KEMLAND MANAGEMENT LIMITED - CHERTSEY


Company Profile Company Filings

Overview

KEMLAND MANAGEMENT LIMITED is a Private Limited Company from CHERTSEY and has the status: Active.
KEMLAND MANAGEMENT LIMITED was incorporated 42 years ago on 06/11/1981 and has the registered number: 01596336. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KEMLAND MANAGEMENT LIMITED - CHERTSEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 CLARENDON GATE
CHERTSEY
SURREY
KT16 0GA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM DAVID CRESSEY Dec 1953 British Director 2007-12-02 CURRENT
MR MALCOLM DAVID CRESSEY Secretary 2013-05-01 CURRENT
MS IZZIE BALMER Jan 1989 British Director 2020-09-22 CURRENT
MR CHRISTOPHER PATRICK MOORE May 1983 British Director 2017-05-11 CURRENT
ALAN POWELL Mar 1967 British Director 1997-11-02 UNTIL 1999-08-01 RESIGNED
MISS RACHEL WILSON Aug 1983 British Director 2017-05-11 UNTIL 2022-04-29 RESIGNED
NEIL CATTEAU Apr 1954 British Secretary RESIGNED
ROBIN DANIEL PULLEN Jul 1972 Secretary 1997-11-02 UNTIL 2002-10-21 RESIGNED
MS NINA EDMONDS Jan 1974 British Secretary 2002-10-21 UNTIL 2012-11-05 RESIGNED
JILL ELAINE SAGE Feb 1967 British Secretary 1995-10-23 UNTIL 1997-11-02 RESIGNED
MR JAMES TOMLINSON Secretary 2012-11-05 UNTIL 2013-05-01 RESIGNED
PENELOPE ANN GILLARD May 1943 British Director RESIGNED
NEIL WHITEFIELD Jun 1963 British Director RESIGNED
BARRY FRANCIS TOWNSEND Dec 1976 British Director 2002-10-21 UNTIL 2005-11-26 RESIGNED
JAMES LAWRENCE TOMLINSON Sep 1975 British Director 2007-12-20 UNTIL 2016-06-27 RESIGNED
JILL ELAINE SAGE Feb 1967 British Director 1995-10-23 UNTIL 1997-11-02 RESIGNED
ROBIN DANIEL PULLEN Jul 1972 Director 1996-01-25 UNTIL 2002-10-21 RESIGNED
JAMES ROBERT BARWELL Nov 1965 British Director 1999-08-01 UNTIL 2007-12-02 RESIGNED
MISS MEGAN JANE PARDOE Jun 1985 British Director 2013-01-31 UNTIL 2014-08-04 RESIGNED
ROGER DAVID MARKHAM Dec 1969 British Director 1999-04-15 UNTIL 2004-06-02 RESIGNED
MS DEBORAH JO LAMB May 1988 British Director 2013-08-01 UNTIL 2017-05-10 RESIGNED
MR GARETH JON COUCH-DIEWITZ Jun 1982 British Director 2005-11-26 UNTIL 2013-07-31 RESIGNED
BERNARD JOHN GALLAGHER Feb 1958 British Director RESIGNED
MS NINA EDMONDS Jan 1974 British Director 2001-04-04 UNTIL 2012-11-30 RESIGNED
MR NICHOLAS CRONK Jul 1984 British Director 2010-02-04 UNTIL 2013-01-31 RESIGNED
MR ALEX CHONG Jul 1988 Malaysian Director 2013-08-01 UNTIL 2017-05-10 RESIGNED
NEIL CATTEAU Apr 1954 British Director RESIGNED
MR MICHAEL JOSEPH MARK BUCK May 1980 British Director 2004-06-02 UNTIL 2009-11-30 RESIGNED
EMMELINE CLAIRE BREWER Mar 1971 British Director 1996-02-02 UNTIL 2001-04-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15 CAMP ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
8 BELLEVUE MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CLARENDON GATE (OTTERSHAW) RESIDENT MANAGEMENT COMPANY LIMITED CHERTSEY Active MICRO ENTITY 98000 - Residents property management
TRANSFORM DRUG POLICY FOUNDATION BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WORKPLANE LIGHT PLANNING LIMITED DARTFORD ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
SWINKY SWEETS LIMITED PONTYPOOL Dissolved... TOTAL EXEMPTION SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confec
NB SIZZLING PROJECT SOLUTIONS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CPM BUSINESS SERVICES LTD BRISTOL ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
PROCRESS LIMITED CHERTSEY UNITED KINGDOM Dissolved... 80100 - Private security activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2024-01-05 31-03-2023 £505 equity
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2022-11-25 31-03-2022 £1,296 equity
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2021-11-25 31-03-2021 £1,545 equity
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2020-04-24 31-03-2020 £6,302 equity
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2019-11-26 31-03-2019 £5,620 equity
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2018-11-29 31-03-2018 £4,769 equity
Micro-entity Accounts - KEMLAND MANAGEMENT LIMITED 2017-05-16 31-03-2017 £5,876 Cash £5,914 equity
Abbreviated Company Accounts - KEMLAND MANAGEMENT LIMITED 2016-11-29 31-03-2016 £4,175 Cash £5,280 equity
Abbreviated Company Accounts - KEMLAND MANAGEMENT LIMITED 2015-05-06 31-03-2015 £2,649 Cash £3,553 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15 BELLEVUE CLIFTON (MANAGEMENT) LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
1/3 SOUTHLEIGH ROAD (BS8) LIMITED CHERTSEY Active MICRO ENTITY 98000 - Residents property management
CLARENDON GATE (OTTERSHAW) RESIDENT MANAGEMENT COMPANY LIMITED CHERTSEY Active MICRO ENTITY 98000 - Residents property management
LET GO LEARNING LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MINIATURE MODEL MAKING LTD CHERTSEY ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities