Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KENMORE ESTATES LIMITED
Company Information for

KENMORE ESTATES LIMITED

60 CONSTITUTION STREET, LEITH, EDINBURGH, LOTHIAN, EH6 6RR,
Company Registration Number
SC147287
Private Limited Company
Active

Company Overview

About Kenmore Estates Ltd
KENMORE ESTATES LIMITED was founded on 1993-11-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Kenmore Estates Limited is a Private Limited Company registered in SCOTLAND 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
KENMORE ESTATES LIMITED
 
Legal Registered Office
60 CONSTITUTION STREET
LEITH
EDINBURGH
LOTHIAN
EH6 6RR
Other companies in PH15
 
Filing Information
Company Number SC147287
Company ID Number SC147287
Date formed 1993-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB607690136  
Last Datalog update: 2024-11-05 08:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENMORE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COWAN & PARTNERS LIMITED   COWAN SMALL & PARTNERS LIMITED   DUNFERMLINE PAYROLL SERVICES LTD   THE COUNTING HOUSE (SCOTLAND) 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 KENMORE ESTATES LIMITED
The following companies were found which have the same name as KENMORE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENMORE ESTATES, LLC 12728 BOTHELL EVERETT HWY EVERETT WA 98208 Dissolved Company formed on the 2001-05-25
KENMORE ESTATES HOMEOWNERS ASSOCIATION 19303 8TH AVE W LYNNWOOD WA 98037 Dissolved Company formed on the 2004-05-21
KENMORE ESTATES ROAD MAINTENANCE ASSOCIATION, INC. 63 BALL COURT CRAWFORDVILLE FL 32327 Active Company formed on the 1992-09-02
KENMORE ESTATES ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
KENMORE ESTATES LLC 13021 NE 85TH ST KIRKLAND WA 980338005 Active Company formed on the 2021-09-10

