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

OLD COURT (KENSINGTON) MANAGEMENT LIMITED

Fairchild House, Redbourne Avenue, London, N3 2BP,
Company Registration Number
00889337
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Court (kensington) Management Ltd
OLD COURT (KENSINGTON) MANAGEMENT LIMITED was founded on 1966-10-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Old Court (kensington) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD COURT (KENSINGTON) MANAGEMENT LIMITED
 
Legal Registered Office
Fairchild House
Redbourne Avenue
London
N3 2BP
Other companies in W8
 
Filing Information
Company Number 00889337
Company ID Number 00889337
Date formed 1966-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 07:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD COURT (KENSINGTON) MANAGEMENT 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 OLD COURT (KENSINGTON) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SAMJESS LIMITED
Company Secretary 2015-04-02
LAURA BALLY CLEAVE
Director 2017-01-13
JOHN MARLOW COOKSON
Director 2016-12-09
OTHMAN MANAWI AHMED SAIED EL HOUDERI
Director 2018-01-31
SIMON WATSON FRASER
Director 2018-01-26
ALEXANDRA HANNA ISSA
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
KANDEEPAN GANESHALINGAM
Director 2017-05-18 2017-12-31
ALBERTO DUARTE FERREIRA VARELA DOS SANTOS
Director 2017-01-13 2017-10-09
OTHMAN ELHOUDERI
Director 2016-04-07 2017-05-18
RAMADAN BEN ISMAIL
Director 2016-04-07 2017-05-18
KHALED SONKI
Director 2016-04-07 2017-05-18
LAURA BALLY CLEAVE
Director 2007-04-03 2016-10-19
MUNZER NAIM KALAJI
Director 2016-04-07 2016-09-19
JOHN MARLOW COOKSON
Director 2016-04-07 2016-05-11
SIMON WATSON FRASER
Director 2002-11-05 2016-04-07
DIPAK PATEL
Director 2008-05-01 2016-04-07
TASNEEM VALLY
Director 2014-07-07 2016-04-07
BRIAN PATRICK GILBERTSON
Director 2011-05-12 2014-07-07
ALBERTO DUARTE FERREIRA VARELA SANTOS
Director 2004-10-05 2013-07-25
JOHN COOKSON
Director 1998-11-23 2011-06-02
JOHN MARLOW COOKSON
Company Secretary 2001-11-19 2011-05-12
TASNEEM VALLY
Director 2011-01-11 2011-05-12
SHANE MC KENNA
Director 2007-04-03 2010-09-16
NORA WILLETTS
Director 1994-07-22 2010-09-16
JOHN TYDEMAN
Company Secretary 2001-02-28 2001-11-19
JOHN TYDEMAN
Director 1994-09-12 2001-11-19
CITY REGISTRARS LIMITED
Company Secretary 1991-12-29 2001-02-28
JOSEPH ANDREW CONSOLO
Director 1997-11-24 2001-02-23
JUNE KELL DROMGOOLE
Director 1996-12-10 1999-11-23
PATRICK SHIRLEY BROOKES FLEMING DROMGOOLE
Director 1996-12-10 1999-11-23
CITY REGISTRARS LIMITED
Director 1994-02-24 1998-11-23
JONATHAN WILLETTS
Director 1995-12-18 1997-11-24
MICHAEL CHOLOBEL
Director 1991-12-29 1994-07-02
DAVID WINTER
Director 1993-08-10 1994-02-24
ROBERT DICKINS
Director 1991-12-29 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMJESS LIMITED THE TENANTS' ASSOCIATION OF CHALFONT HOUSE LIMITED Company Secretary 2014-07-22 CURRENT 1990-09-06 Active
SAMJESS LIMITED CHALFONT HOUSE (CADOGAN) LIMITED Company Secretary 2014-07-22 CURRENT 1994-02-25 Active
SAMJESS LIMITED CHALFONT HOUSE (CHESHAM) LIMITED Company Secretary 2014-07-22 CURRENT 1994-03-07 Active
SAMJESS LIMITED CAMBARD LIMITED Company Secretary 2009-12-16 CURRENT 1988-08-18 Active
SAMJESS LIMITED HIGHTREES HOUSE (CLAPHAM COMMON) LIMITED Company Secretary 2009-12-16 CURRENT 1998-05-22 Active
SAMJESS LIMITED CAMBARD RTM COMPANY LIMITED Company Secretary 2009-12-16 CURRENT 2005-02-21 Active
SAMJESS LIMITED CEDAR ESTATE TENANTS (KENSINGTON) LIMITED Company Secretary 2009-12-16 CURRENT 1959-03-09 Active
SAMJESS LIMITED CEDAR ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 1984-02-13 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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-10-06AP01DIRECTOR APPOINTED MISS MARION FRIEPESS
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BALLY CLEAVE
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR. JAMES SHOUCAIR
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR. PETER MARTIN KRUEGER
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR OTHMAN MANAWI AHMED SAIED EL HOUDERI
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-18AP01DIRECTOR APPOINTED MR. SIMON WATSON FRASER
2018-02-18AP01DIRECTOR APPOINTED MR. OTHMAN MANAWI AHMED SAIED EL HOUDERI
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KANDEEPAN GANESHALINGAM
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DUARTE FERREIRA VARELA DOS SANTOS
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-25AP01DIRECTOR APPOINTED DR. KANDEEPAN GANESHALINGAM
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KHALED SONKI
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RAMADAN ISMAIL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR OTHMAN ELHOUDERI
2017-02-13CH01Director's details changed for Mr. Alberto Duarte Ferreira Varela Dos Santosa on 2017-01-13
2017-01-30AP01DIRECTOR APPOINTED MR. ALBERTO DUARTE FERREIRA VARELA DOS SANTOSA
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM Old Court House 24 Old Court Place London W8 4PD England
