Background WavePink WaveYellow Wave

KALEMINSTER LIMITED (01818675)

KALEMINSTER LIMITED (01818675) is an active UK company. incorporated on 23 May 1984. with registered office in Tenterden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KALEMINSTER LIMITED has been registered for 41 years. Current directors include LLOYD, Jeremy William, MORLEY, John Robert.

Company Number
01818675
Status
active
Type
ltd
Incorporated
23 May 1984
Age
41 years
Address
The Old Barn, Tenterden, TN30 6NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLOYD, Jeremy William, MORLEY, John Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALEMINSTER LIMITED

KALEMINSTER LIMITED is an active company incorporated on 23 May 1984 with the registered office located in Tenterden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KALEMINSTER LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01818675

LTD Company

Age

41 Years

Incorporated 23 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

The Old Barn Ox Lane Tenterden, TN30 6NG,

Timeline

5 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
May 84
Director Left
Jul 12
Owner Exit
Dec 21
Owner Exit
Dec 24
New Owner
Dec 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Secretary
Appointed N/A

LLOYD, Jeremy William

Active
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed N/A

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Born November 1945
Director
Appointed N/A

MEEHAN, Tara Corina

Resigned
85 Belvedere Road, BelvedereCA 94920
Born June 1971
Director
Appointed 14 Oct 2002
Resigned 06 Jul 2012

Persons with significant control

4

2 Active
2 Ceased

Mrs Bettina Harriet Baikie

Active
3 Beechwood Nurseries, MarlowSL7 2ED
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2024

Mr Jeremy William Lloyd

Ceased
Lansdowne Road, LondonW11 3AL
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2024

Mrs Adrienne Britta Lloyd

Ceased
Lansdowne Road, LondonW11 3AL
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2021

Mr John Robert Morley

Active
Ox Lane, TenterdenTN30 6NG
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
22 November 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
15 August 1987
363363
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
18 May 1984
NEWINCIncorporation