Kewmark Limited HARLOW


Kewmark started in year 2006 as Private Limited Company with registration number 05759556. The Kewmark company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Harlow at The Annexe. Postal code: CM17 0JN.

The company has 2 directors, namely Glenn H., Elaine A.. Of them, Elaine A. has been with the company the longest, being appointed on 28 December 2020 and Glenn H. has been with the company for the least time - from 1 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kewmark Limited Address / Contact

Office Address The Annexe
Office Address2 51 Sheering Road
Town Harlow
Post code CM17 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05759556
Date of Incorporation Tue, 28th Mar 2006
Industry Development of building projects
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Glenn H.

Position: Director

Appointed: 01 June 2022

Elaine A.

Position: Director

Appointed: 28 December 2020

Keith A.

Position: Director

Appointed: 30 March 2015

Resigned: 25 January 2021

Nicola T.

Position: Secretary

Appointed: 30 March 2015

Resigned: 07 November 2023

Allan P.

Position: Secretary

Appointed: 25 January 2011

Resigned: 30 March 2015

George A.

Position: Secretary

Appointed: 28 March 2006

Resigned: 25 January 2011

Stephen C.

Position: Director

Appointed: 28 March 2006

Resigned: 30 March 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Rebrab Redla Holdings Limited from Harlow, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rebrab Redla Holdings Limited

The Haybarn Threshers Bush, Harlow, CM17 0NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered United Kingdom Registry
Registration number 07783393
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-173 376-177 375       
Balance Sheet
Cash Bank On Hand 23 5735 23027 95360 44718 111144 196515 436118 899
Current Assets288 5162 232 3072 165 2841 653 2201 769 8421 757 7162 385 9251 379 250932 257
Debtors113 000422 872200 2363 4975 1783 54249 306533 918483 462
Other Debtors 305 471200 2363 4972 178 45 838530 587479 999
Property Plant Equipment     4 8753 2501 625 
Total Inventories 1 785 8621 959 8181 621 7701 704 2171 736 0632 192 423329 896 
Cash Bank In Hand10 51623 573       
Stocks Inventory165 0001 785 862       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-173 378-177 377       
Shareholder Funds-173 376-177 375       
Other
Accrued Liabilities Deferred Income 4 0234 5382 0002 2502 5502 90014 4023 400
Accumulated Depreciation Impairment Property Plant Equipment     1 6253 2504 8756 500
Amounts Owed To Group Undertakings  120 000120 000150 000150 000   
Average Number Employees During Period     1112
Bank Borrowings Overdrafts 33 808       
Corporation Tax Payable  4 14650 252     
Corporation Tax Recoverable    3 0003 0003 0003 0003 000
Creditors 2 409 6822 429 7661 703 4711 833 2561 828 2392 465 1021 542 2531 193 632
Increase From Depreciation Charge For Year Property Plant Equipment     1 6251 6251 6251 625
Net Current Assets Liabilities-173 376-177 375-264 482-50 251-63 414-70 523-79 177-163 003-261 375
Number Shares Issued Fully Paid  2222   
Other Creditors 2 353 2342 299 6661 525 8661 675 8661 825 6172 462 1561 527 8511 189 101
Other Disposals Property Plant Equipment     18 000   
Other Taxation Social Security Payable   2 743 7246 1 131
Par Value Share 11111   
Prepayments Accrued Income     542468331463
Property Plant Equipment Gross Cost     6 5006 5006 500 
Total Additions Including From Business Combinations Property Plant Equipment     24 500   
Total Assets Less Current Liabilities-173 376-177 375  -63 414-65 648-75 927-161 378-261 375
Trade Creditors Trade Payables 18 6171 4162 6105 140    
Trade Debtors Trade Receivables 2 409       
Creditors Due Within One Year461 8922 409 682       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search