Company Name15 Kensington Court Management Limited
DirectorsFarokh Zhand and Anne Elizabeth Trew
Company StatusActive
Company Number01401103
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Farokh Zhand
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(42 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kensington Court
London
W8 5DN
Director NameMrs Anne Elizabeth Trew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(42 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAltyn House Fireball Hill
Sunningdale
Ascot
SL5 9PJ
Secretary NamePar Excellence Ltd (Corporation)
StatusCurrent
Appointed09 February 2024(45 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence Address24 Scotts Road
Bromley
BR1 3QD
Director NameMr Harold Franks
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameCarla Mariateresa Lotto
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 February 1992(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 May 1992)
RoleCompany Director
Correspondence Address15 Kensington Court
London
W8 5DN
Secretary NameMr Harold Franks
NationalityBritish
StatusResigned
Appointed14 February 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameMiss Jacqueline Elizabeth Mary Dunphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleExecutive Secretary
Correspondence Address16 Merton House
Merton Road
London
Sw18
Director NameLesley Jean Fielding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1995)
RoleAccountant
Correspondence AddressDownhurst Chantry Lane
Storrington
Pulborough
West Sussex
RH20 4BU
Director NameLuciana Ripani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 January 1995(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 Harrington Gardens
London
SW7 4LS
Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
24 Kensington Court
London
W8 5DP
Director NameMrs Gisela Britta Reed
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1996(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressNorth Elm Farm
Norton Lane, Chew Magna
Bristol
Avon
BS40 8RW
Secretary NameMr George Richard Molloy Cruddas
NationalityBritish
StatusResigned
Appointed30 July 1996(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2000)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydes House
Dinton
Salisbury
Wilts
SP3 5HH
Director NameMr George Richard Molloy Cruddas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(22 years after company formation)
Appointment Duration23 years, 2 months (resigned 09 February 2024)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydes House
Dinton
Salisbury
Wilts
SP3 5HH
Secretary NameHeather Hylton
NationalityBritish
StatusResigned
Appointed08 December 2000(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address67c Newlands Park
London
SE26 5PW
Secretary NameChristopher David Dunkley
NationalityBritish
StatusResigned
Appointed10 November 2005(26 years, 12 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde's House
St Marys Road
Dinton
Wiltshire
SP3 5HH

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Antonella Minetto & Matteo Minetto & Roberto Minetto & Renata Minetto
16.67%
Ordinary
1 at £10Guiseppe Sena
16.67%
Ordinary
1 at £10Lf Properties LTD
16.67%
Ordinary
1 at £10Maria Fedi
16.67%
Ordinary
1 at £10P & R Holdings LTD
16.67%
Ordinary
1 at £10Yuri Sidorenko & Elena Sidorenko
16.67%
Ordinary

Financials

Year2014
Net Worth£4,563
Cash£8,443
Current Liabilities£9,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 April 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
11 April 2023Micro company accounts made up to 31 December 2022 (7 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
23 February 2021Appointment of Mrs Anne Elizabeth Trew as a director on 27 January 2021 (2 pages)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
25 November 2020Appointment of Mr Farokh Zhand as a director on 24 November 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
13 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 60
(5 pages)
18 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 60
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60
(5 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60
(5 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 25 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 25 December 2009 (7 pages)
18 February 2010Director's details changed for George Richard Molloy Cruddas on 1 October 2009 (2 pages)
18 February 2010Director's details changed for George Richard Molloy Cruddas on 1 October 2009 (2 pages)
18 February 2010Director's details changed for George Richard Molloy Cruddas on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
2 March 2009Return made up to 10/02/09; full list of members (5 pages)
2 March 2009Return made up to 10/02/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
11 March 2008Return made up to 10/02/08; full list of members (4 pages)
11 March 2008Return made up to 10/02/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
27 April 2007Return made up to 10/02/07; full list of members (3 pages)
27 April 2007Return made up to 10/02/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
22 February 2006Return made up to 10/02/06; full list of members (3 pages)
22 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
29 April 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 25 December 2004 (5 pages)
21 March 2005Return made up to 10/02/05; full list of members (3 pages)
21 March 2005Return made up to 10/02/05; full list of members (3 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
19 February 2004Return made up to 10/02/04; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 25 December 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 25 December 2002 (5 pages)
20 February 2003Return made up to 10/02/03; full list of members (6 pages)
20 February 2003Return made up to 10/02/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
26 February 2002Return made up to 10/02/02; no change of members (6 pages)
26 February 2002Return made up to 10/02/02; no change of members (6 pages)
19 June 2001Accounts for a small company made up to 25 December 2000 (5 pages)
19 June 2001Accounts for a small company made up to 25 December 2000 (5 pages)
20 February 2001Return made up to 10/02/01; full list of members (8 pages)
20 February 2001Return made up to 10/02/01; full list of members (8 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
16 April 2000Accounts for a small company made up to 25 December 1999 (5 pages)
16 April 2000Accounts for a small company made up to 25 December 1999 (5 pages)
16 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 1999Accounts for a small company made up to 25 December 1998 (5 pages)
13 July 1999Accounts for a small company made up to 25 December 1998 (5 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
22 September 1998Director resigned (2 pages)
22 September 1998Accounts for a small company made up to 25 December 1997 (5 pages)
22 September 1998Accounts for a small company made up to 25 December 1997 (5 pages)
22 September 1998Director resigned (2 pages)
22 April 1998Return made up to 14/02/98; full list of members (6 pages)
22 April 1998Return made up to 14/02/98; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 25 December 1996 (4 pages)
3 August 1997Accounts for a small company made up to 25 December 1996 (4 pages)
30 April 1997Return made up to 14/02/97; full list of members (6 pages)
30 April 1997Return made up to 14/02/97; full list of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: c/o ibs commercial LTD 76 new bond street london W1Y 9DD (1 page)
8 January 1997Registered office changed on 08/01/97 from: c/o ibs commercial LTD 76 new bond street london W1Y 9DD (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned;director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Secretary resigned;director resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
16 April 1996Return made up to 14/02/96; no change of members (4 pages)
16 April 1996Return made up to 14/02/96; no change of members (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 14/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
13 April 1995Return made up to 14/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
13 April 1995Director resigned;new director appointed (2 pages)