2017-01-26AP01DIRECTOR APPOINTED MRS. LAURA BALLY CLEAVE
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 44
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR. JOHN MARLOW COOKSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BALLY CLEAVE
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MUNZER NAIM KALAJI
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 15 YOUNG STREET SECOND FLOOR LONDON W8 5EH
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOKSON
2016-04-12AP01DIRECTOR APPOINTED MISS ALEXANDRA HANNA ISSA
2016-04-11AP01DIRECTOR APPOINTED MR. KHALED SONKI
2016-04-11AP01DIRECTOR APPOINTED MR. MUNZER NAIM KALAJI
2016-04-11AP01DIRECTOR APPOINTED MR. RAMADAN BEN ISMAIL
2016-04-11AP01DIRECTOR APPOINTED MR. OTHMAN ELHOUDERI
2016-04-11AP01DIRECTOR APPOINTED MR. JOHN MARLOW COOKSON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WUENSCHE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TASNEEM VALLY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK PATEL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER
2016-02-17AP01DIRECTOR APPOINTED MR. PETER GEORGE XAVIER WUENSCHE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 44
2016-01-06AR0129/12/15 FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CLEAVE / 01/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TASNEEM VALLY / 01/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPAK PATEL / 01/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATSON FRASER / 01/12/2015
2015-12-18SH0107/12/15 STATEMENT OF CAPITAL GBP 44
2015-06-25AP04CORPORATE SECRETARY APPOINTED SAMJESS LIMITED
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 37
2015-01-24AR0129/12/14 FULL LIST
2015-01-24AP01DIRECTOR APPOINTED DR TASNEEM VALLY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO VARELA SANTOS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GILBERTSON
2014-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 37
2014-01-28AR0129/12/13 FULL LIST
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28AR0129/12/12 FULL LIST
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-31AR0129/12/11 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOKSON
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TASNEEM VALLY
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN COOKSON
2011-05-18AP01DIRECTOR APPOINTED BRIAN PATRICK GILBERTSON
2011-05-09AP01DIRECTOR APPOINTED DR TASNEEM VALLY
2011-01-05AR0129/12/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NORA WILLETTS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MC KENNA
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09
2010-01-05AR0129/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA WILLETTS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO DUARTE FERREIRA VARELA SANTOS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIPAK PATEL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE MC KENNA / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WATSON FRASER / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOKSON / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CLEAVE / 05/01/2010
2009-02-25363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 15 YOUNG STREET (SECOND) FLOOR LONDON W8 4EH
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/07
2008-06-10288aDIRECTOR APPOINTED DIPAK PATEL
2008-01-28363sRETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363sRETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05
2006-09-06363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/04
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 29/12/04; CHANGE OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/03
2004-01-27363sRETURN MADE UP TO 29/12/03; CHANGE OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02
2003-04-17288aNEW DIRECTOR APPOINTED
2003-01-17363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01
2002-01-22363sRETURN MADE UP TO 29/12/01; CHANGE OF MEMBERS
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01363sRETURN MADE UP TO 29/12/00; CHANGE OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00
2001-10-09288bDIRECTOR RESIGNED
2001-10-05288bDIRECTOR RESIGNED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: ST. ALPHAGE HOUSE, 4TH. FLOOR, 2, FORE STREET, LONDON. EC2Y 5DH.
2001-09-18288bSECRETARY RESIGNED
2001-09-18288aNEW SECRETARY APPOINTED
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/99
2000-05-23363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW 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 OLD COURT (KENSINGTON) MANAGEMENT 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 OLD COURT (KENSINGTON) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD COURT (KENSINGTON) MANAGEMENT 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
2015-12-24
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 OLD COURT (KENSINGTON) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 37
Cash Bank In Hand 2012-01-01 £ 37
Current Assets 2012-01-01 £ 37
Shareholder Funds 2012-01-01 £ 37

Debtors and other cash assets

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