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

KENDLEVILLE LIMITED

357 CITY ROAD, LONDON, EC1V 1LR,
Company Registration Number
01802649
Private Limited Company
Active

Company Overview

About Kendleville Ltd
KENDLEVILLE LIMITED was founded on 1984-03-23 and has its registered office in . The organisation's status is listed as "Active". Kendleville 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
KENDLEVILLE LIMITED
 
Legal Registered Office
357 CITY ROAD
LONDON
EC1V 1LR
Other companies in EC1V
 
Filing Information
Company Number 01802649
Company ID Number 01802649
Date formed 1984-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDLEVILLE 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 KENDLEVILLE LIMITED

Current Directors
Officer Role Date Appointed
ANNA CAROLINA STROH
Company Secretary 1991-01-31
ANNA CAROLINA STROH
Director 2006-11-27
BERNARD DOV STROH
Director 1991-01-31
SIDNEY BENJAMIN STROH
Director 1991-01-31
TILLY STROH
Director 1991-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA CAROLINA STROH URBANHEIGHTS LIMITED Company Secretary 2007-02-16 CURRENT 1986-01-13 Active
ANNA CAROLINA STROH YEHUDA & MOSHE LIMITED Company Secretary 2005-06-06 CURRENT 2005-06-06 Active
ANNA CAROLINA STROH YEHUDA & MOSHE LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
ANNA CAROLINA STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH GREY EAGLE PROPERTIES LIMITED Director 2013-02-13 CURRENT 1962-11-02 Active
BERNARD DOV STROH ENTOSA LIMITED Director 2013-02-06 CURRENT 1983-11-04 Active
BERNARD DOV STROH WOODPINE INVESTMENTS LIMITED Director 2013-01-17 CURRENT 1963-05-02 Active
BERNARD DOV STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
BERNARD DOV STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
BERNARD DOV STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
BERNARD DOV STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
BERNARD DOV STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
BERNARD DOV STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
BERNARD DOV STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
BERNARD DOV STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
BERNARD DOV STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
BERNARD DOV STROH CITYLINKED LIMITED Director 1996-09-20 CURRENT 1995-09-18 Active
BERNARD DOV STROH TZEDOKOH LTD Director 1996-04-30 CURRENT 1996-03-26 Active
BERNARD DOV STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
BERNARD DOV STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
BERNARD DOV STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
BERNARD DOV STROH GOLDHEIGHTS LIMITED Director 1994-04-14 CURRENT 1994-04-13 Dissolved 2017-05-16
BERNARD DOV STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
BERNARD DOV STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
BERNARD DOV STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
BERNARD DOV STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
BERNARD DOV STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
BERNARD DOV STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
BERNARD DOV STROH WILTONSTAR LIMITED Director 1992-04-04 CURRENT 1988-09-21 Active
BERNARD DOV STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
BERNARD DOV STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
BERNARD DOV STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
BERNARD DOV STROH FORTCHASE LIMITED Director 1991-09-26 CURRENT 1984-03-12 Active - Proposal to Strike off
BERNARD DOV STROH DEEPSOUND PROPERTIES LIMITED Director 1991-05-23 CURRENT 1980-12-03 Active
BERNARD DOV STROH URBANHEIGHTS LIMITED Director 1991-04-04 CURRENT 1986-01-13 Active
BERNARD DOV STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
BERNARD DOV STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
BERNARD DOV STROH BERTIL PROPERTIES LIMITED Director 1991-01-31 CURRENT 1977-07-07 Active
BERNARD DOV STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
BERNARD DOV STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
BERNARD DOV STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active
SIDNEY BENJAMIN STROH PINEROSE LIMITED Director 2013-06-28 CURRENT 1996-04-25 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTY MANAGEMENT LIMITED Director 2009-07-20 CURRENT 1992-09-25 Active
SIDNEY BENJAMIN STROH THE BEIS HATALMID LEARNING CENTRE LTD Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
SIDNEY BENJAMIN STROH YEHUDA & MOSHE LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
SIDNEY BENJAMIN STROH TARIVALE PROPERTIES LIMITED Director 2002-01-30 CURRENT 2002-01-02 Active
SIDNEY BENJAMIN STROH KEYMAY LIMITED Director 2001-07-27 CURRENT 1988-12-07 Active
SIDNEY BENJAMIN STROH TOVHEIGHTS LIMITED Director 2001-03-06 CURRENT 1989-02-14 Active
