KEMP DEVELOPMENTS LIMITED
SIGGLESTHORNE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU11 5QJ

Company number 00952000
Status Active
Incorporation Date 14 April 1969
Company Type Private Limited Company
Address 1 HATFIELD ROAD, SIGGLESTHORNE, EAST YORKSHIRE, HU11 5QJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,500 . The most likely internet sites of KEMP DEVELOPMENTS LIMITED are www.kempdevelopments.co.uk, and www.kemp-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-six years and six months. The distance to to Hull Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemp Developments Limited is a Private Limited Company. The company registration number is 00952000. Kemp Developments Limited has been working since 14 April 1969. The present status of the company is Active. The registered address of Kemp Developments Limited is 1 Hatfield Road Sigglesthorne East Yorkshire Hu11 5qj. The company`s financial liabilities are £191.87k. It is £-5.7k against last year. And the total assets are £431.83k, which is £51.31k against last year. KEMP, Elizabeth Mary is a Secretary of the company. KEMP, Garry Royston is a Director of the company. Secretary KEMP, Patricia has been resigned. Secretary WEBSTER, Julie Dawn has been resigned. Director KEMP, Patricia has been resigned. Director KEMP, Roy Albert has been resigned. The company operates in "Development of building projects".


kemp developments Key Finiance

LIABILITIES £191.87k
-3%
CASH n/a
TOTAL ASSETS £431.83k
+13%
All Financial Figures

Current Directors

Secretary
KEMP, Elizabeth Mary
Appointed Date: 01 December 2012

Director
KEMP, Garry Royston
Appointed Date: 09 January 1995
58 years old

Resigned Directors

Secretary
KEMP, Patricia
Resigned: 31 August 1997

Secretary
WEBSTER, Julie Dawn
Resigned: 30 November 2012
Appointed Date: 31 August 1997

Director
KEMP, Patricia
Resigned: 31 August 1997
89 years old

Director
KEMP, Roy Albert
Resigned: 31 August 1997
92 years old

Persons With Significant Control

K D Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEMP DEVELOPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500

27 May 2015
Total exemption small company accounts made up to 31 August 2014
07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,500

...
... and 85 more events
07 Oct 1987
Accounts made up to 31 May 1987

07 Oct 1987
Return made up to 31/08/87; full list of members
04 Aug 1986
Return made up to 31/03/86; full list of members
29 Apr 1986
Full accounts made up to 31 May 1985
14 Apr 1969
Incorporation

KEMP DEVELOPMENTS LIMITED Charges

5 December 2007
Legal mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at sunset cottage back westgate hornsea. With…
18 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at clifton street hornsea east yorkshire. With the…
18 April 1997
Debenture
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1990
Mortgage debenture
Delivered: 22 November 1990
Status: Satisfied on 27 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1981
Deed.
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: All bookdebts & other debts present & future (see doc M55).
9 June 1980
Debenture
Delivered: 13 June 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge f/hold chapel garth. Sk bsea north…