Kempster Property Company Limited

General information

Name:

Kempster Property Company Ltd

Office Address:

The Melrose Hotel At The Beach Marine Parade East CO15 6AD Clacton-on-sea

Number: 12644537

Incorporation date: 2020-06-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

12644537 is a registration number assigned to Kempster Property Company Limited. This firm was registered as a Private Limited Company on 2020/06/04. This firm has been operating in this business for 4 years. The enterprise may be found at The Melrose Hotel At The Beach Marine Parade East in Clacton-on-sea. The headquarters' postal code assigned to this place is CO15 6AD. 4 years from now the firm changed its name from Kempster Property Management Company to Kempster Property Company Limited. This company's classified under the NACE and SIC code 68201 and has the NACE code: Renting and operating of Housing Association real estate. Kempster Property Company Ltd filed its latest accounts for the period that ended on 2022-06-30. The business most recent confirmation statement was released on 2023-06-04.

That company owes its well established position on the market and permanent development to exactly three directors, namely John B., Arja H. and Stuart H., who have been leading the firm since 2022/01/31. What is more, the managing director's responsibilities are often assisted with by a secretary - Arja H., who was appointed by the following company in 2020.

  • Previous company's names
  • Kempster Property Company Limited 2020-06-10
  • Kempster Property Management Company Limited 2020-06-04

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 31 January 2022

Latest update: 9 February 2024

Arja H.

Role: Director

Appointed: 15 November 2020

Latest update: 9 February 2024

Arja H.

Role: Secretary

Appointed: 04 June 2020

Latest update: 9 February 2024

Stuart H.

Role: Director

Appointed: 04 June 2020

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Alex H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Alex H.
Notified on 4 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart H.
Notified on 4 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 10 June 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2024/02/17. New Address: 94 Gosden Hill Road Guildford GU4 7JB. Previous address: The Melrose Hotel at the Beach Marine Parade East Clacton-on-Sea CO15 6AD England (AD01)
filed on: 17th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
3
Company Age

Closest Companies - by postcode