Background WavePink WaveYellow Wave

UK LAND INVESTORS KEMSLEY LTD (12370904)

UK LAND INVESTORS KEMSLEY LTD (12370904) is an active UK company. incorporated on 19 December 2019. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UK LAND INVESTORS KEMSLEY LTD has been registered for 6 years. Current directors include POPAT, Sunil, TATTERTON, David Peter.

Company Number
12370904
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
25a West Street, Sittingbourne, ME10 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POPAT, Sunil, TATTERTON, David Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK LAND INVESTORS KEMSLEY LTD

UK LAND INVESTORS KEMSLEY LTD is an active company incorporated on 19 December 2019 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UK LAND INVESTORS KEMSLEY LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12370904

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

25a West Street Sittingbourne, ME10 1AL,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jan 23
Loan Cleared
Jan 24
Owner Exit
May 25
Owner Exit
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

POPAT, Sunil

Active
West Street, SittingbourneME10 1AL
Born July 1965
Director
Appointed 19 Dec 2019

TATTERTON, David Peter

Active
West Street, SittingbourneME10 1AL
Born December 1962
Director
Appointed 19 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
West Street, SittingbourneME10 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Mr Sunil Popat

Ceased
West Street, SittingbourneME10 1AL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2019
Ceased 02 May 2025

Mr David Tatterton

Ceased
West Street, SittingbourneME10 1AL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2019
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Incorporation Company
19 December 2019
NEWINCIncorporation