21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666048

Incorporation date

26/11/1991

Size

Dormant

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1991)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-11-30
dot icon04/02/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon11/08/2025
Secretary's details changed for Graham Bruce Mcinroy on 2025-08-11
dot icon11/08/2025
Director's details changed for Graham Bruce Mcinroy on 2025-08-11
dot icon11/08/2025
Director's details changed for Graham Bruce Mcinroy on 2025-08-11
dot icon11/08/2025
Registered office address changed from 62 Palace Gardens Terrace London W8 4RR to 146 New London Road Chelmsford Essex CM2 0AW on 2025-08-11
dot icon02/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon21/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon16/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon19/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/01/2016
Annual return made up to 2015-11-26 no member list
dot icon11/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon07/01/2015
Total exemption full accounts made up to 2013-11-30
dot icon22/12/2014
Annual return made up to 2014-11-26 no member list
dot icon16/01/2014
Annual return made up to 2013-11-26 no member list
dot icon17/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/05/2013
Director's details changed for Mr Simon Morison Vere Morison on 2013-05-21
dot icon22/05/2013
Appointment of Mr Simon Morison Vere Morison as a director
dot icon21/05/2013
Termination of appointment of Roya Dabir Alai as a director
dot icon30/01/2013
Annual return made up to 2012-11-26 no member list
dot icon23/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/02/2012
Annual return made up to 2011-11-26 no member list
dot icon25/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-26 no member list
dot icon23/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/01/2010
Annual return made up to 2009-11-26 no member list
dot icon13/01/2010
Director's details changed for Graham Bruce Mcinroy on 2009-11-26
dot icon13/01/2010
Director's details changed for Roya Dabir Alai on 2009-11-26
dot icon13/01/2010
Director's details changed for Thomas Layman on 2009-11-26
dot icon05/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/01/2009
Annual return made up to 26/11/08
dot icon12/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon31/01/2008
Annual return made up to 26/11/07
dot icon26/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/09/2007
Registered office changed on 26/09/07 from: 62 palace gardens terrace london W8 4RR
dot icon13/12/2006
Annual return made up to 26/11/06
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon31/08/2006
Registered office changed on 31/08/06 from: 5 avenue st nicholas harpenden hertfordshire AL5 2DE
dot icon10/03/2006
Secretary resigned;director resigned
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon14/12/2005
Director resigned
dot icon16/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon16/12/2004
Annual return made up to 26/11/04
dot icon15/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon03/12/2003
Annual return made up to 26/11/03
dot icon01/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon02/12/2002
Annual return made up to 26/11/02
dot icon25/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/12/2001
Annual return made up to 26/11/01
dot icon06/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: flat a 21 kensington church walk london W8 4NB
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Secretary resigned;director resigned
dot icon11/12/2000
Annual return made up to 26/11/00
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Annual return made up to 26/11/99
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon03/11/1999
New director appointed
dot icon11/08/1999
Full accounts made up to 1998-11-30
dot icon26/03/1999
Annual return made up to 26/11/98
dot icon22/09/1998
Full accounts made up to 1997-11-30
dot icon04/02/1998
Annual return made up to 26/11/97
dot icon16/09/1997
Full accounts made up to 1996-11-30
dot icon31/01/1997
Annual return made up to 26/11/96
dot icon26/04/1996
Annual return made up to 26/11/95
dot icon14/02/1996
Accounts for a small company made up to 1995-11-30
dot icon16/05/1995
Accounts for a small company made up to 1994-11-30
dot icon07/02/1995
Annual return made up to 26/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-11-30
dot icon21/02/1994
Full accounts made up to 1992-11-30
dot icon20/12/1993
Annual return made up to 26/11/93
dot icon06/05/1993
Secretary resigned
dot icon06/05/1993
Director resigned
dot icon01/04/1993
Annual return made up to 26/11/92
dot icon18/02/1993
Registered office changed on 18/02/93 from: mbc information services LIMITED classic house 174-180 old street london EC1 9BP
dot icon08/01/1992
New secretary appointed;new director appointed
dot icon08/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned;new director appointed
dot icon20/12/1991
Resolutions
dot icon18/12/1991
Certificate of change of name
dot icon26/11/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Stephen William
Director
13/12/1991 - 25/12/1991
9
Layman, Thomas
Secretary
05/12/2005 - 23/10/2006
-
Vere Nicoll, Simon Morison
Director
01/12/2012 - Present
3
Brown, Janette
Director
27/07/1999 - 01/02/2001
-
Vandermeer, Caroline Veronica
Director
20/12/1991 - 27/07/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED

21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/1991 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED?

toggle

21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/1991 .

Where is 21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED located?

toggle

21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does 21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED do?

toggle

21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-11-30.