THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED - LONDON


Company Profile Company Filings

Overview

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED was incorporated 29 years ago on 20/04/1995 and has the registered number: 03048135. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CHELSEA OLD TOWN HALL
LONDON
SW3 5EE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KERRY ANDREW TROMANHAUSER Secretary 2017-09-28 CURRENT
MR AMAN DALVI May 1957 British Director 2018-11-30 CURRENT
MR DAVID KEITH GANNICOTT May 1958 British Director 2022-03-08 CURRENT
MS ANN-MARIE BENNETT Oct 1961 British Director 2018-11-30 CURRENT
MR PETER STUART CHAPMAN Aug 1944 British Director 2009-01-12 UNTIL 2016-07-20 RESIGNED
PROFESSOR ANTHONY DEREK HOWELL CROOK Dec 1944 British Director 2018-11-30 UNTIL 2022-02-16 RESIGNED
COUNCILLOR JOHN EDWARD MACHELL COX Sep 1934 British Director 1997-10-15 UNTIL 2008-05-21 RESIGNED
COUNCILLOR MAIGHREAD CONDON-SIMMONDS Apr 1940 Irish Director 2007-05-24 UNTIL 2008-12-22 RESIGNED
PATRICIA DEACON Jun 1929 British Director 2000-01-24 UNTIL 2003-01-06 RESIGNED
MRS SYLVIA MAY COLLET Apr 1931 British Director 2003-07-07 UNTIL 2008-12-22 RESIGNED
MRS SYLVIA MAY COLLET Apr 1931 British Director 2008-12-22 UNTIL 2012-05-09 RESIGNED
TIMOTHY RICHARD COLERIDGE May 1959 British Director 2000-07-06 UNTIL 2002-06-26 RESIGNED
COUNCILLOR JONATHAN CHARLES WILLIAM DA SILVA CLAMP Feb 1971 British Director 2002-05-22 UNTIL 2003-10-29 RESIGNED
MR PETER STUART CHAPMAN Aug 1944 British Director 2007-09-06 UNTIL 2008-12-22 RESIGNED
COUNCILLOR MARK PETER DALEY May 1975 British Director 2006-06-08 UNTIL 2007-05-24 RESIGNED
MR. BENJAMIN CANN Jul 1965 British Director 2006-06-08 UNTIL 2008-12-22 RESIGNED
MR RICHARD MICHAEL REGER Sep 1965 British Secretary 2009-06-22 UNTIL 2010-07-22 RESIGNED
COUNCILLOR MAIGHREAD CONDON-SIMMONDS Apr 1940 Irish Director 2008-12-22 UNTIL 2018-01-07 RESIGNED
MR MARTYN FREDERICK KINGSFORD Oct 1946 British Secretary 1995-04-20 UNTIL 2001-06-18 RESIGNED
DAVID ROGER BIRD Feb 1946 Secretary 2002-02-07 UNTIL 2006-05-03 RESIGNED
MRS ANGELA BOSNJAK-SZEKERES Secretary 2011-03-01 UNTIL 2014-04-21 RESIGNED
MRS CATHERINE ELIZABETH HARDYSMITH Secretary 2010-07-22 UNTIL 2011-02-28 RESIGNED
MRS FOLA KAFIDIYA-OKE Secretary 2014-06-16 UNTIL 2016-09-19 RESIGNED
MS SINEAD FRANCES MARY MCQUILLAN Secretary 2017-01-09 UNTIL 2017-09-29 RESIGNED
MR NIGEL MOORE Apr 1965 Secretary 2009-01-12 UNTIL 2009-06-12 RESIGNED
GEORGE WALKER PASHLEY Nov 1965 Secretary 2006-05-02 UNTIL 2008-11-30 RESIGNED
MRS TRUDA CAROLINE SCRIVEN Secretary 2016-10-03 UNTIL 2016-12-29 RESIGNED
MR ANTHONY PATRICK ANNIS Aug 1938 British Director 2012-05-10 UNTIL 2016-05-08 RESIGNED
COUNCILLOR EMMA DENT COAD Nov 1954 British Director 2008-06-27 UNTIL 2008-12-22 RESIGNED
MR CHRISTOPHER MEREDITH BUCKMASTER Oct 1938 British Director 1999-01-20 UNTIL 2000-07-04 RESIGNED
MR SIMON ROY BRISSENDEN Oct 1954 British Director 2013-07-25 UNTIL 2018-11-30 RESIGNED
RUDOLPH BRAITHWAITE Oct 1941 British Director 1995-05-15 UNTIL 1999-01-06 RESIGNED
LEONA BOLAND Jan 1933 British Director 1997-06-05 UNTIL 2000-07-03 RESIGNED
LEONA BOLAND Jan 1933 British Director 2001-07-02 UNTIL 2004-07-05 RESIGNED
