Kemp Town Enclosures Limited BRIGHTON


Founded in 1995, Kemp Town Enclosures, classified under reg no. 03075043 is an active company. Currently registered at 74 Preston Drove BN1 6LB, Brighton the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Howard R., Michael B. and Amanda C. and others. Of them, Matthew E. has been with the company the longest, being appointed on 2 February 2019 and Howard R. has been with the company for the least time - from 24 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kemp Town Enclosures Limited Address / Contact

Office Address 74 Preston Drove
Town Brighton
Post code BN1 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075043
Date of Incorporation Mon, 3rd Jul 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Howard R.

Position: Director

Appointed: 24 October 2022

Michael B.

Position: Director

Appointed: 11 July 2022

Amanda C.

Position: Director

Appointed: 20 May 2021

June M.

Position: Director

Appointed: 20 May 2021

Lucy G.

Position: Director

Appointed: 17 July 2019

Matthew E.

Position: Director

Appointed: 02 February 2019

Michael O.

Position: Director

Appointed: 16 January 2022

Resigned: 03 May 2023

Andrew D.

Position: Secretary

Appointed: 20 January 2018

Resigned: 24 October 2022

Andrew D.

Position: Director

Appointed: 20 March 2017

Resigned: 24 October 2022

Russell M.

Position: Director

Appointed: 13 January 2016

Resigned: 19 July 2019

Ian C.

Position: Director

Appointed: 17 March 2014

Resigned: 05 April 2021

Mark H.

Position: Director

Appointed: 27 January 2010

Resigned: 20 April 2021

Mark E.

Position: Director

Appointed: 01 November 2008

Resigned: 31 October 2014

Stephen H.

Position: Director

Appointed: 30 June 2008

Resigned: 17 July 2019

Jill S.

Position: Director

Appointed: 03 September 2007

Resigned: 02 February 2019

Stephen H.

Position: Director

Appointed: 15 January 2007

Resigned: 28 September 2009

Joan G.

Position: Director

Appointed: 15 January 2007

Resigned: 28 November 2009

Alice M.

Position: Director

Appointed: 02 August 2004

Resigned: 31 October 2008

Brian H.

Position: Director

Appointed: 02 August 2004

Resigned: 16 January 2016

Maureen D.

Position: Director

Appointed: 02 July 2003

Resigned: 01 November 2008

David L.

Position: Director

Appointed: 07 October 2002

Resigned: 30 June 2008

Anne A.

Position: Director

Appointed: 08 April 2002

Resigned: 02 August 2004

Denis C.

Position: Director

Appointed: 06 October 2001

Resigned: 25 June 2007

Andrew R.

Position: Director

Appointed: 06 October 2001

Resigned: 30 June 2008

Andrew P.

Position: Director

Appointed: 28 January 1999

Resigned: 25 January 2002

John T.

Position: Director

Appointed: 09 November 1996

Resigned: 31 October 1998

Jonathan R.

Position: Secretary

Appointed: 11 March 1996

Resigned: 20 January 2018

Jonathan R.

Position: Director

Appointed: 02 December 1995

Resigned: 02 February 2019

Roy H.

Position: Director

Appointed: 18 July 1995

Resigned: 20 July 1996

Michael I.

Position: Director

Appointed: 18 July 1995

Resigned: 01 September 1996

Barbara L.

Position: Director

Appointed: 18 July 1995

Resigned: 12 April 2003

David M.

Position: Director

Appointed: 18 July 1995

Resigned: 28 January 1999

Alan A.

Position: Director

Appointed: 18 July 1995

Resigned: 07 October 2002

Rene D.

Position: Secretary

Appointed: 18 July 1995

Resigned: 20 January 1996

Angela M.

Position: Nominee Director

Appointed: 03 July 1995

Resigned: 18 July 1995

Margaret W.

Position: Nominee Secretary

Appointed: 03 July 1995

Resigned: 18 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth83 043105 546200 166       
Balance Sheet
Cash Bank In Hand112 989162 331229 549       
Cash Bank On Hand  229 54992 515132 973141 239178 996182 282140 79269 394
Current Assets113 624163 487231 58896 476133 164142 239179 896182 382140 99271 024
Debtors6351 1562 0393 9611911 0009001002001 630
Property Plant Equipment  8 97818 38919 58517 82721 95218 82814 471 
Tangible Fixed Assets9 9189 3588 978       
Reserves/Capital
Profit Loss Account Reserve15 25361 02976 663       
Shareholder Funds83 043105 546200 166       
Other
Accrued Liabilities  2 4002 4392 98610 4583 5782 5082 1101 921
Accumulated Depreciation Impairment Property Plant Equipment  27 11918 24820 51623 37426 68830 89435 25137 826
Average Number Employees During Period      2233
Capital Redemption Reserve 31 71339 232       
Corporation Tax Payable  4548394042403966
Creditors  40 40014 26738 75648 60975 96667 84076 0083 771
Creditors Due Within One Year40 49967 29940 400       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 459   368  
Disposals Property Plant Equipment   9 459   368  
Increase From Depreciation Charge For Year Property Plant Equipment   5882 2682 8583 3144 5744 3572 232
Net Current Assets Liabilities73 12596 188191 18882 20994 40893 630103 930114 54264 98467 253
Other Creditors  4 6442 2881 8833043 0691 0231 746754
Other Reserves67 790 68 717       
Other Taxation Social Security Payable   1 9092 1531 930 531 2421 030
Payments Received On Account  33 3117 58331 69535 87769 27764 21670 871 
Profit Loss   -99 56813 395-2 53614 4257 488-53 915-306
Property Plant Equipment Gross Cost  36 09736 63740 10141 20148 64049 72219 089 
Tangible Fixed Assets Cost Or Valuation36 09736 097        
Tangible Fixed Assets Depreciation26 17926 73927 119       
Tangible Fixed Assets Depreciation Charged In Period 560380       
Total Additions Including From Business Combinations Property Plant Equipment   9 9993 4641 1007 4391 450  
Total Assets Less Current Liabilities83 043105 546200 166100 598113 993111 457125 882133 37079 45579 149
Trade Debtors Trade Receivables  2 0393 9611911 0009001002001 630

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search