SIDNEY BENJAMIN STROH GLASSMODE LIMITED Director 2000-10-02 CURRENT 2000-10-02 Active
SIDNEY BENJAMIN STROH URBANHEIGHTS LIMITED Director 1998-08-26 CURRENT 1986-01-13 Active
SIDNEY BENJAMIN STROH DAYDOME LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
SIDNEY BENJAMIN STROH CITY ANGEL LIMITED Director 1997-04-29 CURRENT 1997-04-29 Active
SIDNEY BENJAMIN STROH SOUTHBRAE LIMITED Director 1997-02-28 CURRENT 1993-07-28 Active
SIDNEY BENJAMIN STROH TRENTSTAR LIMITED Director 1996-02-08 CURRENT 1996-01-30 Active
SIDNEY BENJAMIN STROH TANDORA LIMITED Director 1995-05-01 CURRENT 1995-04-26 Active
SIDNEY BENJAMIN STROH GROVE INVESTMENTS LIMITED Director 1994-10-28 CURRENT 1994-09-12 Active
SIDNEY BENJAMIN STROH ROSH ZAL LIMITED Director 1993-07-16 CURRENT 1993-07-08 Active
SIDNEY BENJAMIN STROH TOLAFINE LIMITED Director 1992-11-13 CURRENT 1984-03-12 Active
SIDNEY BENJAMIN STROH PRIMEHELM LIMITED Director 1992-05-27 CURRENT 1992-05-18 Active
SIDNEY BENJAMIN STROH ALWYD LIMITED Director 1992-04-11 CURRENT 1981-12-09 Active
SIDNEY BENJAMIN STROH BENDOV LIMITED Director 1992-04-11 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH NEWINGTON INSURANCE SERVICES LIMITED Director 1992-04-11 CURRENT 1980-10-02 Active
SIDNEY BENJAMIN STROH ANNTILL INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1983-01-28 Active
SIDNEY BENJAMIN STROH CAIRNLAND LIMITED Director 1992-03-08 CURRENT 1988-07-07 Active
SIDNEY BENJAMIN STROH PEAKQUOTE LIMITED Director 1991-12-19 CURRENT 1990-12-19 Active
SIDNEY BENJAMIN STROH WINROW INVESTMENTS LIMITED Director 1991-03-20 CURRENT 1987-02-27 Active
SIDNEY BENJAMIN STROH LYNXPRIDE LIMITED Director 1991-01-31 CURRENT 1984-04-06 Active
SIDNEY BENJAMIN STROH RIGHTSTOCK LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
SIDNEY BENJAMIN STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 Active
SIDNEY BENJAMIN STROH ROSEMOUNT PROPERTIES LIMITED Director 1990-03-07 CURRENT 1989-12-14 Active
SIDNEY BENJAMIN STROH LIMAGLEN LIMITED Director 1989-03-16 CURRENT 1987-11-12 Active
TILLY STROH SHIMON YEHUDA LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active
TILLY STROH LAKECHANCE LIMITED Director 1991-01-31 CURRENT 1984-06-28 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
2024-03-04CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0131/01/16 FULL LIST
2016-03-29AR0131/01/16 FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17363aReturn made up to 31/01/09; no change of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-15363sReturn made up to 31/01/08; no change of members
2008-01-31AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-19363sReturn made up to 31/01/07; full list of members
2007-01-25AA31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-12-08288aNEW DIRECTOR APPOINTED
2006-02-13363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: BINDORA HOUSE 33 NEWINGTON GREEN ROAD LONDON N1 4QT
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-31363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-24363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-24395PARTICULARS OF MORTGAGE/CHARGE
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-31363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-04-11363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-12363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-18363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KENDLEVILLE 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 KENDLEVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-19 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2001-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-02-20 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2000-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-01-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-01-24 Satisfied DUNBAR BANK PLC
DEBENTURE 1997-01-24 Satisfied DUNBAR BANK PLC
STANDARD SECURITY 1992-06-04 Satisfied ALWYD LIMITED
LEGAL CHARGE 1986-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KENDLEVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENDLEVILLE LIMITED
Trademarks
We have not found any records of KENDLEVILLE 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 DYNAMIC FIGHT WEAR LIMITED 2012-10-10 Outstanding

We have found 1 mortgage charges which are owed to KENDLEVILLE LIMITED

Income
Government Income
We have not found government income sources for KENDLEVILLE 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 (68100 - Buying and selling of own real estate) as KENDLEVILLE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KENDLEVILLE 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 KENDLEVILLE 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 KENDLEVILLE 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.