KONTOR REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

KONTOR REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09253897

Incorporation date

08/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Gresse Street, London W1T 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon04/09/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Registered office address changed from 10 Temple Back Bristol BS1 6FL England to 33 Gresse Street London W1T 1QU on 2023-06-14
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Memorandum and Articles of Association
dot icon08/06/2023
Registration of charge 092538970002, created on 2023-05-30
dot icon02/06/2023
Termination of appointment of Luke Adam Appleby as a director on 2023-05-30
dot icon02/06/2023
Appointment of Mr Samuel James Maurice Haworth as a director on 2023-05-30
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/06/2022
Registered office address changed from Unit 6 37-42 Charlotte Road Shoreditch London EC2A 3PG United Kingdom to 10 Temple Back Bristol BS1 6FL on 2022-06-15
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Satisfaction of charge 092538970001 in full
dot icon19/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Resolutions
dot icon10/12/2020
Registration of charge 092538970001, created on 2020-12-09
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/02/2020
Cessation of Luke Adam Appleby as a person with significant control on 2020-02-13
dot icon19/02/2020
Cessation of James Alexander Townsend as a person with significant control on 2020-02-13
dot icon19/02/2020
Notification of Kontor Holdings Limited as a person with significant control on 2020-02-13
dot icon18/02/2020
Resolutions
dot icon05/12/2019
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon17/10/2017
Registered office address changed from Unit 2 37-42 Charlotte Road Shoreditch London EC2A 3PG United Kingdom to Unit 6 37-42 Charlotte Road Shoreditch London EC2A 3PG on 2017-10-17
dot icon17/10/2017
Director's details changed for Mr Luke Adam Appleby on 2017-01-02
dot icon16/10/2017
Sub-division of shares on 2017-02-01
dot icon08/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/10/2016
Registered office address changed from Unit D, 103 Lana House 116 Commercial Street London E1 6NF to Unit 2 37-42 Charlotte Road Shoreditch London EC2A 3PG on 2016-10-10
dot icon19/04/2016
Director's details changed for Mr James Alexander Townsend on 2016-03-18
dot icon03/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/01/2016
Resolutions
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon03/11/2014
Appointment of Mr James Alexander Townsend as a director on 2014-11-03
dot icon08/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

18
2022
change arrow icon-23.36 % *

* during past year

Cash in Bank

£707,915.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.44M
-
0.00
923.71K
-
2022
18
605.28K
-
0.00
707.92K
-
2022
18
605.28K
-
0.00
707.92K
-

Employees

2022

Employees

18 Ascended29 % *

Net Assets(GBP)

605.28K £Descended-57.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

707.92K £Descended-23.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, Samuel James Maurice
Director
30/05/2023 - Present
9
Appleby, Luke Adam
Director
08/10/2014 - 30/05/2023
11
Townsend, James Alexander
Director
03/11/2014 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About KONTOR REAL ESTATE LIMITED

KONTOR REAL ESTATE LIMITED is an(a) Active company incorporated on 08/10/2014 with the registered office located at 33 Gresse Street, London W1T 1QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of KONTOR REAL ESTATE LIMITED?

toggle

KONTOR REAL ESTATE LIMITED is currently Active. It was registered on 08/10/2014 .

Where is KONTOR REAL ESTATE LIMITED located?

toggle

KONTOR REAL ESTATE LIMITED is registered at 33 Gresse Street, London W1T 1QU.

What does KONTOR REAL ESTATE LIMITED do?

toggle

KONTOR REAL ESTATE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does KONTOR REAL ESTATE LIMITED have?

toggle

KONTOR REAL ESTATE LIMITED had 18 employees in 2022.

What is the latest filing for KONTOR REAL ESTATE LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with no updates.