KEMPWOOD PROPERTY TRADING LIMITED
HARLOW

Hellopages » Essex » Epping Forest » CM17 9NE
Company number 03100618
Status Active
Incorporation Date 11 September 1995
Company Type Private Limited Company
Address CRUMPS, HARLOW COMMON, HARLOW, ESSEX, CM17 9NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of KEMPWOOD PROPERTY TRADING LIMITED are www.kempwoodpropertytrading.co.uk, and www.kempwood-property-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Harlow Town Rail Station is 2.6 miles; to Bishops Stortford Rail Station is 7.8 miles; to Chingford Rail Station is 10.1 miles; to Stansted Airport Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kempwood Property Trading Limited is a Private Limited Company. The company registration number is 03100618. Kempwood Property Trading Limited has been working since 11 September 1995. The present status of the company is Active. The registered address of Kempwood Property Trading Limited is Crumps Harlow Common Harlow Essex Cm17 9ne. . COOPER, Paul John is a Secretary of the company. COOPER, Paul John is a Director of the company. ELLWOOD, Philip Neville is a Director of the company. KEMPLEN, Kevin is a Director of the company. SPALDING, Colin James Edwin is a Director of the company. Secretary CLAYDON, Tina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, Paul John
Appointed Date: 05 October 1995

Director
COOPER, Paul John
Appointed Date: 11 September 1995
68 years old

Director
ELLWOOD, Philip Neville
Appointed Date: 11 September 1995
63 years old

Director
KEMPLEN, Kevin
Appointed Date: 11 September 1995
63 years old

Director
SPALDING, Colin James Edwin
Appointed Date: 11 September 1995
75 years old

Resigned Directors

Secretary
CLAYDON, Tina
Resigned: 05 October 1995
Appointed Date: 11 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 1995
Appointed Date: 11 September 1995

KEMPWOOD PROPERTY TRADING LIMITED Events

08 Nov 2016
Confirmation statement made on 11 September 2016 with updates
01 Jul 2016
Total exemption full accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Nov 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 60 more events
30 Oct 1995
New director appointed
30 Oct 1995
New director appointed
30 Oct 1995
Secretary resigned
13 Sep 1995
Secretary resigned
11 Sep 1995
Incorporation

KEMPWOOD PROPERTY TRADING LIMITED Charges

14 January 2008
Mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 58 glastonbury road corby northamptonshire.
12 April 2001
Legal charge
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 23 stonard road palmers green l/b of…
12 April 2001
Debenture (floating charge)
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All present and future. Undertaking and all property and…
28 February 1997
Legal charge
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property known as 6 pilgrims close palmers green and…
11 July 1996
Debenture
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 85 & 5 and parking space at pilgrims closepalmers green…
11 July 1996
Legal charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 85 pilgrims close winchmore hill london t/no egl 186679 all…
11 July 1996
Legal charge
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 pilgrims close and parking space palmers green london all…
24 November 1995
Legal charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: Colin Spalding
Description: 5 pilgrims close palmers green N13 in the L.B. of enfield…