Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 KENSINGTON COURT MANAGEMENT LIMITED
Company Information for

21 KENSINGTON COURT MANAGEMENT LIMITED

PEACHEY & CO LLP, 95 ALDWYCH, LONDON, WC2B 4JF,
Company Registration Number
01576425
Private Limited Company
Active

Company Overview

About 21 Kensington Court Management Ltd
21 KENSINGTON COURT MANAGEMENT LIMITED was founded on 1981-07-24 and has its registered office in London. The organisation's status is listed as "Active". 21 Kensington Court 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
21 KENSINGTON COURT MANAGEMENT LIMITED
 
Legal Registered Office
PEACHEY & CO LLP
95 ALDWYCH
LONDON
WC2B 4JF
Other companies in W8
 
Filing Information
Company Number 01576425
Company ID Number 01576425
Date formed 1981-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 KENSINGTON COURT 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 21 KENSINGTON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALDLEX LIMITED
Company Secretary 2014-11-07
VINAY KUMAR BIJAWAT
Director 2014-12-18
ALICE BORDINI
Director 2014-10-16
KHURRUM SALEM SHEIKH
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE BORDINI
Director 2013-01-16 2013-10-16
DENISE DIESEN
Company Secretary 2008-04-01 2013-06-25
DENISE DIESEN
Director 1991-10-16 2013-06-25
SIMON CHARLES GRIST STEVENS
Director 2008-04-01 2013-06-25
OLE JACOB DIESEN
Company Secretary 1991-10-16 2008-04-01
OLE JACOB DIESEN
Director 1991-10-16 2008-04-01
PAUL WARREN BATHURST
Director 1991-10-16 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDLEX LIMITED FLASHRENT LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
ALDLEX LIMITED SUSTAINABLE AVIATION LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active
ALDLEX LIMITED EDEASE LTD Company Secretary 2017-04-07 CURRENT 2015-12-18 Active
ALDLEX LIMITED TREEX LTD Company Secretary 2016-11-09 CURRENT 2015-03-25 Active
ALDLEX LIMITED MOLB UK LIMITED Company Secretary 2016-01-12 CURRENT 2015-11-17 Active
ALDLEX LIMITED 80 UNION ROAD LIMITED Company Secretary 2016-01-04 CURRENT 2016-01-04 Active
ALDLEX LIMITED UNIQUE ID LIMITED Company Secretary 2015-12-01 CURRENT 1997-01-20 Active
ALDLEX LIMITED MNETICS HOLDINGS LIMITED Company Secretary 2015-12-01 CURRENT 2012-03-14 Active - Proposal to Strike off
ALDLEX LIMITED M-NETICS LIMITED Company Secretary 2015-12-01 CURRENT 2004-05-19 Active
ALDLEX LIMITED THE FIFTH DIMENSION COMPUTER SOLUTIONS LIMITED Company Secretary 2015-12-01 CURRENT 1998-03-04 Active - Proposal to Strike off
ALDLEX LIMITED SHOP 2 SAVE THE PLANET LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
ALDLEX LIMITED BATAN LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
ALDLEX LIMITED ELSWICK POWER LIMITED Company Secretary 2014-02-03 CURRENT 2013-05-23 Active
ALDLEX LIMITED BESTEC (UK) LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ALDLEX LIMITED BEART HOWARD INVESTMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
ALDLEX LIMITED TUNUR (UK) LTD Company Secretary 2011-12-20 CURRENT 2011-11-15 Active
ALDLEX LIMITED GAVDI UK LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-30 Active
ALDLEX LIMITED MERSE INVESTMENTS LTD Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
ALDLEX LIMITED ST STEPHEN'S GAS LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
ALDLEX LIMITED THE SCHOOL OF CLASSICAL RUSSIAN BALLET Company Secretary 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
ALDLEX LIMITED J. M. UGLAND & CO (UK) LTD. Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
ALDLEX LIMITED BIOCARBON ENGINEERING LTD Company Secretary 2009-02-19 CURRENT 2009-02-19 Active
ALDLEX LIMITED GULFMARK NORTH SEA LIMITED Company Secretary 2008-07-18 CURRENT 1991-06-26 Active
ALDLEX LIMITED NUR ENERGIE LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Active
ALDLEX LIMITED VALHALLA OIL AND GAS LIMITED Company Secretary 2007-11-13 CURRENT 2005-07-04 Active
ALDLEX LIMITED KIDS LOVE LAMBETH Company Secretary 2007-06-29 CURRENT 2005-02-07 Active
ALDLEX LIMITED THE MEDICAL ALGORITHMS COMPANY LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
ALDLEX LIMITED SHAREYARD LIMITED Company Secretary 2004-11-26 CURRENT 1981-08-21 Active - Proposal to Strike off
ALDLEX LIMITED MERSE & COMPANY LIMITED Company Secretary 2004-11-19 CURRENT 1999-05-05 Active
ALDLEX LIMITED SLYFIELD ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-15 CURRENT 1990-08-24 Dissolved 2014-10-07
ALDLEX LIMITED PEACO NO. 100 LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
ALDLEX LIMITED PEREIRA SEA INDUSTRIES, LIMITED Company Secretary 2004-03-17 CURRENT 2004-03-17 Converted / Closed
ALDLEX LIMITED IRG STEEL LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ALDLEX LIMITED KXK LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off
ALDLEX LIMITED CIRCANA GROUP (UK) LIMITED Company Secretary 2003-11-25 CURRENT 1995-10-02 Active
ALDLEX LIMITED ARUNLEX LIMITED Company Secretary 2003-07-08 CURRENT 1990-06-27 Active
ALDLEX LIMITED LINWOS LIMITED Company Secretary 2003-05-30 CURRENT 1988-09-30 Active
ALDLEX LIMITED DELTA LINE UK LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
ALDLEX LIMITED SMART EGG PICTURES SERVICES LIMITED Company Secretary 2002-12-16 CURRENT 1984-10-16 Dissolved 2015-03-10
