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

STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED

30 THURLOE STREET, LONDON, SW7 2LT,
Company Registration Number
04211264
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stafford Court (kensington) Management Company Ltd
STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED was founded on 2001-05-04 and has its registered office in London. The organisation's status is listed as "Active". Stafford Court (kensington) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
30 THURLOE STREET
LONDON
SW7 2LT
Other companies in W10
 
Filing Information
Company Number 04211264
Company ID Number 04211264
Date formed 2001-05-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY 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 STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MAREA YOUNG-TAYLOR
Company Secretary 2017-12-14
VICTOR HADDAD
Director 2016-07-25
MUNEEZA HAROON SIDDIQUI
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK PETERSON
Director 2001-12-19 2018-04-12
CHRISTOPHER REES
Director 2001-11-19 2018-04-12
JOHN STIRLING WILKS
Director 2001-11-19 2018-04-12
PANKAJ ADATIA
Company Secretary 2011-03-01 2017-12-14
BJORG TANGEN
Director 2001-11-19 2014-09-19
VICTOR HADDAD
Director 2001-07-13 2014-08-04
PANKAJ ADATIA
Company Secretary 2011-03-01 2012-05-14
ANN SMITH
Company Secretary 2004-02-26 2012-05-14
JOHN LENNOX SIM MACLAY
Director 2001-07-13 2009-03-19
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-07-13 2003-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-04 2001-07-13
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-04 2001-07-13
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-05-04 2001-07-13

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
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA England
2024-03-07Termination of appointment of Philip Bird on 2024-03-07
2024-03-07Appointment of Chelsea Residential Management Limited as company secretary on 2024-03-07
2023-05-22CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-02-14Director's details changed for Muneeza Haroon Siddiqui on 2023-02-14
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-25DIRECTOR APPOINTED MS MARIA DOLORES MESEGUER HUERTAS
2022-08-25AP01DIRECTOR APPOINTED MS MARIA DOLORES MESEGUER HUERTAS
2022-08-10AP03Appointment of Mr Philip Bird as company secretary on 2022-08-01
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 2 Tower House Tower Centre Hoddesdon EN11 8UR England
2022-01-12Compulsory strike-off action has been discontinued
2022-01-12DISS40Compulsory strike-off action has been discontinued
2022-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2022-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HADDAD
2021-10-05CH01Director's details changed for Ms Aisling Elizabeth O'connell on 2021-10-05
2021-09-13AP01DIRECTOR APPOINTED MRS SAMIA HADDAD
2021-08-17AP01DIRECTOR APPOINTED MR DONALD ALEXANDER CARGILL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-27AA01Previous accounting period shortened from 07/11/19 TO 31/10/19
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM 4th Floor 192-198 D & G Block Management Ltd Vauxhall Bridge Road London SW1V 1DX England
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 68 Queens Gardens London W2 3AH England
2019-05-08TM02Termination of appointment of Marea Young-Taylor on 2019-05-01
2018-10-11AP01DIRECTOR APPOINTED MR WILL COLIN
2018-07-24PSC08Notification of a person with significant control statement
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIK PETERSON
2018-03-29AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-12-14AP03Appointment of Mrs Marea Young-Taylor as company secretary on 2017-12-14
2017-12-14TM02Termination of appointment of Pankaj Adatia on 2017-12-14
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM 1 Rees Drive Stanmore Middlesex HA7 4YN
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/11/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-27AP01DIRECTOR APPOINTED MR VICTOR HADDAD
2016-06-09AR0104/05/16 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-06-10AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BJORG TANGEN
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 367 Portobello Road London W10 5SG
2014-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HADDAD
2014-07-30AA01PREVEXT FROM 31/10/2013 TO 07/11/2013
2014-07-18AR0104/05/14 NO MEMBER LIST
2013-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-17AR0104/05/13 NO MEMBER LIST
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-09AR0104/05/12 NO MEMBER LIST
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2012-05-15AP03SECRETARY APPOINTED PANKAJ ADATIA
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY PANKAJ ADATIA
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-10AR0104/05/11 NO MEMBER LIST
2011-06-09AP03SECRETARY APPOINTED MR PANKAJ ADATIA
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-06-09AR0104/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIRLING WILKS / 04/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORG TANGEN / 04/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MUNEEZA HAROON SIDDIQUI / 04/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REES / 04/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK PETERSON / 04/05/2010
2009-09-15AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-22363aANNUAL RETURN MADE UP TO 04/05/09
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACLAY
2008-08-15363aANNUAL RETURN MADE UP TO 04/05/08
2008-06-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-23363aANNUAL RETURN MADE UP TO 04/05/07
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-13363aANNUAL RETURN MADE UP TO 04/05/06
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-22363sANNUAL RETURN MADE UP TO 04/05/05
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-04363sANNUAL RETURN MADE UP TO 04/05/04
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-05-13225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2004-03-08288aNEW SECRETARY APPOINTED
2003-07-20288bSECRETARY RESIGNED
2003-05-12363aANNUAL RETURN MADE UP TO 04/05/03
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-27363aANNUAL RETURN MADE UP TO 04/05/02
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW SECRETARY APPOINTED
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288bDIRECTOR RESIGNED
2002-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-04288aNEW DIRECTOR APPOINTED
2001-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-19CERTNMCOMPANY NAME CHANGED BUILDLUPIN PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 19/10/01
2001-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY 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 STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY 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
2016-11-07
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1