Background WavePink WaveYellow Wave

KELHAM ESTATES LIMITED (08128786)

KELHAM ESTATES LIMITED (08128786) is an active UK company. incorporated on 3 July 2012. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KELHAM ESTATES LIMITED has been registered for 13 years. Current directors include DAVISON, Kerry Ann, DAVISON, Matthew James, HEPPENSTALL, Keith Desmond.

Company Number
08128786
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVISON, Kerry Ann, DAVISON, Matthew James, HEPPENSTALL, Keith Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELHAM ESTATES LIMITED

KELHAM ESTATES LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KELHAM ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08128786

LTD Company

Age

13 Years

Incorporated 3 July 2012

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 17 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PURE WARRANTIES LIMITED
From: 3 July 2012To: 13 May 2013
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Shalesmoor Sheffield S3 8UG
From: 3 July 2012To: 7 December 2018
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Loan Secured
Oct 20
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVISON, Kerry Ann

Active
Bailey Street, SheffieldS1 4EH
Born October 1970
Director
Appointed 05 Jun 2018

DAVISON, Matthew James

Active
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 03 Jul 2012

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 03 Jul 2012
Resigned 03 Jul 2012

STEPNEY, Robert Adam

Resigned
243, SheffieldS3 8UG
Born February 1976
Director
Appointed 07 Jul 2014
Resigned 01 Mar 2018

Persons with significant control

1

Mr Matthew James Davison

Active
Bailey Street, SheffieldS1 4EH
Born May 1973

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

50

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Incorporation Company
3 July 2012
NEWINCIncorporation