Background WavePink WaveYellow Wave

KENSINGTON & GREY LTD (13091357)

KENSINGTON & GREY LTD (13091357) is an active UK company. incorporated on 18 December 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KENSINGTON & GREY LTD has been registered for 5 years. Current directors include SALZMAN, David.

Company Number
13091357
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
77 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SALZMAN, David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON & GREY LTD

KENSINGTON & GREY LTD is an active company incorporated on 18 December 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KENSINGTON & GREY LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13091357

LTD Company

Age

5 Years

Incorporated 18 December 2020

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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

77 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

1K Shillington Old School 181 Este Road London SW11 2TB
From: 13 May 2022To: 23 March 2023
, 77 Windsor Road, Prestwich, Manchester, M25 0DB, England
From: 18 December 2020To: 13 May 2022
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SALZMAN, David

Active
Windsor Road, ManchesterM25 0DB
Born September 1971
Director
Appointed 21 Dec 2021

HEIFETZ, Mordechi Menchem

Resigned
Albert Avenue, ManchesterM25 0HF
Born June 1994
Director
Appointed 18 Dec 2020
Resigned 21 Dec 2021

SALZMAN, Stuart

Resigned
Windsor Road, ManchesterM25 0DB
Born December 1992
Director
Appointed 18 Dec 2020
Resigned 21 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr David Salzman

Active
Windsor Road, ManchesterM25 0DB
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021

Mr Stuart Salzman

Ceased
Windsor Road, ManchesterM25 0DB
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 21 Dec 2021

Mr Mordechi Menchem Heifetz

Ceased
Albert Avenue, ManchesterM25 0HF
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Incorporation Company
18 December 2020
NEWINCIncorporation