KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED
Overview
| Company Name | KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05576016 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED located?
| Registered Office Address | C/O Regency Estate Management The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Register inspection address has been changed from The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom to The Beechwood Centre 40 Lower Gravel Road the Beechwood Centre Bromley Kent BR2 8GP | 1 pages | AD02 | ||
Register inspection address has been changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP | 1 pages | AD02 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Keith Reddy on May 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Robert Caile on May 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr Kevin Ronald Howard as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Registered office address changed from , Firstport Property Services Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England to C/O Regency Estate Management the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on May 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Robert Caile as a director on Oct 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jason Stokes as a director on May 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Steven Andrew Livesey as a director on May 28, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
Register(s) moved to registered office address Firstport Property Services Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX | 1 pages | AD04 | ||
Who are the officers of KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Kevin Ronald | Secretary | The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley C/O Regency Estate Management England | 295494430001 | |||||||||||
| CAILE, Jason Robert | Director | The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley C/O Regency Estate Management England | England | British | 220327690001 | |||||||||
| REDDY, Keith | Director | The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley C/O Regency Estate Management England | England | English | 193928980002 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147317310001 | |||||||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166115850001 | |||||||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
| BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | 79587600001 | |||||||||
| CHAPMAN, Philip Andrew | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | 183918150001 | |||||||||
| HILEY, James Ross | Director | Barrow Close RH14 9SW Billingshurst 10 West Sussex | England | British | 102442450002 | |||||||||
| HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | 110518040001 | ||||||||||
| LIVESEY, Steven Andrew | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton Firstport Property Services England | United Kingdom | British | 152576510001 | |||||||||
| PAJAK, Mark Jospeh | Director | Glenton Road SE13 5RS London 31a | United Kingdom | British | 135984810001 | |||||||||
| STOCKWELL, Jane Elizabeth | Director | 36 Sydney Road GU1 3LL Guildford Surrey | British | 101916870001 | ||||||||||
| STOKES, Jason | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton Firstport Property Services England | United Kingdom | British | 158757970001 |
What are the latest statements on persons with significant control for KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jun 10, 2017 | Jun 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0