Background WavePink WaveYellow Wave

KEARSLEY DEVELOPMENT LTD (07941165)

KEARSLEY DEVELOPMENT LTD (07941165) is an active UK company. incorporated on 8 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEARSLEY DEVELOPMENT LTD has been registered for 14 years. Current directors include KEARSLEY, Damien Paul.

Company Number
07941165
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEARSLEY, Damien Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEARSLEY DEVELOPMENT LTD

KEARSLEY DEVELOPMENT LTD is an active company incorporated on 8 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEARSLEY DEVELOPMENT LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07941165

LTD Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 21/3

Overdue

3 months overdue

Last Filed

Made up to 23 March 2024 (2 years ago)
Submitted on 18 June 2025 (10 months ago)
Period: 24 March 2023 - 23 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 December 2025
Period: 24 March 2024 - 21 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

84 Brook Street London W1K 5EH
From: 8 February 2012To: 29 June 2018
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Aug 18
Director Left
Jul 24
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KEARSLEY, Damien Paul

Active
David Mews, LondonW1U 6EQ
Born September 1969
Director
Appointed 30 Apr 2012

FRAYNE, Matthew Vincent

Resigned
David Mews, LondonW1U 6EQ
Born January 1978
Director
Appointed 14 Aug 2018
Resigned 01 Jul 2024

FRAYNE, Matthew Vincent

Resigned
Brook Street, LondonW1K 5EH
Born January 1978
Director
Appointed 02 Aug 2014
Resigned 14 May 2015

FRAYNE, Matthew Vincent

Resigned
Brook Street, LondonW1K 5EH
Born January 1978
Director
Appointed 08 Feb 2012
Resigned 01 Oct 2013

KEARSLEY, Damien Paul

Resigned
Brook Street, LondonW1K 5EH
Born September 1969
Director
Appointed 19 Mar 2012
Resigned 30 Apr 2012

KEARSLEY, Damien Paul

Resigned
Brook Street, LondonW1K 5EH
Born September 1969
Director
Appointed 08 Feb 2012
Resigned 22 Feb 2012

Persons with significant control

2

David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2019

Mr Damien Paul Kearsley

Active
David Mews, LondonW1U 6EQ
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
11 February 2012
SH01Allotment of Shares
Incorporation Company
8 February 2012
NEWINCIncorporation