Background WavePink WaveYellow Wave

KEMP TOWN ENCLOSURES LIMITED (03075043)

KEMP TOWN ENCLOSURES LIMITED (03075043) is an active UK company. incorporated on 3 July 1995. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. KEMP TOWN ENCLOSURES LIMITED has been registered for 30 years. Current directors include CATRON, Amanda Jane, EHRMANN, Gildas Julien Marc, RUSH, Howard Jonathan, Professor.

Company Number
03075043
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 1995
Age
30 years
Address
74 Preston Drove, Brighton, BN1 6LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATRON, Amanda Jane, EHRMANN, Gildas Julien Marc, RUSH, Howard Jonathan, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMP TOWN ENCLOSURES LIMITED

KEMP TOWN ENCLOSURES LIMITED is an active company incorporated on 3 July 1995 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEMP TOWN ENCLOSURES LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03075043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 3 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

74 Preston Drove Brighton, BN1 6LB,

Previous Addresses

244 Eastern Road Brighton East Sussex BN2 5TA
From: 3 July 1995To: 13 February 2023
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CATRON, Amanda Jane

Active
4 Arundel Terrace, BrightonBN2 1GA
Born May 1969
Director
Appointed 20 May 2021

EHRMANN, Gildas Julien Marc

Active
BrightonBN1 6LB
Born April 1984
Director
Appointed 15 Mar 2025

RUSH, Howard Jonathan, Professor

Active
7 Arundel Terrace, BrightonBN2 1GA
Born July 1950
Director
Appointed 24 Oct 2022

DEE, Rene Bernard

Resigned
Flat 11,13 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 18 Jul 1995
Resigned 20 Jan 1996

DOIG, Andrew Bruce

Resigned
BrightonBN2 1FH
Secretary
Appointed 20 Jan 2018
Resigned 24 Oct 2022

ROLLS, Jonathan Thomas

Resigned
Longthatch 40 Sea Drive, Bognor RegisPO22 7NB
Secretary
Appointed 11 Mar 1996
Resigned 20 Jan 2018

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 03 Jul 1995
Resigned 18 Jul 1995

ANTRAM, Anne Elizabeth

Resigned
Chichester House, BrightonBN2 1FN
Born August 1925
Director
Appointed 08 Apr 2002
Resigned 02 Aug 2004

ASHWELL, Alan Ronald

Resigned
4 Sussex Square, BrightonBN2 1FJ
Born April 1950
Director
Appointed 18 Jul 1995
Resigned 07 Oct 2002

BEDINGFIELD, Michael James

Resigned
BrightonBN1 6LB
Born May 1961
Director
Appointed 11 Jul 2022
Resigned 31 Mar 2024

CATRON, Giles Stuart

Resigned
4 Arundel Terrace, BrightonBN2 1GA
Born October 1968
Director
Appointed 11 Apr 2024
Resigned 08 May 2025

CAVE, Denis Timothy

Resigned
8 Arundel Terrace, BrightonBN2 1GA
Born August 1930
Director
Appointed 06 Oct 2001
Resigned 25 Jun 2007

CLEGG, Ian Alston

Resigned
9 Lewes Crescent, BrightonBN3 1FH
Born April 1947
Director
Appointed 17 Mar 2014
Resigned 05 Apr 2021

DILTON HILL, Maureen Margaret

Resigned
4 Arundel Terrace, BrightonBN2 1GA
Born December 1948
Director
Appointed 02 Jul 2003
Resigned 01 Nov 2008

DOIG, Andrew Bruce

Resigned
BrightonBN2 1FH
Born August 1947
Director
Appointed 20 Mar 2017
Resigned 24 Oct 2022

EVANS, Matthew David

Resigned
BrightonBN1 6LB
Born October 1977
Director
Appointed 02 Feb 2019
Resigned 08 May 2025

EYNON, Mark Finn Walton

Resigned
Sussex Square, BrightonBN2 5AB
Born April 1956
Director
Appointed 01 Nov 2008
Resigned 31 Oct 2014

GRAUBART, Lucy Oda

Resigned
BrightonBN2 1NE
Born July 1965
Director
Appointed 17 Jul 2019
Resigned 31 Jul 2024

GRIFFITHS, Joan Patricia

Resigned
Flat 4, BrightonBN2 1FJ
Born July 1940
Director
Appointed 15 Jan 2007
Resigned 28 Nov 2009

HARPER, Mark Jonathan Patrick

Resigned
46 Sussex Square, BrightonBN2 1GE
Born February 1962
Director
Appointed 27 Jan 2010
Resigned 20 Apr 2021

HARRIS, Roy Peters

Resigned
43 Sussex Square, BrightonBN2 1GE
Born July 1931
Director
Appointed 18 Jul 1995
Resigned 20 Jul 1996

HARWOOD, Stephen

Resigned
Arundel Cottage, BrightonBN2 1GB
Born October 1952
Director
Appointed 30 Jun 2008
Resigned 17 Jul 2019

HICKS, Stephen Richard

Resigned
6 Arundel Terrace, BrightonBN2 1GA
Born November 1949
Director
Appointed 15 Jan 2007
Resigned 28 Sept 2009

HORTON, Brian Geoffrey

Resigned
Flat 6 9 Lewes Crescent, BrightonBN2 1FH
Born April 1946
Director
Appointed 02 Aug 2004
Resigned 16 Jan 2016

INGLETHORPE, Michael

Resigned
Flat2 26 Sussex Square, BrightonBN2 5AB
Born September 1939
Director
Appointed 18 Jul 1995
Resigned 01 Sept 1996

LLOYD-JACOB, David Oliver

Resigned
28 Lewes Crescent, BrightonBN2 1GB
Born March 1938
Director
Appointed 07 Oct 2002
Resigned 30 Jun 2008

LUDER, Barbara Evelyn

Resigned
5c Lewes Crescent, BrightonBN2 1FH
Born October 1929
Director
Appointed 18 Jul 1995
Resigned 12 Apr 2003

MACDONALD, Alice Theresa, Lady

Resigned
Flat 3 And 4, BrightonBN2 1FG
Born May 1946
Director
Appointed 02 Aug 2004
Resigned 31 Oct 2008

MAWBY, June Patricia

Resigned
4 Lewes Crescent, BrightonBN2 1FH
Born September 1955
Director
Appointed 20 May 2021
Resigned 31 Mar 2024

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 03 Jul 1995
Resigned 18 Jul 1995

MILLER, Russell Francis

Resigned
9 Arundel Terrace, BrightonBN2 1GA
Born June 1938
Director
Appointed 13 Jan 2016
Resigned 19 Jul 2019

MORRIS, David Christopher

Resigned
Flat 3, BrightonBN2 1FH
Born January 1925
Director
Appointed 18 Jul 1995
Resigned 28 Jan 1999

OSBORNE, Michael John

Resigned
BrightonBN1 6LB
Born March 1952
Director
Appointed 16 Jan 2022
Resigned 03 May 2023

PRIDELL, Andrew John

Resigned
Albion House, LewesBN7 2NF
Born June 1947
Director
Appointed 28 Jan 1999
Resigned 25 Jan 2002

ROLLS, Jonathan Thomas

Resigned
Longthatch 40 Sea Drive, Bognor RegisPO22 7NB
Born March 1946
Director
Appointed 02 Dec 1995
Resigned 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Resolution
11 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Resolution
9 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
363b363b
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
9 August 1995
224224
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Incorporation Company
3 July 1995
NEWINCIncorporation