KEMCO PROPERTIES LIMITED
SAWBRIDGEWORTH

Hellopages » Hertfordshire » East Hertfordshire » CM21 9BZ

Company number 02158987
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address NORTHFIELD HOUSE, CAMBRIDGE ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEMCO PROPERTIES LIMITED are www.kemcoproperties.co.uk, and www.kemco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bishops Stortford Rail Station is 3 miles; to Harlow Town Rail Station is 3.8 miles; to Stansted Airport Rail Station is 6.4 miles; to Rye House Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemco Properties Limited is a Private Limited Company. The company registration number is 02158987. Kemco Properties Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Kemco Properties Limited is Northfield House Cambridge Road Sawbridgeworth Hertfordshire Cm21 9bz. . KEMP, Nigel Martin is a Director of the company. Secretary COOPER, Fiona has been resigned. Secretary KEMP, Paula has been resigned. Director KEMP, Paula has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KEMP, Nigel Martin

65 years old

Resigned Directors

Secretary
COOPER, Fiona
Resigned: 03 May 2009
Appointed Date: 02 April 2007

Secretary
KEMP, Paula
Resigned: 02 April 2007

Director
KEMP, Paula
Resigned: 22 March 2007
59 years old

Persons With Significant Control

Mr Nigel Martin Kemp
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KEMCO PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
15 Sep 1988
Particulars of mortgage/charge

18 May 1988
Particulars of mortgage/charge

24 Sep 1987
Registered office changed on 24/09/87 from: 84 temple chambers temple avenue london EC4Y ohp

24 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1987
Incorporation

KEMCO PROPERTIES LIMITED Charges

5 September 2007
Legal mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38 clarence road wood green london. By way…
19 September 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 whittington road wood green london. By way of fixed…
24 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oakham house chandos road tottenham london,. By way of…
11 June 2004
Legal charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hte l/h property k/a 147B wightman road london. By way of…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 brownlow road london. By way of fixed charge the benefit…
24 December 2003
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 5 shropshire road wood green london…
9 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 77 sandford avenue wood green london N22…
7 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a riverside bungalow bullfields…
25 March 2002
Legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 73 stanley road london N11 including any movable plant…
6 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 123 boomfield avenue, palmers…
24 July 2001
Legal charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property glendale cottage, glendale avenue, london N22…
4 July 2001
Legal charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 14A beech road london N11…
12 June 2001
Legal charge
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property mortgaged is freehold property at 64 highworth…
14 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 174 whittington road london t/no…
14 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 60 ollerton rd,london N.11; t/no…
20 July 1999
Legal mortgage
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 263 alexandra park road…
29 August 1988
Legal mortgage
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6, garleston road, tottenham, london N17 title no ngl 78818…
10 May 1988
Legal mortgage
Delivered: 18 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21, keston road, london N17 title no mx 357685 & the…