About

Registered Number: 04580738
Date of Incorporation: 04/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 113 New London Road, Chelmsford, Essex, CM2 0QT

 

Having been setup in 2002, Kemsley Property Consultants Ltd are based in Essex, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Kemsley Property Consultants Ltd has 8 directors listed as Herman, Colin Bryan, Herman, Colin Bryan, Metcalfe, Steven John, Tidder, Christopher William Robert, Nicholls, George Edward, Edwards, Beris Martin, Nicholls, George Edward, O'mullane, Timothy Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMAN, Colin Bryan 04 November 2002 - 1
METCALFE, Steven John 04 November 2002 - 1
TIDDER, Christopher William Robert 01 May 2017 - 1
EDWARDS, Beris Martin 04 November 2002 30 April 2006 1
NICHOLLS, George Edward 04 November 2002 13 March 2018 1
O'MULLANE, Timothy Martin 04 November 2002 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
HERMAN, Colin Bryan 13 March 2018 - 1
NICHOLLS, George Edward 28 March 2012 13 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 20 December 2018
PSC08 - N/A 04 June 2018
CS01 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
SH01 - Return of Allotment of shares 19 March 2018
AP03 - Appointment of secretary 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 14 November 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 12 November 2013
CERTNM - Change of name certificate 02 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 November 2012
AP03 - Appointment of secretary 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 04 June 2004
225 - Change of Accounting Reference Date 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
363s - Annual Return 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.