Company NameIngrebourne Kemps Limited
Company StatusActive
Company Number12908047
CategoryPrivate Limited Company
Incorporation Date28 September 2020(3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY

Location

Registered AddressCecil House
Foster Street
Harlow
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

16 November 2021Delivered on: 24 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 70 acres kemps farm south ockendon as shown edged red on the plan attached to the charge dated 16.11.2021.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 March 2024Accounts for a small company made up to 30 June 2023 (7 pages)
27 October 2023Director's details changed for Mr Peter Ryan Scott on 27 October 2023 (2 pages)
27 October 2023Director's details changed for Mr Peter Ryan Scott on 27 October 2023 (2 pages)
10 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
13 January 2023Accounts for a small company made up to 30 June 2022 (7 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page)
21 December 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
21 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
24 November 2021Registration of charge 129080470002, created on 16 November 2021 (8 pages)
16 November 2021Termination of appointment of Patrick Brian Ahern as a director on 16 November 2021 (1 page)
8 November 2021Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages)
3 November 2021Termination of appointment of Lilian Beatrice Scott as a director on 2 November 2021 (1 page)
14 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
18 February 2021Registration of charge 129080470001, created on 17 February 2021 (24 pages)
5 October 2020Appointment of Mr Peter Ryan Scott as a director on 28 September 2020 (2 pages)
5 October 2020Appointment of Mr Patrick Brian Ahern as a director on 28 September 2020 (2 pages)
5 October 2020Appointment of Mr Roger Gerald Pryor as a director on 28 September 2020 (2 pages)
5 October 2020Appointment of Mr Cecil John Pryor as a director on 28 September 2020 (2 pages)
5 October 2020Appointment of Mrs Lilian Beatrice Scott as a director on 28 September 2020 (2 pages)
5 October 2020Appointment of Mr Paul Delaney as a director on 28 September 2020 (2 pages)
28 September 2020Incorporation
Statement of capital on 2020-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)