72 KENTON PARK PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

72 KENTON PARK PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236871

Incorporation date

19/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

10 West Lodge Avenue, London W3 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon08/04/2025
Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 10 West Lodge Avenue London W3 9SF on 2025-04-08
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon01/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/07/2017
Notification of a person with significant control statement
dot icon26/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon27/06/2013
Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 2013-06-27
dot icon08/01/2013
Termination of appointment of Riddhi Patel as a director
dot icon07/11/2012
Appointment of Amit Patel as a director
dot icon18/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon14/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Jaime Delgado as a secretary
dot icon27/06/2011
Termination of appointment of Jaime Delgado as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon03/09/2010
Director's details changed for Jitesh Mistry on 2010-05-31
dot icon03/09/2010
Director's details changed for Jaime Delgado on 2010-05-31
dot icon03/09/2010
Director's details changed for Mrs Riddhi Patel on 2010-05-31
dot icon16/08/2010
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 2010-08-16
dot icon17/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon22/06/2009
Appointment terminated secretary margo parkinson
dot icon21/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon21/10/2008
Director appointed alap doshi
dot icon21/07/2008
Return made up to 19/06/08; no change of members
dot icon04/01/2008
New secretary appointed;new director appointed
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 19/06/07; change of members
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 19/06/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 19/06/05; full list of members
dot icon15/12/2004
New director appointed
dot icon24/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon29/09/2004
Secretary resigned;director resigned
dot icon29/09/2004
New secretary appointed
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon31/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 19/06/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/09/2002
Ad 01/01/02--------- £ si 4@1
dot icon27/08/2002
Return made up to 19/06/02; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: gainsborough court 72 kenton road kenton harrow middlesex HA3 8AF
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon19/06/2001
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
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.52K
-
0.00
-
-
2022
0
27.52K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Amit
Director
22/10/2012 - Present
22
STL SECRETARIES LTD.
Nominee Secretary
19/06/2001 - 19/06/2001
580
STL DIRECTORS LTD.
Nominee Director
19/06/2001 - 19/06/2001
740
Doshi, Alap Dilipkumar
Director
09/10/2008 - Present
5
Delgado, Jaime
Director
01/11/2007 - 27/10/2010
1

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 72 KENTON PARK PROPERTY COMPANY LIMITED

72 KENTON PARK PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 19/06/2001 with the registered office located at 10 West Lodge Avenue, London W3 9SF. There are currently 3 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 72 KENTON PARK PROPERTY COMPANY LIMITED?

toggle

72 KENTON PARK PROPERTY COMPANY LIMITED is currently Active. It was registered on 19/06/2001 .

Where is 72 KENTON PARK PROPERTY COMPANY LIMITED located?

toggle

72 KENTON PARK PROPERTY COMPANY LIMITED is registered at 10 West Lodge Avenue, London W3 9SF.

What does 72 KENTON PARK PROPERTY COMPANY LIMITED do?

toggle

72 KENTON PARK PROPERTY 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 72 KENTON PARK PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.