About

Registered Number: 00952000
Date of Incorporation: 14/04/1969 (55 years ago)
Company Status: Active
Registered Address: Weatherhill Farm Southorpe Road, Seaton, Hull, HU11 5RP,

 

Kemp Developments Ltd was registered on 14 April 1969 with its registered office in Hull, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Kemp, Elizabeth Mary, Webster, Julie Dawn, Kemp, Patricia, Kemp, Roy Albert at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Patricia N/A 31 August 1997 1
KEMP, Roy Albert N/A 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Elizabeth Mary 01 December 2012 - 1
WEBSTER, Julie Dawn 31 August 1997 30 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 20 September 2019
CH03 - Change of particulars for secretary 20 September 2019
CH01 - Change of particulars for director 20 September 2019
PSC05 - N/A 20 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 10 September 2018
PSC05 - N/A 10 September 2018
CH01 - Change of particulars for director 10 September 2018
CH03 - Change of particulars for secretary 10 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 05 September 2017
MR01 - N/A 04 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 31 January 2013
AP03 - Appointment of secretary 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 24 May 2012
CH03 - Change of particulars for secretary 22 February 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 16 December 2011
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
363a - Annual Return 13 February 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 03 April 2007
353a - Register of members in non-legible form 03 April 2007
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 19 January 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 25 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
AA - Annual Accounts 30 June 1998
395 - Particulars of a mortgage or charge 25 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
363a - Annual Return 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
RESOLUTIONS - N/A 19 September 1997
RESOLUTIONS - N/A 19 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1997
169 - Return by a company purchasing its own shares 19 September 1997
MEM/ARTS - N/A 19 September 1997
225 - Change of Accounting Reference Date 18 September 1997
395 - Particulars of a mortgage or charge 24 April 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 03 April 1995
288 - N/A 24 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 10 April 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
395 - Particulars of a mortgage or charge 22 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 07 October 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 29 April 1986
NEWINC - New incorporation documents 14 April 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2017 Outstanding

N/A

Legal mortgage 05 December 2007 Outstanding

N/A

Legal mortgage 18 June 1998 Outstanding

N/A

Debenture 18 April 1997 Outstanding

N/A

Mortgage debenture 19 November 1990 Fully Satisfied

N/A

Deed. 03 June 1981 Fully Satisfied

N/A

Debenture 09 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.