Background WavePink WaveYellow Wave

18 KENSINGTON COURT FREEHOLD LIMITED (05179076)

18 KENSINGTON COURT FREEHOLD LIMITED (05179076) is an active UK company. incorporated on 14 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 18 KENSINGTON COURT FREEHOLD LIMITED has been registered for 21 years. Current directors include BIRHI, Romanos Elie, COULTEN, Penelope Lancaster, KHODR, Kamal Amin Salim.

Company Number
05179076
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2004
Age
21 years
Address
25 Pembridge Crescent, London, W11 3DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRHI, Romanos Elie, COULTEN, Penelope Lancaster, KHODR, Kamal Amin Salim
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 KENSINGTON COURT FREEHOLD LIMITED

18 KENSINGTON COURT FREEHOLD LIMITED is an active company incorporated on 14 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 18 KENSINGTON COURT FREEHOLD LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05179076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

25 Pembridge Crescent London, W11 3DS,

Previous Addresses

367 Portobello Road London W10 5SG United Kingdom
From: 20 July 2010To: 8 July 2011
367 Portobello Road London W10 5SG United Kingdom
From: 20 July 2010To: 20 July 2010
5 Cornwall Crescent London W11 1PH
From: 14 July 2004To: 20 July 2010
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SMITH, Ann, Mrs A Smith

Active
Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 01 Oct 2009

BIRHI, Romanos Elie

Active
Flat 1, Notting HillW8 4AL
Born July 1979
Director
Appointed 17 Mar 2022

COULTEN, Penelope Lancaster

Active
Flat 1, LondonW8 5DW
Born July 1942
Director
Appointed 14 Jul 2004

KHODR, Kamal Amin Salim

Active
Flat 3, LondonW8 5DW
Born September 1967
Director
Appointed 13 Aug 2019

COULTEN, Penelope Lancaster

Resigned
Flat 1, LondonW8 5DW
Secretary
Appointed 14 Jul 2004
Resigned 11 Sept 2009

MAPLETHORP, Frederick David Anthony

Resigned
Flat 5, LondonW8 5DW
Secretary
Appointed 15 Dec 2004
Resigned 11 Sept 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Jul 2004
Resigned 14 Jul 2004

BRIHI, Romanos Elie

Resigned
Flat 4, LondonW8 5DW
Born July 1979
Director
Appointed 06 Nov 2006
Resigned 12 Jul 2019

BRITTI, Shirley Ann

Resigned
138 Hamilton Terrace, LondonNW8 9UX
Born May 1943
Director
Appointed 17 Oct 2005
Resigned 16 Mar 2009

GRIFFITHS, Russell Scott

Resigned
Telpyns Tiptree Road, WithamCM8 3NB
Born November 1951
Director
Appointed 14 Jul 2004
Resigned 21 Jul 2015

MAPLETHORP, Frederick David Anthony

Resigned
Flat 5, LondonW8 5DW
Born December 1937
Director
Appointed 15 Dec 2004
Resigned 12 Jul 2020

ROWLAND, David

Resigned
Flat 3, LondonW8 5DW
Born November 1947
Director
Appointed 01 Oct 2006
Resigned 10 Apr 2012

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Jul 2004
Resigned 14 Jul 2004

Persons with significant control

1

Miss Penelope Lancaster Coulton

Active
Pembridge Crescent, LondonW11 3DS
Born July 1942

Nature of Control

Significant influence or control
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2010
AR01AR01
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
190190
Legacy
5 September 2006
353353
Legacy
5 September 2006
287Change of Registered Office
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Incorporation Company
14 July 2004
NEWINCIncorporation