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

KENART PROPERTIES LIMITED

20-21 Cato Street, London, W1H 5JQ,
Company Registration Number
00586391
Private Limited Company
Active

Company Overview

About Kenart Properties Ltd
KENART PROPERTIES LIMITED was founded on 1957-06-28 and has its registered office in London. The organisation's status is listed as "Active". Kenart Properties 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
KENART PROPERTIES LIMITED
 
Legal Registered Office
20-21 Cato Street
London
W1H 5JQ
Other companies in KT17
 
Filing Information
Company Number 00586391
Company ID Number 00586391
Date formed 1957-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-03-28
Return next due 2024-04-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 01:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENART PROPERTIES 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 KENART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ALLERY
Company Secretary 1991-03-27
BENJAMIN KENNETH ALLERY
Director 2003-05-12
BERNARD GARNHAM ALLERY
Director 1997-02-24
LESLEY ALLERY
Director 1983-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JAMES ALLEY
Director 2013-09-23 2016-01-13
SAMUEL JAMES ALLERY
Director 2006-04-21 2008-02-18
NIGEL ALLERY
Director 1993-01-15 1997-02-26
BERNARD GARNHAM ALLERY
Director 1991-03-27 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ALLERY EWELL MOTOR COMPANY LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2014-01-28
BERNARD GARNHAM ALLERY EWELL MOTOR COMPANY LIMITED Director 2007-03-01 CURRENT 2007-03-01 Dissolved 2014-01-28
BERNARD GARNHAM ALLERY OAKDOWN COTTAGE LIMITED Director 2003-11-25 CURRENT 2003-11-25 Dissolved 2014-01-28

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
2023-12-2731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-14CS01CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-11-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CH01Director's details changed for Mr Bernard Garnham Allery on 2018-07-01
2018-11-06PSC04Change of details for Mr Bernard Garnham Allery as a person with significant control on 2018-07-01
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY ALLERY on 2018-07-01
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 128a Reigate Road Ewell Epsom Surrey KT17 3BY
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2500
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-11-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2016-11-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2016-11-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-11-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2500
2016-05-26AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES ALLEY
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 2500
2015-04-26AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/07/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2500
2014-04-22AR0128/03/14 FULL LIST
2014-01-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-06AP01DIRECTOR APPOINTED SAMUEL JAMES ALLEY
2013-04-12AR0128/03/13 FULL LIST
2012-12-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-30AR0128/03/12 FULL LIST
2011-12-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-15AR0128/03/11 FULL LIST
2010-12-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-13AR0128/03/10 FULL LIST
2010-04-20AR0127/03/10 FULL LIST
2010-04-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS
2009-04-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-10363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL ALLERY
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-10363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-09363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-05288aNEW DIRECTOR APPOINTED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 128 REIGATE ROAD, EWELL, EPSOM, SURREY KT17 3BY
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: C/O 6/7 CASTLE PARADE, EWELL BY PASSAGE, EPSOM, SURREY KT17 2PR
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-15363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-06363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12CERTNMCOMPANY NAME CHANGED MAXWELL PROPERTIES (ASHFORD) LIM ITED CERTIFICATE ISSUED ON 13/06/00
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/00
2000-05-09363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-13363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 79 MARYLEBONE LANE, LONDON W1M 5GA
1999-03-05AAFULL ACCOUNTS MADE UP TO 31/07/97
1999-01-22395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-10-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS
1997-03-06288bDIRECTOR RESIGNED
1997-03-06288aNEW DIRECTOR APPOINTED
1996-05-09AAFULL ACCOUNTS MADE UP TO 31/07/95
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 KENART PROPERTIES 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 KENART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1999-01-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1997-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1995-05-12 Satisfied LLOYDS BANK PLC
CHARGE 1990-04-11 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-09-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-01-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-01-19 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-01-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31

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 KENART PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KENART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENART PROPERTIES LIMITED
Trademarks
We have not found any records of KENART PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENART PROPERTIES 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 KENART PROPERTIES 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 KENART PROPERTIES 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 KENART PROPERTIES 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 KENART PROPERTIES 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.