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

KENSINGTON RESIDENTIAL LIMITED

CRANBROOK HOUSE 287-291, BANBURY ROAD, OXFORD, OX2 7JQ,
Company Registration Number
04481483
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kensington Residential Ltd
KENSINGTON RESIDENTIAL LIMITED was founded on 2002-07-10 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Kensington Residential 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
KENSINGTON RESIDENTIAL LIMITED
 
Legal Registered Office
CRANBROOK HOUSE 287-291
BANBURY ROAD
OXFORD
OX2 7JQ
Other companies in OX2
 
Filing Information
Company Number 04481483
Company ID Number 04481483
Date formed 2002-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 08:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON RESIDENTIAL 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.
Companies with same name KENSINGTON RESIDENTIAL LIMITED
The following companies were found which have the same name as KENSINGTON RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENSINGTON RESIDENTIAL (GROUP) LIMITED CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OX2 7JQ Active - Proposal to Strike off Company formed on the 2002-07-10
KENSINGTON RESIDENTIAL RENOVATIONS LIMITED PARTNERSHIP 96 KENSINGTON HIGH STREET LONDON W8 4SG Active Company formed on the 2015-09-16
KENSINGTON RESIDENTIAL PTE. LTD. MERCHANT ROAD Singapore 058267 Dissolved Company formed on the 2008-09-13
KENSINGTON RESIDENTIAL MANAGEMENT LIMITED 48 UPTON ROAD BEXLEYHEATH ENGLAND DA6 8LR Dissolved Company formed on the 2016-12-13
KENSINGTON RESIDENTIAL GROUP LLC 5000 MIRAMAR MADEIRA BEACH FL 33708 Active Company formed on the 2019-10-30
KENSINGTON RESIDENTIAL HOTELS LIMITED PARTNERSHIP Pennsylvannia Unknown
KENSINGTON RESIDENTIAL LTD 96 EARLS COURT ROAD LONDON W8 6EG Active Company formed on the 2023-06-13

Company Officers of KENSINGTON RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL IAN FLELLO
Company Secretary 2003-08-12
PAUL IAN FLELLO
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN FREEMAN
Director 2011-10-31 2012-11-12
ROBERT FRANCIS WILKINS
Director 2003-02-06 2011-10-31
PAUL IAN FLELLO
Director 2002-07-10 2010-11-30
JAMES GERALD FLAVELL
Company Secretary 2002-07-10 2003-08-12
JAMES GERALD FLAVELL
Director 2003-02-06 2003-08-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-10 2002-07-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-10 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN FLELLO KENSINGTON RESIDENTIAL (GROUP) LIMITED Company Secretary 2003-08-12 CURRENT 2002-07-10 Active - Proposal to Strike off
PAUL IAN FLELLO BDH PROJECTS LIMITED Company Secretary 2003-08-12 CURRENT 2003-05-30 Active
PAUL IAN FLELLO BDH PROJECTS LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active
PAUL IAN FLELLO KENSINGTON RESIDENTIAL (GROUP) LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
PAUL IAN FLELLO KINGSMEAD (MILTON KEYNES) LIMITED Director 1999-09-17 CURRENT 1999-08-19 Liquidation

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
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-26PSC05Change of details for Kensington Residential (Group) Limited as a person with significant control on 2018-07-25
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-31PSC02Notification of Kensington Residential (Group) Limited as a person with significant control on 2017-07-14
2017-07-31PSC07CESSATION OF PAUL IAN FLELLO AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL IAN FLELLO on 2016-08-01
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-07AR0110/07/14 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13CH01Director's details changed for Mr Paul Ian Flello on 2015-04-10
2014-09-291.4Notice of completion of liquidation voluntary arrangement
2014-08-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-07
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-121.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-07-18LATEST SOC18/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-18AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-18CH01Director's details changed for Mr Paul Ian Flello on 2013-01-01
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FREEMAN
2012-11-21AP01DIRECTOR APPOINTED PAUL IAN FLELLO
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/12 FROM First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW
2012-09-07AA30/09/11 TOTAL EXEMPTION FULL
2012-08-22AR0110/07/12 FULL LIST
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10AP01DIRECTOR APPOINTED MRS JULIE ANN FREEMAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINS
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN FLELLO / 19/07/2011
2011-08-09AR0110/07/11 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLELLO
2010-08-27AR0110/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN FLELLO / 10/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS WILKINS / 10/07/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN FLELLO / 10/07/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-09363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-09-20363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-25ELRESS366A DISP HOLDING AGM 17/07/06
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25ELRESS252 DISP LAYING ACC 17/07/06
2006-07-25ELRESS386 DISP APP AUDS 17/07/06
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-09363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-21363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-05225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-02-25288aNEW DIRECTOR APPOINTED
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04288aNEW SECRETARY APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
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 KENSINGTON RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-05-16
Petitions to Wind Up (Companies)2011-02-16
Fines / Sanctions
No fines or sanctions have been issued against KENSINGTON RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2005-10-27 Satisfied CHESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2005-07-21 Satisfied CHESHAM BUILDING SOCIETY
DEBENTURE 2003-10-08 Satisfied CHESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2003-10-08 Satisfied 0HESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2002-10-18 Satisfied CHESHAM BUILDING SOCIETY
DEBENTURE 2002-10-18 Satisfied CHESHAM BUILDING SOCIETY
ASSIGNMENT BY WAY OF ADDITIONAL SECURITY 2002-10-18 Satisfied CHESHAM BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 KENSINGTON RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of KENSINGTON RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENSINGTON RESIDENTIAL LIMITED
Trademarks
We have not found any records of KENSINGTON RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON RESIDENTIAL 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 KENSINGTON RESIDENTIAL 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 KENSINGTON RESIDENTIAL 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 BRIAN MATTHEWSEvent TypePetitions to Wind Up (Companies)
Defending partyKENSINGTON RESIDENTIAL LIMITEDEvent Date2013-04-25
SolicitorFidelity Law Limited
In the High Court of Justice (Chancery Division) Companies Court case number 3067 A Petition to wind up the above-named company of Cranbrook House, 287-291 Banbury Road, Oxford, England OX2 7JG presented on 25 April 2013 by BRIAN MATTHEWS t/as Benchmark Carpentry claiming to be a creditor of the company will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 17 June 2013 at 10:30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours on 16 June 2013 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKENSINGTON RESIDENTIAL LIMITEDEvent Date2011-01-18
In the High Court of Justice (Chancery Division) Companies Court case number 428 A Petition to wind up the above-named Company of First Floor, 5 Doolittle Yard, Froghill Road, Ampthill, Bedford MK45 2NW , presented on 18 January 2011 on behalf of GE ELECTRICALS LIMITED trading as Gilberts Electrical Contractors, Kineton House, 31 Horse Fair, Banbury, Oxfordshire OX16 0AE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 2 March 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 March 2011 . The Petitioners Solicitor is David Whiting of Howes Percival LLP , Oxford House, Cliftonville, Northampton NN1 5PN . Email: david.whiting@howespercival.com . Telephone: 01604 230400 . 2473500 (Ref: 208850-1-0/DWW/jkb.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSINGTON RESIDENTIAL 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 KENSINGTON RESIDENTIAL 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.