Kencourt Management Limited LONDON


Kencourt Management started in year 1994 as Private Limited Company with registration number 02955869. The Kencourt Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 59-60 Russell Square. Postal code: WC1B 4HP.

The company has 2 directors, namely Adelicia H., Hormoz G.. Of them, Hormoz G. has been with the company the longest, being appointed on 19 June 2023 and Adelicia H. has been with the company for the least time - from 24 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kencourt Management Limited Address / Contact

Office Address 59-60 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955869
Date of Incorporation Fri, 5th Aug 1994
Industry Residents property management
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (96 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Adelicia H.

Position: Director

Appointed: 24 June 2023

Hormoz G.

Position: Director

Appointed: 19 June 2023

Bishop & Sewell Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2011

Ashley D.

Position: Director

Appointed: 09 October 2018

Resigned: 24 June 2023

Carolyn B.

Position: Director

Appointed: 12 December 2008

Resigned: 17 September 2020

Firm Company Services Limited

Position: Corporate Secretary

Appointed: 29 September 2006

Resigned: 30 March 2011

Karen A.

Position: Director

Appointed: 20 May 2006

Resigned: 17 September 2020

Melanie R.

Position: Director

Appointed: 25 October 2000

Resigned: 04 September 2008

Patrick L.

Position: Director

Appointed: 13 May 1999

Resigned: 27 April 2005

Helen H.

Position: Secretary

Appointed: 19 January 1999

Resigned: 19 May 2006

Helen H.

Position: Director

Appointed: 05 January 1999

Resigned: 19 May 2006

Elizabeth S.

Position: Secretary

Appointed: 10 August 1996

Resigned: 19 January 1999

Melanie B.

Position: Director

Appointed: 10 August 1996

Resigned: 05 September 2000

Michael H.

Position: Secretary

Appointed: 11 December 1995

Resigned: 10 August 1996

Michael H.

Position: Director

Appointed: 11 December 1995

Resigned: 16 November 1998

John L.

Position: Director

Appointed: 05 August 1994

Resigned: 10 August 1996

David B.

Position: Secretary

Appointed: 05 August 1994

Resigned: 11 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-24
Balance Sheet
Current Assets1 125925725525325
Other
Average Number Employees During Period3331 
Creditors10 49010 49010 49010 49010 490
Fixed Assets13 65113 65113 65113 65113 651
Net Current Assets Liabilities-9 365-9 565-9 765-9 965-10 165
Total Assets Less Current Liabilities4 2864 0863 8863 6863 486

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 24, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements