Background WavePink WaveYellow Wave

KESGRAVE COVENANT LIMITED(THE) (01902478)

KESGRAVE COVENANT LIMITED(THE) (01902478) is an active UK company. incorporated on 4 April 1985. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KESGRAVE COVENANT LIMITED(THE) has been registered for 41 years. Current directors include CHESTER, Renata Angela Karolina, COPLOWE, Judith.

Company Number
01902478
Status
active
Type
ltd
Incorporated
4 April 1985
Age
41 years
Address
Philip House, St William Court, Ipswich, IP5 2QP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHESTER, Renata Angela Karolina, COPLOWE, Judith
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESGRAVE COVENANT LIMITED(THE)

KESGRAVE COVENANT LIMITED(THE) is an active company incorporated on 4 April 1985 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KESGRAVE COVENANT LIMITED(THE) was registered 41 years ago.(SIC: 68310)

Status

active

Active since 41 years ago

Company No

01902478

LTD Company

Age

41 Years

Incorporated 4 April 1985

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 29 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

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Philip House, St William Court Kesgrave Ipswich, IP5 2QP,

Timeline

16 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Apr 20
Director Left
Apr 21
Owner Exit
May 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
New Owner
Jan 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHESTER, Renata Angela Karolina

Active
Philip House, St William Court, IpswichIP5 2QP
Secretary
Appointed 03 Nov 2021

CHESTER, Renata Angela Karolina

Active
Philip House, St William Court, IpswichIP5 2QP
Born November 1968
Director
Appointed 18 Jan 2023

COPLOWE, Judith

Active
Philip House, St William Court, IpswichIP5 2QP
Born December 1957
Director
Appointed 31 Jul 2024

HEAL, Jeremy Philip Winteringham

Resigned
1 Bedding Lane, NorwichNR3 1RG
Secretary
Appointed 24 Oct 2003
Resigned 03 Nov 2021

HEAL, Jeremy Philip Winteringham

Resigned
The Guildyard, NorwichNR3 1DD
Secretary
Appointed N/A
Resigned 27 Sept 2003

SCOTT, Catherine Susanne Judith

Resigned
Middle Rectory, DissIP21 4RR
Secretary
Appointed 07 Jan 2004
Resigned 07 Jan 2014

SCOTT, Catherine Susanne Judith

Resigned
1 Bedding Lane, NorwichNR3 1RG
Secretary
Appointed 27 Sept 2003
Resigned 03 Nov 2021

HEAL, Jeremy Philip Winteringham

Resigned
1 Bedding Lane, NorwichNR3 1RG
Born September 1942
Director
Appointed 03 May 2002
Resigned 18 Jan 2023

JOLLY, Ellen Mary

Resigned
Philip House, St William Court, IpswichIP5 2QP
Born June 1957
Director
Appointed 18 Jan 2023
Resigned 31 Jul 2024

JOLLY, Patrick

Resigned
Butterleys Main Road, IpswichIP10 0DR
Born November 1949
Director
Appointed 24 Oct 2003
Resigned 20 Apr 2020

ROPE, Crispin Michael

Resigned
Crag Farm, WoodbridgeIP12 3LH
Born November 1930
Director
Appointed N/A
Resigned 22 Feb 2021

ROPE, Lucy Doreen

Resigned
227 Main Road, IpswichIP5 7PF
Born April 1907
Director
Appointed N/A
Resigned 24 Aug 2003

Persons with significant control

7

4 Active
3 Ceased

Mr Stephen Douglas Singleton

Active
Philip House, St William Court, IpswichIP5 2QP
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 22 Jan 2025

Mrs Judith Coplowe

Active
Philip House, St William Court, IpswichIP5 2QP
Born December 1957

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2023

Mrs Catherine Susanne Judith Scott

Active
Philip House, St William Court, IpswichIP5 2QP
Born March 1971

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2023

Mr Stephen Charles Serpell

Active
Philip House, St William Court, IpswichIP5 2QP
Born February 1952

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2023

Mrs Ellen Mary Jolly

Ceased
Philip House, St William Court, IpswichIP5 2QP
Born June 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 30 Jun 2024

Mr Jeremy Philip Winteringham Heal

Ceased
Knoll Road, DorkingRH4 3EP
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2023

Mr Crispin Michael Rope

Ceased
Boyton, WoodbridgeIP12 3LH
Born November 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

147

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 October 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
12 November 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
12 November 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
1 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 April 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Sail Address Company
12 April 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Auditors Resignation Company
9 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
363aAnnual Return
Legacy
17 December 2007
353353
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 2005
AUDAUD
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
1 June 2004
88(2)R88(2)R
Legacy
1 June 2004
123Notice of Increase in Nominal Capital
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
9 March 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363aAnnual Return
Legacy
25 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Resolution
8 September 1991
RESOLUTIONSResolutions
Legacy
8 September 1991
287Change of Registered Office
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
18 February 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Auditors Resignation Company
7 February 1989
AUDAUD
Legacy
19 January 1989
363363
Legacy
7 September 1988
287Change of Registered Office
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
26 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Incorporation Company
4 April 1985
NEWINCIncorporation