Company NameKemsley Property Consultants Limited
Company StatusActive
Company Number04580738
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Previous NamePuckeridge Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven John Metcalfe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Colin Bryan Herman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Michael John Lawrence
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Christopher William Robert Tidder
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameMr Colin Bryan Herman
StatusCurrent
Appointed13 March 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameBeris Martin Edwards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCommercial Estate Agent
Correspondence Address24a The Avenue
Witham
Essex
CM8 2DJ
Director NameTimothy Martin O'Mullane
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address4 Mayflower Drive
Maldon
Essex
CM9 6XX
Director NameMr George Edward Nicholls
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameMr George Edward Nicholls
StatusResigned
Appointed28 March 2012(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kemsleys.com

Location

Registered Address113 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Colin Bryan Herman
33.33%
Ordinary
20 at £1George Edward Nicholls
33.33%
Ordinary
20 at £1Steven John Metcalfe
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

19 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
9 August 2022Director's details changed for Mr Christopher William Robert Tidder on 23 June 2022 (2 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
28 June 2021Director's details changed for Mr Colin Bryan Herman on 25 June 2021 (2 pages)
26 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
4 June 2018Notification of a person with significant control statement (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Cessation of Steven John Metcalfe as a person with significant control on 13 March 2018 (1 page)
20 March 2018Cessation of Colin Bryan Herman as a person with significant control on 13 March 2018 (1 page)
20 March 2018Cessation of George Edward Nicholls as a person with significant control on 13 March 2018 (1 page)
19 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 80
(3 pages)
15 March 2018Termination of appointment of George Edward Nicholls as a secretary on 13 March 2018 (1 page)
15 March 2018Appointment of Mr Colin Bryan Herman as a secretary on 13 March 2018 (2 pages)
15 March 2018Termination of appointment of George Edward Nicholls as a director on 13 March 2018 (1 page)
13 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 May 2017Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Mr Christopher Robert Tidder as a director on 1 May 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
21 July 2016Appointment of Mr Michael John Lawrence as a director on 14 July 2016 (2 pages)
21 July 2016Appointment of Mr Michael John Lawrence as a director on 14 July 2016 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60
(5 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 60
(5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 60
(5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 60
(5 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(5 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(5 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(5 pages)
2 May 2013Company name changed puckeridge investments LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Company name changed puckeridge investments LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 November 2012Termination of appointment of John Alty as a secretary (1 page)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Termination of appointment of John Alty as a secretary (1 page)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Appointment of Mr George Edward Nicholls as a secretary (1 page)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Appointment of Mr George Edward Nicholls as a secretary (1 page)
12 November 2012Termination of appointment of John Alty as a director (1 page)
12 November 2012Termination of appointment of John Alty as a director (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for John Martin Richard Alty on 1 October 2009 (1 page)
4 November 2009Director's details changed for Colin Bryan Herman on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for John Martin Richard Alty on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for John Martin Richard Alty on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Martin Richard Alty on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr George Edward Nicholls on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Steven John Metcalfe on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 November 2008Return made up to 04/11/08; full list of members (5 pages)
5 November 2008Return made up to 04/11/08; full list of members (5 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 June 2008Director's change of particulars / steven metcalfe / 30/05/2008 (2 pages)
2 June 2008Director's change of particulars / steven metcalfe / 30/05/2008 (2 pages)
20 November 2007Return made up to 04/11/07; full list of members (4 pages)
20 November 2007Return made up to 04/11/07; full list of members (4 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 November 2006Return made up to 04/11/06; full list of members (9 pages)
20 November 2006Return made up to 04/11/06; full list of members (9 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
2 November 2005Return made up to 04/11/05; full list of members (10 pages)
2 November 2005Return made up to 04/11/05; full list of members (10 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 October 2004Return made up to 04/11/04; full list of members (10 pages)
27 October 2004Return made up to 04/11/04; full list of members (10 pages)
4 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 April 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
15 April 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
24 February 2004Director's particulars changed (2 pages)
24 February 2004Director's particulars changed (2 pages)
30 October 2003Return made up to 04/11/03; full list of members (10 pages)
30 October 2003Return made up to 04/11/03; full list of members (10 pages)
23 October 2003Ad 04/11/02--------- £ si 59@1=59 £ ic 1/60 (3 pages)
23 October 2003Ad 04/11/02--------- £ si 59@1=59 £ ic 1/60 (3 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
4 November 2002Incorporation (17 pages)
4 November 2002Incorporation (17 pages)