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

KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED

EIGHTH FLOOR 6, NEW STREET SQUARE, LONDON, EC4A 3AQ,
Company Registration Number
05139449
Private Limited Company
Active

Company Overview

About Kensington Heights Property Company Ltd
KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED was founded on 2004-05-27 and has its registered office in London. The organisation's status is listed as "Active". Kensington Heights Property Company 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 HEIGHTS PROPERTY COMPANY LIMITED
 
Legal Registered Office
EIGHTH FLOOR 6
NEW STREET SQUARE
LONDON
EC4A 3AQ
Other companies in EC4A
 
Filing Information
Company Number 05139449
Company ID Number 05139449
Date formed 2004-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON HEIGHTS PROPERTY 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 KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PROSPECT SECRETARIES LIMITED
Company Secretary 2010-01-25
CHRISTOPHER JAN ANDREW BLISS
Director 2008-08-27
GEORGE ANTHONY GLUCK
Director 2008-08-27
PATRICIA SALLY GODLEY-MAYNARD
Director 2017-07-18
ROBERT BRUCE GUY
Director 2008-08-27
MIR SAEED LADJEVARDI
Director 2004-05-27
DAVID ROBSON
Director 2012-06-13
ROLANDO RODRIGUES
Director 2011-03-30
ANDRE MICHAEL ROBIN SOCHOVSKY
Director 2005-04-05
CAROL ANNE STEWART
Director 2005-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DUERDEN TINKER
Director 2006-02-21 2017-07-18
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2004-05-27 2010-01-24
JAMES ALISTAIR STRACHAN CHAPMAN
Director 2004-05-27 2009-05-25
ERLE EVE BERENICE FINDLAY-SHAW
Director 2004-05-27 2008-09-05
WILLIAM SPEARS
Director 2006-07-15 2008-08-05
HANS PETER CHRISTOPHERSEN
Director 2004-05-27 2006-04-02
CHRISTOPHER JAN ANDREW BLISS
Director 2005-02-11 2006-02-20
EDWARD ANGUS RAWES
Director 2004-05-27 2005-03-23
FAIZA HASHEM
Director 2004-08-05 2005-02-11
DAVID ROSSITER INWARDS
Director 2004-08-05 2005-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROSPECT SECRETARIES LIMITED THE NOAH FOUNDATION Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
PROSPECT SECRETARIES LIMITED GRAND PRIX TRADING LIMITED Company Secretary 2017-07-14 CURRENT 1987-04-13 Active
PROSPECT SECRETARIES LIMITED AG BELL INTERNATIONAL Company Secretary 2017-06-01 CURRENT 2007-10-04 Active - Proposal to Strike off
PROSPECT SECRETARIES LIMITED BLAKENEY MORLAND LIMITED Company Secretary 2016-10-06 CURRENT 1999-07-14 Liquidation
PROSPECT SECRETARIES LIMITED BLAKENEY MORLAND MANAGEMENT LIMITED Company Secretary 2016-10-06 CURRENT 1993-12-14 Liquidation
PROSPECT SECRETARIES LIMITED ONE ONE SEVEN LIMITED Company Secretary 2016-08-01 CURRENT 1995-09-07 Active
PROSPECT SECRETARIES LIMITED RACE AGAINST DEMENTIA Company Secretary 2016-03-17 CURRENT 2016-01-27 Active
PROSPECT SECRETARIES LIMITED ARTFORM SCULPTURES LIMITED Company Secretary 2015-04-28 CURRENT 2010-09-20 Active
PROSPECT SECRETARIES LIMITED TAP FILMS LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Active
PROSPECT SECRETARIES LIMITED BROWN WESTBURY CONSULTING LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Dissolved 2016-03-29
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRUST CO (UK) LIMITED Director 2007-01-19 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS AYRTON SENNA FOUNDATION LIMITED Director 2005-11-04 CURRENT 1993-12-14 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRANSITION LIMITED Director 1997-04-23 CURRENT 1987-12-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS SNOWPORT LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off
GEORGE ANTHONY GLUCK THE GEORGE AND SUSAN GLUCK FOUNDATION Director 2018-05-24 CURRENT 2018-05-24 Active
GEORGE ANTHONY GLUCK LEARNERS CLOUD UK LIMITED Director 2011-09-16 CURRENT 2011-03-31 Dissolved 2016-03-29
GEORGE ANTHONY GLUCK BOLERO ASSOCIATION LIMITED Director 1996-05-03 CURRENT 1995-07-27 Active
GEORGE ANTHONY GLUCK M & S SHIPPING GROUP LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
GEORGE ANTHONY GLUCK M & S SHIPPING (INTERNATIONAL) LIMITED Director 1993-09-21 CURRENT 1993-09-21 Dissolved 2017-06-27
GEORGE ANTHONY GLUCK THETA COMPUTER SERVICES LIMITED Director 1992-12-31 CURRENT 1979-11-01 Active
GEORGE ANTHONY GLUCK M.& S.SHIPPING LIMITED Director 1990-12-31 CURRENT 1955-01-22 Dissolved 2016-03-29
MIR SAEED LADJEVARDI KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2004-06-23 CURRENT 2004-06-23 Dissolved 2016-02-02
CAROL ANNE STEWART SHEERLINK LIMITED Director 1991-03-28 CURRENT 1991-03-28 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
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AP01DIRECTOR APPOINTED DR ROBERT BRUCE GUY