Company Officers of KENMORE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER FLINN
Director 2004-03-31
JOHN MALCOLM FLINN
Director 1998-09-04
STEVEN FRANCIS TURNBULL
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN FRANCIS TURNBULL
Company Secretary 1998-12-07 2017-12-31
JOHN HIROZ
Director 1998-12-11 2004-08-02
PETER ALAN MCMAHON
Director 1998-09-04 1999-02-26
JOHN LYTHALL THURMAN
Company Secretary 1994-11-02 1998-12-07
JOHN LYTHALL THURMAN
Director 1993-11-02 1998-12-07
SUZANNE GLASPER
Director 1993-11-12 1998-09-04
THOMAS HEEPS
Director 1996-07-05 1996-08-17
MARK WILTON STEER
Director 1993-11-02 1996-06-27
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-11-02 1993-11-02
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Director 1993-11-02 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER FLINN EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
ANDREW PETER FLINN RIVER INTERNATIONAL LIMITED Director 2004-06-30 CURRENT 2003-06-05 Dissolved 2013-09-13
ANDREW PETER FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
ANDREW PETER FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-28 CURRENT 2002-11-05 Active - Proposal to Strike off
ANDREW PETER FLINN M.G.M. CONSULTANCY LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
JOHN MALCOLM FLINN THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
JOHN MALCOLM FLINN BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
JOHN MALCOLM FLINN SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
JOHN MALCOLM FLINN DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
JOHN MALCOLM FLINN RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
JOHN MALCOLM FLINN SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
JOHN MALCOLM FLINN AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
JOHN MALCOLM FLINN GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
JOHN MALCOLM FLINN KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
JOHN MALCOLM FLINN COLESSIO HOTEL LIMITED Director 2012-10-01 CURRENT 2008-07-07 Active
JOHN MALCOLM FLINN THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
JOHN MALCOLM FLINN GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
JOHN MALCOLM FLINN KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
JOHN MALCOLM FLINN FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN MALCOLM FLINN FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
JOHN MALCOLM FLINN NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2006-06-01 CURRENT 2004-05-25 Dissolved 2014-11-14
JOHN MALCOLM FLINN PRONUM LIMITED Director 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
JOHN MALCOLM FLINN URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
JOHN MALCOLM FLINN RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
JOHN MALCOLM FLINN KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
JOHN MALCOLM FLINN DALGETY INVESTMENTS LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
JOHN MALCOLM FLINN GRANGE CONSULTANTS LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
JOHN MALCOLM FLINN ROPE ACCESS INTERNATIONAL LIMITED Director 1998-03-31 CURRENT 1998-02-18 Dissolved 2014-10-03
JOHN MALCOLM FLINN FLOATRICH LIMITED Director 1996-03-15 CURRENT 1996-02-28 Active
JOHN MALCOLM FLINN STRUAN PARK PROPERTY LTD Director 1995-07-01 CURRENT 1994-12-06 Liquidation
STEVEN FRANCIS TURNBULL FOUNDRY PROPERTY LIMITED Director 2018-01-01 CURRENT 2016-07-01 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL LIMITED Director 2014-07-01 CURRENT 2008-07-07 Active
STEVEN FRANCIS TURNBULL THE BARONY RESIDENCE LIMITED Director 2014-02-24 CURRENT 2014-02-13 Active
STEVEN FRANCIS TURNBULL COLESSIO HOTEL (STIRLING) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL BARONY ANNEX DEV CO LIMITED Director 2014-02-18 CURRENT 2013-02-22 Dissolved 2017-03-07
STEVEN FRANCIS TURNBULL SRUIGHLEA INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL DYSART BARONY DEV CO LIMITED Director 2013-05-03 CURRENT 2012-07-18 Dissolved 2017-05-09
STEVEN FRANCIS TURNBULL RSG ASSET MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL SOLSGIRTH HOUSE HOTEL LIMITED Director 2012-11-01 CURRENT 2010-09-03 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL AHC ASSETS LIMITED Director 2012-10-31 CURRENT 2009-09-28 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GHH ASSETS LIMITED Director 2012-10-31 CURRENT 2006-05-19 Liquidation
STEVEN FRANCIS TURNBULL KENMORE LAND AND PROPERTY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL THE CAIRN LODGE AND HOTEL LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GLOBAL SOLAR DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-10-10
STEVEN FRANCIS TURNBULL KENMORE LUXURY LODGES LIMITED Director 2010-06-21 CURRENT 1928-05-05 Active
STEVEN FRANCIS TURNBULL X STREAM SCOTLAND LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-05-31
STEVEN FRANCIS TURNBULL FT PROPERTY HOLDING LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Director 2006-05-01 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL RIVER INTERNATIONAL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Director 2000-08-16 CURRENT 1999-07-26 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
2024-11-04CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-09-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 26 Viewfield Terrace Dunfermline KY12 7LB Scotland
2022-02-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER FLINN
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-09DISS40Compulsory strike-off action has been discontinued
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2019-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-10DISS40Compulsory strike-off action has been discontinued
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2018-01-11TM02Termination of appointment of Steven Francis Turnbull on 2017-12-31
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 826500
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 826500
2015-12-18AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 826500
2014-12-18AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 826500
2014-02-21AR0102/11/13 ANNUAL RETURN FULL LIST
2014-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN FRANCIS TURNBULL on 2013-01-01
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS TURNBULL / 01/01/2013
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM FLINN / 01/01/2013
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FLINN / 01/01/2013
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-11-20DISS40Compulsory strike-off action has been discontinued
2013-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-25AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-08AA01Previous accounting period shortened from 30/11/12 TO 30/09/12
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-24AR0102/11/11 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-04GAZ1FIRST GAZETTE
2011-03-02AR0102/11/10 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-05GAZ1FIRST GAZETTE
2010-03-03DISS40DISS40 (DISS40(SOAD))
2010-03-02AR0102/11/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANCIS TURNBULL / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM FLINN / 01/10/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2009-01-27363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-01-10363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-13363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-14363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-01-14169£ IC 1010000/826500 12/11/04 £ SR 183500@1=183500
2004-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-29363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-10-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-20363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-27123NC INC ALREADY ADJUSTED 30/11/00
2001-09-27RES04£ NC 910000/1010000 30/1
2001-09-2788(2)RAD 30/11/00--------- £ SI 750000@1=750000 £ IC 260000/1010000
2001-09-21123NC INC ALREADY ADJUSTED 30/11/00
2001-09-21RES04£ NC 260000/910000 30/11
2000-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-20363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-20419a(Scot)DEC MORT/CHARGE *****
2000-03-20419a(Scot)DEC MORT/CHARGE *****
2000-02-14410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-06419a(Scot)DEC MORT/CHARGE *****
1999-08-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-15SRES01ALTER MEM AND ARTS 16/06/99
1995-01-01Error
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to KENMORE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2022-09-02
Petitions to Wind Up (Companies)2022-08-12
Proposal to Strike Off2013-09-27
Proposal to Strike Off2011-03-04
Proposal to Strike Off2010-03-05
Fines / Sanctions
No fines or sanctions have been issued against KENMORE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-02-14 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 1999-08-06 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 1993-12-24 Satisfied CALEDONIAN BANK PLC
STANDARD SECURITY 1993-12-24 Satisfied TAYMOUTH CASTLE HOTEL LIMITED
BOND & FLOATING CHARGE 1993-12-14 Satisfied CALEDONIAN BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KENMORE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KENMORE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENMORE ESTATES LIMITED
Trademarks
We have not found any records of KENMORE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENMORE 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 (55100 - Hotels and similar accommodation) as KENMORE ESTATES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where KENMORE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKENMORE ESTATES LIMITEDEvent Date2013-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENMORE ESTATES LIMITEDEvent Date2011-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENMORE ESTATES LIMITEDEvent Date2010-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENMORE 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 KENMORE 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.