ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kem Property Solutions Ltd

Kem Property Solutions Ltd is an active company incorporated on 30 December 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Kem Property Solutions Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14563645
Private limited company
Age
2 years 9 months
Incorporated 30 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (6 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
0-2-40 The Grainger Suite Dobson House
Regent Farm Road
Newcastle Upon Tyne
NE3 3PF
England
Address changed on 8 May 2025 (5 months ago)
Previous address was 0-2-40 Arden House Regent Farm Road Newcastle upon Tyne NE3 3LZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Assistant Accountant • British • Lives in UK • Born in Oct 1995
Director • British • Lives in UK • Born in Jan 1999
Miss Katie Elizabeth Meikle
PSC • British • Lives in UK • Born in Oct 1995
Miss Laura Jennifer Meikle
PSC • British • Lives in UK • Born in Jan 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grange Park Property Solutions Ltd
Katie Elizabeth Meikle and Laura Jennifer Meikle are mutual people.
Active
Mordant Estates Limited
Katie Elizabeth Meikle and Laura Jennifer Meikle are mutual people.
Active
Re-Commerce Resources Ltd
Katie Elizabeth Meikle is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£270
Increased by £154 (+133%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.39K
Increased by £2.27K (+1960%)
Total Liabilities
-£2.39K
Increased by £1.4K (+141%)
Net Assets
£0
Increased by £874 (-100%)
Debt Ratio (%)
100%
Decreased by 753.45% (-88%)
Latest Activity
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
5 Months Ago on 7 May 2025
Miss Laura Jennifer Meikle (PSC) Details Changed
5 Months Ago on 1 May 2025
Miss Katie Elizabeth Meikle (PSC) Details Changed
5 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Full Accounts Submitted
7 Months Ago on 20 Mar 2025
Miss Katie Elizabeth Meikle Details Changed
9 Months Ago on 15 Jan 2025
Miss Katie Elizabeth Meikle (PSC) Details Changed
9 Months Ago on 15 Jan 2025
Laura Meikle (PSC) Appointed
1 Year 6 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Apr 2024
Get Credit Report
Discover Kem Property Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 0-2-40 Arden House Regent Farm Road Newcastle upon Tyne NE3 3LZ England to 0-2-40 the Grainger Suite Dobson House Regent Farm Road Newcastle upon Tyne NE3 3PF on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from G27 Amber Court William Armstrong Drive Newcastle upon Tyne NE4 7YA England to 0-2-40 Arden House Regent Farm Road Newcastle upon Tyne NE3 3LZ on 7 May 2025
Submitted on 7 May 2025
Change of details for Miss Katie Elizabeth Meikle as a person with significant control on 1 May 2025
Submitted on 7 May 2025
Change of details for Miss Laura Jennifer Meikle as a person with significant control on 1 May 2025
Submitted on 7 May 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Mar 2025
Director's details changed for Miss Katie Elizabeth Meikle on 15 January 2025
Submitted on 16 Jan 2025
Change of details for Miss Katie Elizabeth Meikle as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 5 April 2024 with updates
Submitted on 5 Apr 2024
Notification of Laura Meikle as a person with significant control on 5 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year