COUNCILLOR JUDITH MARY BLAKEMAN Apr 1946 British Director 2012-10-31 UNTIL 2017-10-25 RESIGNED
MICHAEL BEVERLEY Sep 1959 British Director 1995-04-20 UNTIL 1999-07-05 RESIGNED
MICHAEL BEVERLEY Sep 1959 British Director 2000-07-03 UNTIL 2008-12-22 RESIGNED
DORIS BESANT Jul 1933 British Director 1995-04-20 UNTIL 2004-07-05 RESIGNED
MS MEREDITH BENJAMIN May 1961 British Director 2012-05-10 UNTIL 2018-11-30 RESIGNED
CHRISTOPHER MICHAEL JOHN CURTIN Dec 1955 British Director 1995-05-15 UNTIL 1998-07-06 RESIGNED
ARTHUR PERCIVAL AUSTIN Jun 1923 British Director 1995-05-15 UNTIL 1999-07-05 RESIGNED
MR ALAN WILLIAM BARNETT Jul 1979 British Director 2016-09-18 UNTIL 2018-09-27 RESIGNED
MR TERENCE MARK BUXTON May 1965 British Director 2003-11-13 UNTIL 2005-05-25 RESIGNED
MRS ELIZABETH JENNIFER CAMPBELL Feb 1962 British Director 2008-12-22 UNTIL 2009-06-05 RESIGNED
AISHA BRAITHWAITE May 1944 British Director 2004-07-05 UNTIL 2007-06-25 RESIGNED
MR. BENJAMIN CANN Jul 1965 British Director 2008-12-22 UNTIL 2009-11-24 RESIGNED
COUNCILLOR EMMA DENT COAD Nov 1954 British Director 2008-12-22 UNTIL 2012-10-31 RESIGNED
MR JON DEE Sep 1963 British Director 2009-12-10 UNTIL 2012-12-31 RESIGNED
MRS ELIZABETH JENNIFER CAMPBELL Feb 1962 British Director 2006-06-08 UNTIL 2008-12-22 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Secretary 2001-06-18 UNTIL 2002-02-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TPAS LIMITED MANCHESTER ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE EASTERN AFRICA ASSOCIATION HARLOW Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE TEMPLE TRUST MIDDLESEX Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CITIZENS ADVICE KENSINGTON AND CHELSEA LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
CAMPAIGN FOR NUCLEAR DISARMAMENT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HYDE VALE LIMITED LONDON Active FULL 41202 - Construction of domestic buildings
PFI ISLINGTON (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
95 ST MARK'S ROAD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
TRINITY HOUSING ASSOCIATION LIMITED WEST BROMWICH ENGLAND Dissolved... SMALL 68201 - Renting and operating of Housing Association real estate
PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
PFI ISLINGTON 2 (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
LEWISHAM HOMES LIMITED LONDON UNITED KINGDOM Active FULL 55900 - Other accommodation
REPUBLIC CAMPAIGN LIMITED LONDON Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
PINNACLE SPACES LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
DAVID GANNICOTT CONSULTANCY & INTERIM SERVICES LIMITED ROCHESTER Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
SIMON BRISSENDEN ASSOCIATES LTD BROADSTAIRS ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
HYDE PRS COMPANY LTD LONDON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
RAVEN DEVELOPMENT HOMES LIMITED REDHILL ENGLAND Active SMALL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA TENANT MANAGEMENT ORGANISATION LIMITED 2019-12-17 31-03-2019 £455,371 Cash £701,468 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PITCHBUILDER LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet