITED Director 2017-08-31 CURRENT 1988-11-09 Active
PAUL JUSTIN WINDSOR GREGORY PARK HOLDING LIMITED Director 2017-08-31 CURRENT 2004-05-11 Active
PAUL JUSTIN WINDSOR PL HOTEL LIMITED Director 2017-08-31 CURRENT 2004-08-25 Active
PAUL JUSTIN WINDSOR POLES LIMITED Director 2017-08-31 CURRENT 1986-12-08 Active
PAUL JUSTIN WINDSOR INN ON THE PARK (LONDON) LIMITED Director 2017-08-31 CURRENT 1984-10-30 Active
PAUL JUSTIN WINDSOR CHALKY LANE LIMITED Director 2017-08-31 CURRENT 2007-09-12 Active
PAUL JUSTIN WINDSOR FSHNY (UK) LIMITED Director 2017-08-31 CURRENT 2013-11-20 Active
PAUL JUSTIN WINDSOR BRICKLANE LONDON REIT PLC Director 2017-07-06 CURRENT 2017-05-08 Liquidation
PAUL JUSTIN WINDSOR ANGEL GARDENS OPCO LIMITED Director 2017-06-29 CURRENT 2015-12-17 Active
PAUL JUSTIN WINDSOR GEN II NOMINEE SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
PAUL JUSTIN WINDSOR CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
PAUL JUSTIN WINDSOR BRICKLANE RESIDENTIAL REIT PLC Director 2016-07-28 CURRENT 2016-07-28 Active
PAUL JUSTIN WINDSOR CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
PAUL JUSTIN WINDSOR GEN II SERVICES (UK) LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
PAUL JUSTIN WINDSOR WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
PAUL JUSTIN WINDSOR 35 BGM LIMITED Director 2006-05-10 CURRENT 2005-08-26 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
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-25CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 5
2016-02-26AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR GRANT GRAHAM CLEVELAND
2015-10-28AP01DIRECTOR APPOINTED MR CLIVE OLGERD GANCZARSKI
2015-10-28AP01DIRECTOR APPOINTED MS VICTORIA GAIL COLLINGS
2015-10-28CH01Director's details changed for Ann Lesley Thompson on 2015-10-20
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-15AR0114/02/15 ANNUAL RETURN FULL LIST
2015-04-13CH04SECRETARY'S DETAILS CHNAGED FOR WSM SERVICES LIMITED on 2015-03-16
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Pinnacle House 17-25 Hartfield Road London SW19 3SE
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-18AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0114/02/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-14AR0114/02/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-05AR0114/02/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-31AR0114/02/10 ANNUAL RETURN FULL LIST
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LESLEY THOMPSON / 29/03/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11288aNEW DIRECTOR APPOINTED
2004-03-10363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-11225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-01-2788(2)RAD 05/03/03--------- £ SI 5@1=5 £ IC 2/7
2003-03-26288bDIRECTOR RESIGNED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-11RES13DIV 05/03/03
2003-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-03CERTNMCOMPANY NAME CHANGED WSM 85 LIMITED CERTIFICATE ISSUED ON 03/03/03
2003-02-25ELRESS386 DISP APP AUDS 18/02/03
2003-02-25ELRESS366A DISP HOLDING AGM 18/02/03
2003-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 26 KINGS ROAD 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 26 KINGS ROAD 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
26 KINGS ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 1,687
Creditors Due Within One Year 2012-01-01 £ 489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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
2017-12-31
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 26 KINGS ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 11,585
Current Assets 2012-01-01 £ 11,890
Debtors 2012-01-01 £ 305
Fixed Assets 2012-01-01 £ 19,187
Shareholder Funds 2012-01-01 £ 28,901
Tangible Fixed Assets 2012-01-01 £ 19,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 26 KINGS ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26 KINGS ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 26 KINGS ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26 KINGS ROAD 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 (68209 - Other letting and operating of own or leased real estate) as 26 KINGS ROAD MANAGEMENT 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 26 KINGS ROAD 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 26 KINGS ROAD 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 26 KINGS ROAD 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.