Background WavePink WaveYellow Wave

KENSINGTON & CHELSEA DEVELOPMENTS LTD (04498599)

KENSINGTON & CHELSEA DEVELOPMENTS LTD (04498599) is an active UK company. incorporated on 30 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENSINGTON & CHELSEA DEVELOPMENTS LTD has been registered for 23 years. Current directors include STROH, Debbie.

Company Number
04498599
Status
active
Type
ltd
Incorporated
30 July 2002
Age
23 years
Address
34 Braydon Road, London, N16 6QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Debbie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON & CHELSEA DEVELOPMENTS LTD

KENSINGTON & CHELSEA DEVELOPMENTS LTD is an active company incorporated on 30 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENSINGTON & CHELSEA DEVELOPMENTS LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04498599

LTD Company

Age

23 Years

Incorporated 30 July 2002

Size

N/A

Accounts

ARD: 29/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)
Period: 30 July 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2027
Period: 1 August 2025 - 29 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

34 Braydon Road London, N16 6QB,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 20 May 2015To: 6 November 2023
2L Cara House 339 Seven Sisters Road London N15 6rd
From: 30 July 2002To: 20 May 2015
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Owner Exit
Oct 17
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STROH, Edward

Active
12 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 19 Sept 2002

STROH, Debbie

Active
Clapton Common, LondonE5 9AG
Born May 1961
Director
Appointed 25 Oct 2021

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 30 Jul 2002
Resigned 19 Sept 2002

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Born October 1957
Director
Appointed 19 Sept 2002
Resigned 29 Oct 2021

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 30 Jul 2002
Resigned 19 Sept 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Edward Stroh

Ceased
Hurstdene Gardens, LondonN15 6NA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Incorporation Company
30 July 2002
NEWINCIncorporation