Background WavePink WaveYellow Wave

SHEMARA (KENT) LIMITED (09785589)

SHEMARA (KENT) LIMITED (09785589) is an active UK company. incorporated on 21 September 2015. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHEMARA (KENT) LIMITED has been registered for 10 years. Current directors include RAY, Melanie Justine, RAY, Wesley.

Company Number
09785589
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAY, Melanie Justine, RAY, Wesley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEMARA (KENT) LIMITED

SHEMARA (KENT) LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHEMARA (KENT) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09785589

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Cleared
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAY, Melanie Justine

Active
Manston Road, MargateCT9 4JW
Born April 1975
Director
Appointed 21 Oct 2015

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 21 Sept 2015

Persons with significant control

1

Mr Wesley Ray

Active
Manston Road, MargateCT9 4JW
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Incorporation Company
21 September 2015
NEWINCIncorporation