M.g.e. Kemp (properties) Limited

General information

Name:

M.g.e. Kemp (properties) Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 01098533

Incorporation date: 1973-02-26

Dissolution date: 2019-04-29

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01098533 51 years ago, M.g.e. Kemp (properties) Limited had been a private limited company until 2019-04-29 - the day it was officially closed. The official mailing address was The Pinnacle 3rd Floor, 73 King Street Manchester.

The officers included: Steven W. selected to lead the company on 2017-09-21, Michael K. selected to lead the company on 2011-09-28, Christine W. selected to lead the company in 1997 and .

Executives who had significant control over this firm were: Lesley N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Michael K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lesley N.

Role: Secretary

Latest update: 11 April 2024

Steven W.

Role: Director

Appointed: 21 September 2017

Latest update: 11 April 2024

Michael K.

Role: Director

Appointed: 28 September 2011

Latest update: 11 April 2024

Christine W.

Role: Director

Appointed: 01 April 1997

Latest update: 11 April 2024

Lesley N.

Role: Director

Appointed: 11 August 1992

Latest update: 11 April 2024

People with significant control

Lesley N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 25 August 2019
Confirmation statement last made up date 11 August 2018
Annual Accounts 5 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 5 April 2013
Annual Accounts 08 May 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 08 May 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 31 March 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2018 (AA)
filed on: 6th, July 2018
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
46
Company Age

Closest Companies - by postcode