Kemble Estates Limited LONDON


Kemble Estates started in year 1990 as Private Limited Company with registration number 02557101. The Kemble Estates company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Summit House. Postal code: NW3 6BP.

Currently there are 4 directors in the the company, namely David K., Michael R. and Michael K. and others. In addition one secretary - Pamela K. - is with the firm. As of 21 May 2024, there were 2 ex directors - Julian K., Michael K. and others listed below. There were no ex secretaries.

Kemble Estates Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557101
Date of Incorporation Mon, 12th Nov 1990
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David K.

Position: Director

Appointed: 08 June 2023

Michael R.

Position: Director

Appointed: 01 November 2008

Michael K.

Position: Director

Appointed: 01 November 2008

Pamela K.

Position: Secretary

Appointed: 12 November 1991

Pamela K.

Position: Director

Appointed: 12 November 1991

Julian K.

Position: Director

Resigned: 24 April 2023

Michael K.

Position: Director

Appointed: 17 August 1999

Resigned: 15 July 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Chancefield Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pamela K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Julian K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Chancefield Limited

Summit House 170 Finchley Road, London, NW3 6BP, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02572765
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pamela K.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Julian K.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand558 7621 157 3011 943 6481 692 2731 739 514
Current Assets8 850 2068 713 1978 481 3777 918 0938 331 123
Debtors207 06480 30281 39594 841514 221
Net Assets Liabilities3 717 2913 619 0354 384 8294 251 0904 567 479
Other Debtors3 1203 4194 48426 769482 978
Total Inventories8 083 6007 474 8146 455 5546 130 199 
Other
Amounts Owed To Group Undertakings3 0613 0613 0613 0613 061
Average Number Employees During Period44444
Bank Borrowings Overdrafts2 993 7172 996 3121 549 4121 531 6671 521 667
Creditors3 493 7173 496 3122 321 4252 031 6672 021 667
Current Asset Investments780780780780780
Investments Fixed Assets11111
Net Current Assets Liabilities7 211 0077 115 3466 706 2536 282 7566 589 145
Other Creditors1 567 9981 501 7291 512 2471 530 8961 586 893
Other Investments Other Than Loans11111
Other Remaining Borrowings500 000500 000772 013500 000500 000
Other Taxation Social Security Payable45 51111 649226 35252 321110 174
Profit Loss   -33 739416 389
Total Assets Less Current Liabilities7 211 0087 115 3476 706 2546 282 7576 589 146
Trade Creditors Trade Payables22 62981 41233 46439 05931 850
Trade Debtors Trade Receivables203 94476 88376 91168 07231 243

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements