Company NameKearsley Development Ltd
DirectorsDamien Paul Kearsley and Matthew Vincent Frayne
Company StatusActive
Company Number07941165
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 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 Damien Paul Kearsley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Matthew Vincent Frayne
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Damien Paul Kearsley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Damien Paul Kearsley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address84 Brook Street
London
W1K 5EH
Director NameMr Matthew Vincent Frayne
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address84 Brook Street
London
W1K 5EH

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Damien Kearsley
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,398
Cash£1,781
Current Liabilities£58,270

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

20 December 2023Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 March 2023Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
13 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
13 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
7 November 2019Notification of The Kearsley Group as a person with significant control on 18 September 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
3 March 2019Change of details for Mr Damien Paul Kearsley as a person with significant control on 21 February 2019 (2 pages)
3 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
10 February 2019Director's details changed for Mr Damien Paul Kearsley on 10 February 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
16 August 2018Appointment of Mr Matthew Vincent Frayne as a director on 14 August 2018 (2 pages)
29 June 2018Registered office address changed from 84 Brook Street London W1K 5EH to 14 David Mews London W1U 6EQ on 29 June 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
12 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Damien Paul Kearsley on 17 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Damien Paul Kearsley on 17 January 2017 (2 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(3 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 September 2015Termination of appointment of Matthew Vincent Frayne as a director on 14 May 2015 (1 page)
30 September 2015Termination of appointment of Matthew Vincent Frayne as a director on 14 May 2015 (1 page)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 August 2014Appointment of Mr Matthew Vincent Frayne as a director on 2 August 2014 (2 pages)
2 August 2014Appointment of Mr Matthew Vincent Frayne as a director on 2 August 2014 (2 pages)
2 August 2014Appointment of Mr Matthew Vincent Frayne as a director on 2 August 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Termination of appointment of Matthew Frayne as a director (1 page)
10 October 2013Termination of appointment of Matthew Frayne as a director (1 page)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
1 May 2012Appointment of Mr Damien Paul Kearsley as a director (2 pages)
1 May 2012Appointment of Mr Damien Paul Kearsley as a director (2 pages)
30 April 2012Termination of appointment of Damien Kearsley as a director (1 page)
30 April 2012Termination of appointment of Damien Kearsley as a director (1 page)
19 March 2012Appointment of Mr Damien Paul Kearsley as a director (2 pages)
19 March 2012Appointment of Mr Damien Paul Kearsley as a director (2 pages)
22 February 2012Termination of appointment of Damien Kearsley as a director (1 page)
22 February 2012Termination of appointment of Damien Kearsley as a director (1 page)
13 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 200
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 200
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
11 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
11 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)