UKBizDB.co.uk

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Royal Borough Of Kensington And Chelsea Tenant Management Organisation Limited. The company was founded 29 years ago and was given the registration number 03048135. The firm's registered office is in LONDON. You can find them at Chelsea Old Town Hall, Kings Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED
Company Number:03048135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chelsea Old Town Hall, Kings Road, London, England, SW3 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelsea Old Town Hall, Kings Road, London, England, SW3 5EE

Secretary28 September 2017Active
Chelsea Old Town Hall, Kings Road, London, England, SW3 5EE

Director30 November 2018Active
Chelsea Old Town Hall, Kings Road, London, England, SW3 5EE

Director30 November 2018Active
Chelsea Old Town Hall, Kings Road, London, England, SW3 5EE

Director08 March 2022Active
257 Pickhurst Lane, West Wickham, London, BR4 0HJ

Secretary07 February 2002Active
346, Kensington High Street, London, United Kingdom, W14 8NS

Secretary01 March 2011Active
Network Hub, 292a, Kensal Road, London, United Kingdom, W10 5BE

Secretary22 July 2010Active
292a, Kensal Road, London, United Kingdom, W10 5BE

Secretary16 June 2014Active
77 Park Road, Teddington, TW11 0AW

Secretary20 April 1995Active
292a, Kensal Road, London, W10 5BE

Secretary09 January 2017Active
4th, Floor, Charles House, 375 Kensington High Street, London, United Kingdom, W14 8QH

Secretary12 January 2009Active
27, Bonner Hill Road, Kingston, KT1 3ES

Secretary02 May 2006Active
Network Hub, 292a, Kensal Road, London, United Kingdom, W10 5BE

Secretary22 June 2009Active
292a, Kensal Road, London, W10 5BE

Secretary03 October 2016Active
190 Strand, London, WC2R 1JN

Corporate Secretary18 June 2001Active
292a, Kensal Road, London, England, W10 5BE

Director10 May 2012Active
9 Burleigh House, St Charles Square, London, W10 6HB

Director15 May 1995Active
346, Kensington High Street, London, United Kingdom, W14 8NS

Director18 September 2016Active
346, Kensington High Street, London, United Kingdom, W14 8NS

Director10 May 2012Active
20 Lowerwood Court, 351 Westbourne Park Road, London, W11 1EU

Director20 April 1995Active
86 Pond House, Pond Place, London, SW3 6QT

Director03 July 2000Active
86 Pond House, Pond Place, London, SW3 6QT

Director20 April 1995Active
Town Hall, Hornton Street, London, England, W8 7NX

Director31 October 2012Active
170 Trellick Tower, 5 Golborne Road, London, W10 5UU

Director02 July 2001Active
170 Trellick Tower, 5 Golborne Road, London, W10 5UU

Director05 June 1997Active
8 Edenham Way, London, W10 5XA

Director05 July 2004Active
8 Edenham Way, London, W10 5XA

Director15 May 1995Active
346, Kensington High Street, London, United Kingdom, W14 8NS

Director25 July 2013Active
23 Kensington Place, London, W8 7PT

Director20 January 1999Active
57 Ovington Street, London, SW3 2JA

Director13 November 2003Active
33 Walpole Street, London, SW3 4QS

Director22 December 2008Active
33 Walpole Street, London, SW3 4QS

Director08 June 2006Active
33 Tor Court, Tor Gardens, London, W8 4HX

Director22 December 2008Active
33 Tor Court, Tor Gardens, London, W8 4HX

Director08 June 2006Active
62 Lansdowne Road, London, W11 2LR

Director12 January 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-05-03Address

Change sail address company with old address new address.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Address

Move registers to registered office company with new address.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-06-06Accounts

Accounts with accounts type group.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.