Background WavePink WaveYellow Wave

KEMPSTON HARDWICK DEVELOPMENTS LIMITED (10520458)

KEMPSTON HARDWICK DEVELOPMENTS LIMITED (10520458) is an active UK company. incorporated on 12 December 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. KEMPSTON HARDWICK DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include CANNING, Oliver, LOCKHART, Tracy, THOMPSON, Page Hamilton.

Company Number
10520458
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNING, Oliver, LOCKHART, Tracy, THOMPSON, Page Hamilton
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMPSTON HARDWICK DEVELOPMENTS LIMITED

KEMPSTON HARDWICK DEVELOPMENTS LIMITED is an active company incorporated on 12 December 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. KEMPSTON HARDWICK DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 9 years ago

Company No

10520458

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 1 September 2023To: 22 December 2023
E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom
From: 12 December 2016To: 1 September 2023
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Director Joined
Feb 17
Share Issue
Apr 17
Owner Exit
Dec 17
Owner Exit
Feb 18
Loan Secured
Sept 18
Loan Secured
Jul 19
Loan Secured
May 20
Loan Secured
Mar 21
New Owner
Sept 22
Owner Exit
Sept 22
New Owner
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CANNING, Oliver

Active
Central St. Giles, LondonWC2H 8NU
Born March 1970
Director
Appointed 22 Dec 2023

LOCKHART, Tracy

Active
Central St. Giles, LondonWC2H 8NU
Born February 1970
Director
Appointed 22 Dec 2023

THOMPSON, Page Hamilton

Active
Central St. Giles, LondonWC2H 8NU
Born October 1961
Director
Appointed 22 Dec 2023

KAN, Shen

Resigned
The Premier Centre, RomseySO51 9DG
Born October 1985
Director
Appointed 27 Feb 2017
Resigned 31 Aug 2023

LINDSAY, Nicholas James Duncan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 31 Aug 2023
Resigned 22 Dec 2023

TANG, Renold Lee On

Resigned
The Premier Centre, RomseySO51 9DG
Born August 1956
Director
Appointed 12 Dec 2016
Resigned 31 Aug 2023

Persons with significant control

6

1 Active
5 Ceased

Yun Gao

Ceased
Abbey Park, RomseySO51 9DG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 05 Jan 2023

Mrs Jinxia Li

Ceased
Abbey Park, RomseySO51 9DG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Ceased 05 Jan 2023
Abbey Park, RomseySO51 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 21 Sept 2022
Abbey Park, RomseySO51 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017

Khdp Llp

Ceased
The Premier Centre, RomseySO51 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Ceased 12 Dec 2017

Yun Gao

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Second Filing Cessation Of A Person With Significant Control
12 September 2023
RP04PSC07RP04PSC07
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 August 2023
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
18 January 2023
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 May 2017
MAMA
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Incorporation Company
12 December 2016
NEWINCIncorporation