Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kensington UK Real Estate Developments Limited
Kensington UK Real Estate Developments Limited is a dissolved company incorporated on 1 February 2002 with the registered office located in London, Greater London. Kensington UK Real Estate Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 July 2021
(4 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04365051
Private limited company
Age
23 years
Incorporated
1 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kensington UK Real Estate Developments Limited
Contact
Update Details
Address
12 St. James's Square
London
SW1Y 4LB
England
Same address for the past
5 years
Companies in SW1Y 4LB
Telephone
Unreported
Email
Unreported
Website
Ge.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Emma Jane Morton
Director • Senior Financial Controller • British • Lives in England • Born in Apr 1980
Mr Stephen Allen Schwarzman
PSC • American • Lives in United States • Born in Feb 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Anchorage Management Company Limited
Emma Jane Morton is a mutual person.
Active
Slate Bidco Limited
Emma Jane Morton is a mutual person.
Active
Slate Propco Limited
Emma Jane Morton is a mutual person.
Active
Sophomore Property 1 Ltd
Emma Jane Morton is a mutual person.
Active
Sophomore Opco (UK) Ltd
Emma Jane Morton is a mutual person.
Active
Sophomore Property 2a Ltd
Emma Jane Morton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£681K
Decreased by £347K (-34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£682K
Decreased by £346K (-34%)
Total Liabilities
-£424K
Decreased by £302K (-42%)
Net Assets
£258K
Decreased by £44K (-15%)
Debt Ratio (%)
62%
Decreased by 8.45% (-12%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 6 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 13 Apr 2021
Confirmation Submitted
5 Years Ago on 6 Jul 2020
Raymond Annel Marquis Resigned
5 Years Ago on 17 Apr 2020
Sanne Group Secretaries (Uk) Limited Resigned
5 Years Ago on 31 Jan 2020
Coral Suzanne Bidel Resigned
5 Years Ago on 31 Jan 2020
Christopher Michael Warnes Resigned
5 Years Ago on 31 Jan 2020
Registered Address Changed
5 Years Ago on 3 Dec 2019
Mrs Emma Jane Morton Appointed
5 Years Ago on 15 Nov 2019
Mr Raymond Annel Marquis Appointed
5 Years Ago on 15 Nov 2019
Get Alerts
Get Credit Report
Discover Kensington UK Real Estate Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Jul 2021
First Gazette notice for compulsory strike-off
Submitted on 13 Apr 2021
Confirmation statement made on 1 February 2020 with no updates
Submitted on 6 Jul 2020
Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020
Submitted on 17 Apr 2020
Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020
Submitted on 3 Feb 2020
Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020
Submitted on 3 Feb 2020
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020
Submitted on 3 Feb 2020
Registered office address changed from 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on 3 December 2019
Submitted on 3 Dec 2019
Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019
Submitted on 15 Nov 2019
Termination of appointment of Simon David Austin Davies as a director on 15 November 2019
Submitted on 15 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs