About

Registered Number: 03689098
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Cooper Burnett Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 1998, Kem Management Ltd has its registered office in Tunbridge Wells, Kent. There is one director listed as Cavanagh, Debra for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAVANAGH, Debra 10 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 January 2020
DISS40 - Notice of striking-off action discontinued 01 May 2019
AA - Annual Accounts 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 08 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 26 September 2006
287 - Change in situation or address of Registered Office 25 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
287 - Change in situation or address of Registered Office 20 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
123 - Notice of increase in nominal capital 15 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
225 - Change of Accounting Reference Date 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
MEM/ARTS - N/A 23 February 1999
CERTNM - Change of name certificate 20 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.