Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEM MANAGEMENT LIMITED
Company Information for

KEM MANAGEMENT LIMITED

COOPER BURNETT NAPIER HOUSE, 14-16 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
03689098
Private Limited Company
Active

Company Overview

About Kem Management Ltd
KEM MANAGEMENT LIMITED was founded on 1998-12-24 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Kem Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEM MANAGEMENT LIMITED
 
Legal Registered Office
COOPER BURNETT NAPIER HOUSE
14-16 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN1
 
Filing Information
Company Number 03689098
Company ID Number 03689098
Date formed 1998-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 06:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEM MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEM MANAGEMENT LIMITED
The following companies were found which have the same name as KEM MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEM MANAGEMENT CONSULTANCY LIMITED 28 MAIN STREET SOUTH DALTON BEVERLEY NORTH HUMBERSIDE HU17 7PJ Active Company formed on the 2003-12-22
KEM MANAGEMENT AND SALES, INC. 4101 BUTTONWOOD TRAIL Onondaga LIVERPOOL NY 13090 Active Company formed on the 2011-01-06
KEM MANAGEMENT SERVICES LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Dissolved Company formed on the 2013-01-01
KEM MANAGEMENT INC. 5404 - 49B STREET DRAYTON VALLEY ALBERTA T7A 1A2 Dissolved Company formed on the 2006-12-01
KEM MANAGEMENT, INC. 21469 AVALON DR - ROCKY RIVER OH 44116 Active Company formed on the 1991-05-23
KEM MANAGEMENT GROUP LLC Delaware Unknown
KEM MANAGEMENT LLC 499 PALM CIRCLE E NAPLES FL 34102 Active Company formed on the 2017-06-19
KEM MANAGEMENT SERVICES PTE. LTD. BEACH ROAD Singapore 189703 Active Company formed on the 2017-03-24
KEM MANAGEMENT INC California Unknown
KEM MANAGEMENT INCORPORATED Michigan UNKNOWN
KEM MANAGEMENT SERVICES CORPORATION New Jersey Unknown
Kem Management LLC Maryland Unknown
KEM MANAGEMENT SERVICES LTD 27 ABBEY ROAD PARK ROYAL LONDON NW10 7SJ Active Company formed on the 2022-07-27

Company Officers of KEM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEBRA CAVANAGH
Company Secretary 2006-07-10
KEITH EDWARD MILLS
Director 1999-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY KLARA KEENAN
Company Secretary 2003-08-22 2006-07-10
RICHARD ADRIAN COATSWORTH
Company Secretary 2001-05-14 2003-08-22
RUSSELL WILLIAM TAYLOR
Director 1999-01-20 2001-10-12
MARTIN NEIL BRIGGS
Company Secretary 1999-05-06 2001-05-14
MARTIN NEIL BRIGGS
Director 1999-05-06 2001-05-14
SISEC LIMITED
Nominated Secretary 1998-12-24 1999-05-06
LOVITING LIMITED
Nominated Director 1998-12-24 1999-01-20
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1998-12-24 1999-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH EDWARD MILLS THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
KEITH EDWARD MILLS ORIGIN SPORTS GROUP LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
KEITH EDWARD MILLS THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
KEITH EDWARD MILLS INVICTUS GAMES FOUNDATION Director 2014-11-19 CURRENT 2014-11-19 Active
KEITH EDWARD MILLS TANNERS SOUTH EAST LIMITED Director 2014-02-01 CURRENT 2013-11-27 Active
KEITH EDWARD MILLS IW GAMES COMMUNITY INTEREST COMPANY Director 2013-12-12 CURRENT 2013-11-25 Dissolved 2016-01-05
KEITH EDWARD MILLS WORDEO LIMITED Director 2013-07-31 CURRENT 2012-10-19 Liquidation
KEITH EDWARD MILLS SPORTED TRADING LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
KEITH EDWARD MILLS KEM INVESTMENTS LTD Director 2011-08-23 CURRENT 2011-08-23 Active
KEITH EDWARD MILLS I.I. FOUNDATION Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2013-11-26
KEITH EDWARD MILLS SPORTED FOUNDATION Director 2008-03-20 CURRENT 2008-03-20 Active
KEITH EDWARD MILLS AMIG PROPERTY LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
KEITH EDWARD MILLS 5 WEST LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AP01DIRECTOR APPOINTED MRS ABIGAIL LOUISA CHARLOTTE MILLER
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-12-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27PSC02Notification of Kem Investments Ltd as a person with significant control on 2020-07-29
2020-10-26PSC07CESSATION OF KEITH EDWARD MILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15RES13Resolutions passed:
  • Authorised to act as a sole director 29/07/2020
2020-03-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-04-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-04-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1010000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1010000
2016-02-12AR0124/12/15 ANNUAL RETURN FULL LIST
2015-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1010000
2015-01-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1010000
2014-01-17AR0124/12/13 ANNUAL RETURN FULL LIST
2013-02-07AR0124/12/12 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-06AR0124/12/11 ANNUAL RETURN FULL LIST
2011-02-18AR0124/12/10 ANNUAL RETURN FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-12AR0124/12/09 ANNUAL RETURN FULL LIST
2010-03-12CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA CAVANAGH on 2009-12-01
2010-03-11SH0117/12/09 STATEMENT OF CAPITAL GBP 10000
2010-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-02-18363aReturn made up to 24/12/08; full list of members
2009-02-08AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-08363aReturn made up to 24/12/07; full list of members
2007-10-16363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1AH
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-12363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-02-03363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-21363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-01288aNEW SECRETARY APPOINTED
2003-09-01288bSECRETARY RESIGNED
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-03363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1AR
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1AR
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: OCEAN HOUSE HAZELWICK AVENUE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1NP
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-29288bDIRECTOR RESIGNED
2001-07-20288bDIRECTOR RESIGNED
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07288bSECRETARY RESIGNED
2001-01-03363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 68 LONG ACRE LONDON WC2E 9JQ
2000-09-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-17363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-05-18288bSECRETARY RESIGNED
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-1888(2)RAD 19/02/99--------- £ SI 9999@1=9999 £ IC 1/10000
1999-03-15123£ NC 100/10000 19/02/99
1999-03-15WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/99
1999-03-15WRES04NC INC ALREADY ADJUSTED 19/02/99
1999-03-10287REGISTERED OFFICE CHANGED ON 10/03/99 FROM: OCEAN HOUSE HAZLEWICK AVENUE CRAWLEY WEST SUSSEX RH10 1NP
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288bDIRECTOR RESIGNED
1999-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-23288bDIRECTOR RESIGNED
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
1999-02-23225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
1999-02-23288aNEW DIRECTOR APPOINTED
1999-01-20CERTNMCOMPANY NAME CHANGED 3119TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 20/01/99
1998-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEM MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEM MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEM MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of KEM MANAGEMENT LIMITED registering or being granted any patents
Domain Names

KEM MANAGEMENT LIMITED owns 3 domain names.

kemholding.co.uk   kemholdings.co.uk   kemmanagement.co.uk  

Trademarks
We have not found any records of KEM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEM MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KEM MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KEM MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEM MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEM MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.