Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEMWOOD PROPERTIES LTD.
Company Information for

KEMWOOD PROPERTIES LTD.

APARTMENT G3, HANOVER HOUSE, 32 WESTFERRY CIRCUS, LONDON, E14 8RH,
Company Registration Number
06299251
Private Limited Company
Active

Company Overview

About Kemwood Properties Ltd.
KEMWOOD PROPERTIES LTD. was founded on 2007-07-02 and has its registered office in London. The organisation's status is listed as "Active". Kemwood Properties Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEMWOOD PROPERTIES LTD.
 
Legal Registered Office
APARTMENT G3, HANOVER HOUSE
32 WESTFERRY CIRCUS
LONDON
E14 8RH
Other companies in E14
 
Filing Information
Company Number 06299251
Company ID Number 06299251
Date formed 2007-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEMWOOD PROPERTIES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEMWOOD PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
JULIE ANNE DAVEY
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JACK MICHAEL FRENCH
Company Secretary 2009-07-01 2013-03-26
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2007-08-20 2008-12-29
STANLEY EDWARD WILLIAMS
Company Secretary 2007-07-02 2008-12-11
SARAH LOUISE PETRE-MEARS
Director 2007-07-02 2008-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY CANARY WHARF PROPERTY MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS (UK) LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-08-05
JULIE ANNE DAVEY AIRSOUND TECHNOLOGIES HOLDINGS LIMITED Director 2010-06-03 CURRENT 2008-01-21 Dissolved 2016-03-29
JULIE ANNE DAVEY ANGEL INVESTMENTS (UK) 2 LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-11-19
JULIE ANNE DAVEY BRONZEPOST LIMITED Director 2009-03-03 CURRENT 2007-03-06 Active
JULIE ANNE DAVEY FITZJOHN LIMITED Director 2009-02-06 CURRENT 2004-12-09 Active
JULIE ANNE DAVEY WHITEHAWK HOMES LIMITED Director 2009-02-06 CURRENT 2005-09-07 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-03-29 Liquidation
JULIE ANNE DAVEY ANGEL HOUSING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2013-10-22
JULIE ANNE DAVEY ANGEL GROUP HOUSING MANAGEMENT LIMITED Director 2003-05-15 CURRENT 2001-07-04 Dissolved 2014-05-27
JULIE ANNE DAVEY CAYTHORPE ESTATES LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-02-11
JULIE ANNE DAVEY BIRCHBROOK LIMITED Director 2002-08-06 CURRENT 2002-07-26 Dissolved 2014-11-04
JULIE ANNE DAVEY ROSSBECK LIMITED Director 2002-07-17 CURRENT 2002-04-12 Dissolved 2014-09-16
JULIE ANNE DAVEY DALEREST LIMITED Director 2002-04-10 CURRENT 2002-03-07 Dissolved 2015-07-14
JULIE ANNE DAVEY VALESHAW LIMITED Director 2001-10-18 CURRENT 2001-09-26 Dissolved 2017-03-07
JULIE ANNE DAVEY BROMVALE LIMITED Director 2001-09-13 CURRENT 2001-08-13 Liquidation
JULIE ANNE DAVEY FIELDMERE LIMITED Director 2001-07-18 CURRENT 2001-07-04 Dissolved 2014-04-22
JULIE ANNE DAVEY ANGEL SHEFFIELD LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2014-05-27
JULIE ANNE DAVEY ANGEL WAKEFIELD LIMITED Director 2001-05-15 CURRENT 2001-02-06 Liquidation
JULIE ANNE DAVEY ANGEL GROUP LIMITED Director 2000-10-18 CURRENT 2000-10-16 Liquidation
JULIE ANNE DAVEY ANGEL SERVICES (UK) LIMITED Director 2000-06-01 CURRENT 2000-06-01 Liquidation
JULIE ANNE DAVEY ANGEL ESTATES LIMITED Director 1999-12-06 CURRENT 1997-11-11 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS DEVELOPMENTS LIMITED Director 1999-09-24 CURRENT 1997-05-09 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS (NEWCASTLE) LIMITED Director 1999-09-13 CURRENT 1999-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM 5 Brayford Square London E1 0SG England
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-09DISS40Compulsory strike-off action has been discontinued
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 1 Knighten Street Wapping London E1W 1PH
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-10-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-02-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0102/07/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM , 47 Cold Harbour, Isle of Dogs, London, E14 9NS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0102/07/14 ANNUAL RETURN FULL LIST
2014-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-05-02AR0102/07/13 ANNUAL RETURN FULL LIST
2014-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2014-05-02RT01Administrative restoration application
2013-11-12GAZ2Final Gazette dissolved via compulsory strike-off
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACK FRENCH
2012-07-16AR0102/07/12 ANNUAL RETURN FULL LIST
2012-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-15AR0102/07/11 ANNUAL RETURN FULL LIST
2011-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-07-26AR0102/07/10 ANNUAL RETURN FULL LIST
2010-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-08-0888(2)AD 05/08/09 GBP SI 1@1=1 GBP IC 1/2
2009-08-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD
2009-07-03288aSECRETARY APPOINTED JACK FRENCH
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4XH
2009-07-03288aDIRECTOR APPOINTED JULIE ANNE DAVEY
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-30288bAPPOINTMENT TERMINATE, DIRECTOR SARAH LOUISE PETRE MEARS LOGGED FORM
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR SARAH PETRE-MEARS
2008-12-30DISS40DISS40 (DISS40(SOAD))
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STANLEY WILLIAMS
2008-12-29363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-12-09GAZ1FIRST GAZETTE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11288aNEW SECRETARY APPOINTED
2007-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KEMWOOD PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against KEMWOOD PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-09-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEMWOOD PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of KEMWOOD PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KEMWOOD PROPERTIES LTD.
Trademarks
We have not found any records of KEMWOOD PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEMWOOD PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KEMWOOD PROPERTIES LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KEMWOOD PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKEMWOOD PROPERTIES LTD.Event Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyKEMWOOD PROPERTIES LTD.Event Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEMWOOD PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEMWOOD PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.