Background WavePink WaveYellow Wave

KEMP ESTATES LIMITED (07318725)

KEMP ESTATES LIMITED (07318725) is an active UK company. incorporated on 19 July 2010. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEMP ESTATES LIMITED has been registered for 15 years. Current directors include AVIS, Marie Annick, LOCKER, Robert John.

Company Number
07318725
Status
active
Type
ltd
Incorporated
19 July 2010
Age
15 years
Address
Bromfield Tite Hill, Egham, TW20 0NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AVIS, Marie Annick, LOCKER, Robert John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMP ESTATES LIMITED

KEMP ESTATES LIMITED is an active company incorporated on 19 July 2010 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEMP ESTATES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07318725

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Bromfield Tite Hill Englefield Green Egham, TW20 0NJ,

Previous Addresses

, 2nd Floor, the Atrium Church Road, Ashford, TW15 2UD, England
From: 9 March 2017To: 14 November 2023
, 53 Station Close Station Close, Riding Mill, Northumberland, NE44 6HF, England
From: 9 August 2016To: 9 March 2017
, C/O Ramsey Robinson Solicitors, Gateway House Gateway West, Newburn Riverside, Newcastle upon Tyne, NE15 8NX, England
From: 22 March 2016To: 9 August 2016
, Holmfield Sandy Bank, Riding Mill, Northumberland, NE44 6HS
From: 19 July 2010To: 22 March 2016
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jan 24
Owner Exit
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AVIS, Marie Annick

Active
Tite Hill, EghamTW20 0NJ
Secretary
Appointed 16 Jan 2024

AVIS, Marie Annick

Active
Farley Green, GuildfordGU5 9DN
Born January 1971
Director
Appointed 16 Jan 2024

LOCKER, Robert John

Active
Tite Hill, EghamTW20 0NJ
Born November 1958
Director
Appointed 09 Mar 2017

AVIS, Marie Annick

Resigned
Brook Hill, GuildfordGU5 9DN
Secretary
Appointed 01 Feb 2013
Resigned 20 Oct 2021

LOCKER, Robert Mr

Resigned
Tite Hill, EghamTW20 0NJ
Secretary
Appointed 22 Oct 2021
Resigned 16 Jan 2024

DONE, Benjamin

Resigned
Church Road, AshfordTW15 2UD
Born November 1970
Director
Appointed 11 Feb 2015
Resigned 09 Mar 2017

KEMP, Suzanne Jane

Resigned
Sandy Bank, NorthumberlandNE44 6HS
Born February 1977
Director
Appointed 19 Jul 2010
Resigned 11 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Bromfield, Englefield GreenTW20 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2024
Church Road, AshfordTW15 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 May 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2010
NEWINCIncorporation