ALDLEX LIMITED TANSHO LIMITED Company Secretary 2002-11-20 CURRENT 1988-09-30 Active
ALDLEX LIMITED PEAK TECHNOLOGIES LTD Company Secretary 2002-07-19 CURRENT 1994-07-25 Active
VINAY KUMAR BIJAWAT VINCON LTD Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ALICE BORDINI GLC ADVISORS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
ALICE BORDINI KENSINGTON COURT MOTORS LIMITED Director 2015-02-27 CURRENT 2015-02-27 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
2024-01-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-25CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-01-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KHURRUM SALEM SHEIKH
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-23PSC08Notification of a person with significant control statement
2017-10-23PSC07CESSATION OF ALICE BORDINI AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-26CH04SECRETARY'S DETAILS CHNAGED FOR ALDDEX LIMITED on 2016-10-26
2016-08-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-11AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AP01DIRECTOR APPOINTED MR KHURRUM SALEM SHEIKH
2015-02-02AP01DIRECTOR APPOINTED MR VINAY KUMAR BIJAWAT
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-21AR0116/10/14 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MS ALICE BORDINI
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BORDINI
2015-01-21AP04Appointment of Alddex Limited as company secretary on 2014-11-07
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM 21 Kensington Court London W8 5DW
2015-01-21AP01DIRECTOR APPOINTED MS ALICE BORDINI
2014-11-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE DIESEN
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS
2014-08-08TM02Termination of appointment of Denise Diesen on 2013-06-25
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-07AR0116/10/13 ANNUAL RETURN FULL LIST
2014-08-07AA30/04/13 TOTAL EXEMPTION FULL
2014-08-07RT01COMPANY RESTORED ON 07/08/2014
2014-06-03GAZ2STRUCK OFF AND DISSOLVED
2014-02-18GAZ1FIRST GAZETTE
2012-10-17AR0116/10/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GRIST STEVENS / 01/09/2012
2012-06-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-08AA30/04/11 TOTAL EXEMPTION FULL
2011-10-31AR0116/10/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-27AR0116/10/10 FULL LIST
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GRIST STEVENS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE DIESEN / 21/10/2009
2009-06-23AA30/04/09 TOTAL EXEMPTION FULL
2009-01-30AA30/04/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-01288aSECRETARY APPOINTED DENISE DIESEN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY OLE DIESEN
2008-04-01288aDIRECTOR APPOINTED SIMON CHARLES GRIST STEVENS
2007-11-07363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-10-24363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-10-25363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-22363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-10-31363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-10-18363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-25363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-04363sRETURN MADE UP TO 16/10/98; CHANGE OF MEMBERS
1998-06-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 16/10/97; CHANGE OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-28363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-07363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-10-18363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-09363sRETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS
1993-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-14AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-11-12363sRETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS
1992-11-12363(288)DIRECTOR RESIGNED
1992-11-12288DIRECTOR RESIGNED
1991-10-14363bRETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS
1991-07-01287REGISTERED OFFICE CHANGED ON 01/07/91 FROM: FLAT 5, 21 KENSINGTON COURT, LONDON, W8
1991-07-01AAFULL ACCOUNTS MADE UP TO 30/04/91
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 21 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
Proposal to Strike Off2014-02-18
Fines / Sanctions
No fines or sanctions have been issued against 21 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
21 KENSINGTON COURT 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

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 21 KENSINGTON COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 21 KENSINGTON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 KENSINGTON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of 21 KENSINGTON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 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 (68209 - Other letting and operating of own or leased real estate) as 21 KENSINGTON COURT 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 21 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party21 KENSINGTON COURT MANAGEMENT LIMITEDEvent Date2014-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21 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 21 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.