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AP01DIRECTOR APPOINTED SIMON DAVID FULFORD-BROWN
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MICHAEL ROBIN SOCHOVSKY
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-07-30AP01DIRECTOR APPOINTED FENG RYAN WANG
2019-07-18AP01DIRECTOR APPOINTED MRS CRISTINA MARIA CLEARY
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE GUY
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANTHONY GLUCK
2018-09-07AP01DIRECTOR APPOINTED SASKIA BENNETT
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-09-12AP01DIRECTOR APPOINTED PATRICIA SALLY GODLEY-MAYNARD
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUERDEN TINKER
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1973.17
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1973.17
2016-06-13AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1973.17
2016-03-15SH0110/03/16 STATEMENT OF CAPITAL GBP 1973.17
2015-12-09AD02Register inspection address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-07-02RES13GEN BUSINESS 23/06/2015
2015-07-02RES01ADOPT ARTICLES 02/07/15
2015-06-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1912.61
2015-05-28AR0127/05/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1895.23
2014-05-29AR0127/05/14 ANNUAL RETURN FULL LIST
2014-02-05SH0119/12/13 STATEMENT OF CAPITAL GBP 1895.23
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-05AR0127/05/13 FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18AP01DIRECTOR APPOINTED MR DAVID ROBSON
2012-06-28AR0127/05/12 FULL LIST
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06SH0125/01/12 STATEMENT OF CAPITAL GBP 1898.51
2011-12-20SH0104/11/11 STATEMENT OF CAPITAL GBP 1881.13
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04AP01DIRECTOR APPOINTED MR ROLANDO RODRIGUES
2011-06-27AR0127/05/11 FULL LIST
2011-01-21SH0123/12/10 STATEMENT OF CAPITAL GBP 1842.91
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-17AR0127/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MIR SAEED LADJEVARDI / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE MICHAEL ROBIN SOCHOVSKY / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAN ANDREW BLISS / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLUCK / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DUERDEN TINKER / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANNE STEWART / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT BRUCE GUY / 27/05/2010
2010-03-17AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-03-11AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2010-02-02AP04CORPORATE SECRETARY APPOINTED PROSPECT SECRETARIES LIMITED
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2009-08-27123NC INC ALREADY ADJUSTED 25/08/09
2009-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-27RES01ADOPT ARTICLES 25/08/2009
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES CHAPMAN
2009-06-08363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE SOCHOVSKY / 13/06/2008
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE GLUCK / 08/06/2009
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLISS / 08/06/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-07288aDIRECTOR APPOINTED CHRISTOPHER JAN ANDREW BLISS
2008-09-16288aDIRECTOR APPOINTED DR ROBERT BRUCE GUY
2008-09-16288aDIRECTOR APPOINTED GEORGE ANTHONY GLUCK
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR ERLE FINDLAY-SHAW
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SPEARS
2008-06-24363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE SOCHOVSKY / 13/06/2008
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPEARS / 18/06/2008
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERLE FINDLAY-SHAW / 13/06/2008
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-24288aNEW DIRECTOR APPOINTED
2006-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENSINGTON HEIGHTS PROPERTY 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 KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-16 Satisfied KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names

KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED owns 1 domain names.

khpcl.co.uk  

Trademarks
We have not found any records of KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON HEIGHTS PROPERTY 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 (82990 - Other business support service activities n.e.c.) as KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON HEIGHTS PROPERTY 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 KENSINGTON HEIGHTS PROPERTY 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 KENSINGTON HEIGHTS PROPERTY 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.