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

KENNOR ESTATES LIMITED

41 ST CHARLES SQUARE, LONDON, W10 6EN,
Company Registration Number
01838824
Private Limited Company
Active

Company Overview

About Kennor Estates Ltd
KENNOR ESTATES LIMITED was founded on 1984-08-07 and has its registered office in . The organisation's status is listed as "Active". Kennor Estates 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
KENNOR ESTATES LIMITED
 
Legal Registered Office
41 ST CHARLES SQUARE
LONDON
W10 6EN
Other companies in W10
 
Filing Information
Company Number 01838824
Company ID Number 01838824
Date formed 1984-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:10:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNOR ESTATES 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 KENNOR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HELEN MAIR BEALES
Company Secretary 2003-03-25
ANDREW COLIN BEALES
Director 1995-07-21
HELEN MAIR BEALES
Director 1995-07-21
SEAN BROADLEY
Director 2016-09-30
EMMA KENNEDY
Director 2016-09-30
MARTYN JOHN PICK
Director 1998-12-20
SHARON PINSKER
Director 1998-12-20
KATIE ELIZABETH THORPE
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNE GUDUPEL
Director 2002-05-20 2016-07-15
MARTIN CHARLES WALTON
Director 2013-10-01 2016-07-15
CARLA LOUISE MAYLIN
Director 2006-03-10 2011-04-20
ALASDAIR MACCULLOCH
Director 2001-01-05 2006-03-10
CHRISTOPHER GERARD MARTIN CREAGH
Company Secretary 1998-12-18 2002-05-20
CHRISTOPHER GERARD MARTIN CREAGH
Director 1998-12-18 2002-05-20
ISOILDE DILLON
Director 1992-08-17 2001-01-05
MARK STEPHEN GEDDES
Company Secretary 1995-07-21 1998-12-01
MARK STEPHEN GEDDES
Director 1995-07-21 1998-11-17
JEREMY PETER GORDON HALL
Director 1994-01-01 1998-10-26
SUMAYA MARY PARTNER
Director 1994-01-01 1998-10-26
JANET MARY KELSALL
Company Secretary 1991-08-01 1995-07-21
ALAN FRANCIS KELSALL
Director 1991-08-01 1995-07-21
JANET MARY KELSALL
Director 1991-08-01 1995-07-21
ANDREW PAUL BLAKENEY THOMPSON
Director 1991-08-01 1994-09-05
ALBERT THOMAS FINCH
Director 1991-08-01 1993-05-20
PAUL RALPH FARRON
Director 1991-08-01 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN PICK MEAT AND ELECTRICITY LTD Director 2011-08-05 CURRENT 2011-08-05 Active
DOMINIC ATKINS EFFAY FINANCING LIMITED Company Secretary 2003-01-13 CURRENT 2003-01-13 Active
KATIE ELIZABETH THORPE LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Director 2018-06-08 CURRENT 2014-06-09 Active
KATIE ELIZABETH THORPE L.D.C. TRUST MANAGEMENT LIMITED Director 2018-06-08 CURRENT 1975-11-24 Active
KATIE ELIZABETH THORPE RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST Director 2016-10-17 CURRENT 2005-12-05 Active
KATIE ELIZABETH THORPE RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE Director 2015-10-20 CURRENT 2003-03-27 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
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-22Compulsory strike-off action has been discontinued
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22DISS40Compulsory strike-off action has been discontinued
2021-12-21CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MISS EMMA KENNEDY
2016-09-30AP01DIRECTOR APPOINTED MR SEAN BROADLEY
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AP01DIRECTOR APPOINTED MISS EMMA KENNEDY
2016-09-30AP01DIRECTOR APPOINTED MR SEAN BROADLEY
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE GUDUPEL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-23AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-23CH01Director's details changed for Miss Katie Elizabeth Thorpe on 2015-05-01
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-29AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES WALTON / 01/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE GUDUPEL / 01/09/2014
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR HELEN MAIR BEALES on 2014-09-01
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-18AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR MARTIN CHARLES WALTON
2013-10-18CH01Director's details changed for Miss Katie Elizabeth Thorpe on 2013-10-01
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-22AR0120/09/11 FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION FULL
2011-06-10AP01DIRECTOR APPOINTED MISS KATIE ELIZABETH THORPE
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MAYLIN
2011-02-23AR0114/08/10 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON PINSKER / 14/08/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PICK / 14/08/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLA LOUISE MAYLIN / 14/08/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE GUDUPEL / 14/08/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAIR BEALES / 14/08/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN BEALES / 14/08/2010
2010-10-13AA31/12/09 TOTAL EXEMPTION FULL
2009-11-26AA31/12/08 TOTAL EXEMPTION FULL
2009-10-12AR0114/08/09 FULL LIST
2009-02-26363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2005-09-05363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-16363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-02288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26288aNEW DIRECTOR APPOINTED
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-21363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21363(288)DIRECTOR RESIGNED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-11363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-09-22363sRETURN MADE UP TO 01/08/99; CHANGE OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288aNEW DIRECTOR APPOINTED
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-10363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-08-29363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-05-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-02363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1995-12-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-23288NEW DIRECTOR APPOINTED
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 KENNOR ESTATES 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 KENNOR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENNOR ESTATES 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
2012-12-31
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
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 KENNOR ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 781
Current Assets 2012-01-01 £ 781
Fixed Assets 2012-01-01 £ 219
Shareholder Funds 2012-01-01 £ 1,000
Tangible Fixed Assets 2012-01-01 £ 219

Debtors and other cash assets

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