Company NameKEMP Estates Limited
DirectorsRobert John Locker and Marie Annick Avis
Company StatusActive
Company Number07318725
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMrs Marie Annick Avis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
GU5 9DN
Secretary NameMrs Marie Annick Avis
StatusCurrent
Appointed16 January 2024(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameSuzanne Jane Kemp
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Sandy Bank
Riding Mill
Northumberland
NE44 6HS
Secretary NameMrs Marie Annick Avis
StatusResigned
Appointed01 February 2013(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2021)
RoleCompany Director
Correspondence AddressBarn Cottage Brook Hill
Farley Green Albury
Guildford
Surrey
GU5 9DN
Director NameMr Benjamin Done
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 March 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Atrium Church Road
Ashford
Middlesex
TW15 2UD
Secretary NameMr Robert Mr Locker
StatusResigned
Appointed22 October 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2024)
RoleCompany Director
Correspondence AddressBeukenhof Tite Hill
Englefield Green
Egham
TW20 0NJ

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Suzanne Jane Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,860
Current Liabilities£59,590

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

29 September 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 March 2017Registered office address changed from 53 Station Close Station Close Riding Mill Northumberland NE44 6HF England to 2nd Floor, the Atrium Church Road Ashford TW15 2UD on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Robert John Locker as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Benjamin Done as a director on 9 March 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
9 August 2016Registered office address changed from C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 53 Station Close Station Close Riding Mill Northumberland NE44 6HF on 9 August 2016 (1 page)
22 March 2016Registered office address changed from Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS to C/O Ramsey Robinson Solicitors Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 22 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
19 February 2015Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Suzanne Jane Kemp as a director on 11 February 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
13 May 2013Auditor's resignation (1 page)
15 February 2013Appointment of Mrs Marie Annick Avis as a secretary (2 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
12 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
19 July 2010Incorporation (17 pages)