Background WavePink WaveYellow Wave

KENSINGTON COURT MANAGEMENT COMPANY (SALFORD) LIMITED (01003456)

KENSINGTON COURT MANAGEMENT COMPANY (SALFORD) LIMITED (01003456) is an active UK company. incorporated on 26 February 1971. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. KENSINGTON COURT MANAGEMENT COMPANY (SALFORD) LIMITED has been registered for 55 years. Current directors include ASGHAR, Mohammad, GILBERT, Linda, GILBERT, Michael Stuart and 2 others.

Company Number
01003456
Status
active
Type
ltd
Incorporated
26 February 1971
Age
55 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASGHAR, Mohammad, GILBERT, Linda, GILBERT, Michael Stuart, WOLFF, Larraine Anne, ZIFF, Elliot James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON COURT MANAGEMENT COMPANY (SALFORD) LIMITED

KENSINGTON COURT MANAGEMENT COMPANY (SALFORD) LIMITED is an active company incorporated on 26 February 1971 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KENSINGTON COURT MANAGEMENT COMPANY (SALFORD) LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01003456

LTD Company

Age

55 Years

Incorporated 26 February 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 26 February 1971To: 18 September 2015
Timeline

11 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Feb 71
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Left
Oct 12
Director Joined
Oct 17
Director Joined
Dec 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jan 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 19 Feb 2009

ASGHAR, Mohammad

Active
Crossley Road, StockportSK4 5BH
Born December 1947
Director
Appointed 27 Sept 2017

GILBERT, Linda

Active
Crossley Road, StockportSK4 5BH
Born August 1945
Director
Appointed 10 Sept 1997

GILBERT, Michael Stuart

Active
Crossley Road, StockportSK4 5BH
Born May 1945
Director
Appointed 23 Sept 2009

WOLFF, Larraine Anne

Active
Crossley Road, StockportSK4 5BH
Born April 1949
Director
Appointed 20 Nov 2018

ZIFF, Elliot James

Active
Crossley Road, StockportSK4 5BH
Born June 1973
Director
Appointed 27 Sept 2020

ASGHAR, Mohammad

Resigned
33 Kensington Court, SalfordM7 4WU
Secretary
Appointed 19 Jan 1997
Resigned 19 Feb 2009

PARKINSON, Kathleen Mary

Resigned
23 Kensington Court, SalfordM7 4WU
Secretary
Appointed N/A
Resigned 19 Jan 1997

ASGHAR, Mohammad

Resigned
33 Kensington Court, SalfordM7 4WU
Born December 1947
Director
Appointed 01 Sept 1992
Resigned 27 Feb 2009

BASSO, Richard

Resigned
3 The Stables, ManchesterM25 0NH
Born December 1973
Director
Appointed 02 May 1997
Resigned 23 Nov 2001

BENSON, Doris

Resigned
21 Kensington Court, SalfordM7 4WU
Born May 1917
Director
Appointed N/A
Resigned 31 Mar 1993

BENSON, Nathan

Resigned
21 Kensington Court, SalfordM7 4WU
Born February 1913
Director
Appointed N/A
Resigned 31 Mar 1993

BLOOMENFIELD, Myra

Resigned
29 Kensington Court, SalfordM7 4WU
Born September 1922
Director
Appointed N/A
Resigned 23 Aug 1993

BLOOMFIELD, Cynthia Ruth

Resigned
250 Sylvan Road, LondonSE19 2SB
Born February 1952
Director
Appointed 23 Aug 1993
Resigned 02 May 1997

BLOOMFIELD, Michael Issac

Resigned
224/16 Dizengoff Street, Tel Aviv63115
Born February 1958
Director
Appointed 23 Aug 1993
Resigned 02 May 1997

BROAD BENT, Alan

Resigned
28 Kensington Court, SalfordM7 4WU
Born June 1924
Director
Appointed N/A
Resigned 01 Jul 1996

BROWN, Anne Patricia

Resigned
14 Kensington Court, SalfordM7 4WU
Born November 1950
Director
Appointed 08 Nov 1994
Resigned 06 Dec 2006

COHEN, Dawn Wendy

Resigned
8 Ashbourne Grove, ManchesterM7 4DD
Born February 1962
Director
Appointed 13 Jul 2001
Resigned 04 May 2006

COHEN, Harry Lazarus

Resigned
5 Kensington Court, SalfordM7 4WU
Born May 1920
Director
Appointed N/A
Resigned 24 May 2000

COHEN, Jeremy Mark

Resigned
24 Kensington Court, SalfordM7 4WU
Born May 1957
Director
Appointed N/A
Resigned 27 Feb 2009

CONNOR, Lucille

Resigned
12 Kensington Court, SalfordM7 4WU
Born May 1924
Director
Appointed N/A
Resigned 27 Feb 2009

CROCKER, Jaqueline

Resigned
10 Kensington Court, SalfordM7 4WU
Born August 1950
Director
Appointed N/A
Resigned 12 Jan 2004

DACKS, Lena

Resigned
26 Kensington Court, SalfordM7 4WU
Born December 1918
Director
Appointed N/A
Resigned 02 Sept 1996

DANCY, Adrian

Resigned
5 Kensington Court, SalfordM7 4WU
Born November 1955
Director
Appointed 24 May 2000
Resigned 05 Aug 2010

DANIEL, Kevin Rohan

Resigned
Crossley Road, StockportSK4 5BH
Born November 1966
Director
Appointed 23 Sept 2009
Resigned 10 Jan 2022

DARWICK, Brian John

Resigned
253 Church Road, ManchesterM41 6EP
Born December 1967
Director
Appointed 02 Nov 2001
Resigned 27 Feb 2009

EDWARDS, Estelle Hannah

Resigned
18 Kensington Court, SalfordM7 4WU
Born October 1929
Director
Appointed 01 Sept 1993
Resigned 02 Nov 2001

EDWARDS, Lionel

Resigned
18 Kensington Court, SalfordM7 4WU
Born February 1939
Director
Appointed 01 Sept 1993
Resigned 02 Nov 2001

FIELDING, Pearl

Resigned
29 Orchard Road, WelwynAL6 0HL
Born September 1947
Director
Appointed 22 Dec 1997
Resigned 21 Jul 2004

GOLDSTEIN, Fanny

Resigned
33 Kensington Court, SalfordM7 4WU
Born May 1908
Director
Appointed N/A
Resigned 01 Sept 1992

GREEN, Christopher

Resigned
31 Kensington Court, SalfordM7 4WU
Born August 1961
Director
Appointed N/A
Resigned 31 Dec 1999

HARGREAVES, Nicolas John

Resigned
28 Kensington Court, SalfordM7 4WU
Born November 1962
Director
Appointed 22 Mar 1999
Resigned 27 Feb 2009

HELSBY, Keith

Resigned
3 Kensington Court, SalfordM7 4WU
Born July 1943
Director
Appointed N/A
Resigned 19 May 1997

HULME, Barbara Anne

Resigned
109 Moss Lane, SaleM33 5BU
Born January 1943
Director
Appointed N/A
Resigned 10 Mar 1997

HULME, Geoffrey Thomas

Resigned
109 Moss Lane, SaleM33 5BU
Born March 1935
Director
Appointed N/A
Resigned 10 Mar 1997
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
27 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 September 2008
363sAnnual Return (shuttle)
Gazette Notice Compulsary
6 August 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288cChange of Particulars
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
287Change of Registered Office
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
19 October 1992
363b363b
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Accounts With Accounts Type Small
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Legacy
26 September 1990
363363
Legacy
26 September 1990
288288
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Legacy
30 November 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
25 April 1989
288288
Legacy
25 April 1989
363363
Legacy
11 April 1989
288288
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
4 January 1988
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 December 1986
AAAnnual Accounts
Incorporation Company
26 February 1971
NEWINCIncorporation