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

KESTREL PROPERTIES LIMITED

LONDON, W1U,
Company Registration Number
01016673
Private Limited Company
Dissolved

Dissolved 2014-11-15

Company Overview

About Kestrel Properties Ltd
KESTREL PROPERTIES LIMITED was founded on 1971-07-05 and had its registered office in London. The company was dissolved on the 2014-11-15 and is no longer trading or active.

Key Data
Company Name
KESTREL PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01016673
Date formed 1971-07-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-15
Type of accounts FULL
Last Datalog update: 2015-06-02 15:39:44
Primary Source:Companies House
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 KESTREL PROPERTIES LIMITED
The following companies were found which have the same name as KESTREL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KESTREL PROPERTIES LIMITED 76, THOMAS STREET, DUBLIN 8 Dissolved Company formed on the 1992-05-19
KESTREL PROPERTIES LIMITED BLOCK C - UNIT 4 KESTREL ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1SF Dissolved Company formed on the 2015-02-24
Kestrel Properties LLC 6679 Starlight Rd Morrison CO 80465 Good Standing Company formed on the 2005-03-04
KESTREL PROPERTIES, L.L.C. 699 WALNUT STREET SUITE 1600 DES MOINES IA 50309 Active Company formed on the 2009-08-31
KESTREL PROPERTIES, LLC 2890 LEE RD PROSSER WA 993500000 Active Company formed on the 1999-11-17
Kestrel Properties, Inc. 964 RICHLAND DR VIRGINIA BEACH VA 23464 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2006-01-11
KESTREL PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2013-07-16
KESTREL PROPERTIES PTE. LTD. TELOK AYER STREET Singapore 068580 Dissolved Company formed on the 2008-09-10
KESTREL PROPERTIES, LLC 9876 PLANO RD DALLAS TX 75238 Dissolved Company formed on the 2015-11-16
KESTREL PROPERTIES LIMITED CHERRY LODGE, 21 HUTTON HILL HUTTON WESTON-SUPER-MARE SOMERSET BS24 9TU Active Company formed on the 2017-01-20
KESTREL PROPERTIES, LLC 3201 TAMIAMI TRAIL NORTH - SECOND FLOOR NAPLES FL 34103 Active Company formed on the 2014-04-18
Kestrel Properties Corp 6679 Starlight Rd. Morriso CO 80465-2705 Delinquent Company formed on the 2008-07-18
Kestrel Properties LLC 937 Beaver Creek Road Sheridan WY 82801 Active Company formed on the 2018-06-27
KESTREL PROPERTIES LLC California Unknown
Kestrel Properties LLC Connecticut Unknown
KESTREL PROPERTIES (WAVENEY) LIMITED LOTHING HOUSE QUAY VIEW BUSINESS PARK LOWESTOFT SUFFOLK NR32 2HD Active Company formed on the 2020-03-10

Company Officers of KESTREL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04
SOUMEN DAS
Director 2010-05-04
BALBINDER SINGH TATTAR
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID HAWKSWORTH
Director 2006-09-15 2013-11-15
GARY JAMES YARDLEY
Director 2007-06-01 2013-11-15
SUSAN FOLGER
Company Secretary 2000-02-07 2010-05-04
DAVID ANDREW FISCHEL
Director 1992-08-23 2010-05-04
WILLIAM REGINALD BLACK
Director 1994-11-15 2009-05-06
GARY JOHN MARCUCCILLI
Director 1999-12-10 2009-01-09
AIDAN CHRISTOPHER SMITH
Director 1994-05-20 2008-03-31
JOHN IAN SAGGERS
Director 1992-08-23 2006-09-15
JEREMY STEPHEN BOTTLE
Company Secretary 1992-08-23 2000-01-07
JOHN GEORGE ABEL
Director 1992-08-23 1994-03-30
BRIAN ANTHONY JOLLY
Director 1992-08-23 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUMEN DAS SELP MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2013-06-19 Active
SOUMEN DAS BRIXTON LIMITED Director 2017-05-05 CURRENT 1924-12-11 Active
SOUMEN DAS SEGRO OVERSEAS HOLDINGS LIMITED Director 2017-05-05 CURRENT 1972-05-15 Active
SOUMEN DAS SEGRO FINANCE LIMITED Director 2017-05-05 CURRENT 1972-12-15 Active
SOUMEN DAS SEGRO ADMINISTRATION LIMITED Director 2017-05-05 CURRENT 1972-12-15 Active
SOUMEN DAS SEGRO EUROPE LIMITED Director 2017-05-05 CURRENT 2002-10-22 Liquidation
SOUMEN DAS SEGRO PUBLIC LIMITED COMPANY Director 2017-01-16 CURRENT 1920-05-19 Active
SOUMEN DAS EC&O PROPERTIES LIMITED Director 2011-03-04 CURRENT 2011-02-16 Dissolved 2015-05-12
SOUMEN DAS C&C PROPERTIES NO.9 LIMITED Director 2010-05-04 CURRENT 2001-09-17 Dissolved 2014-11-15
SOUMEN DAS CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2010-05-04 CURRENT 2009-01-22 Dissolved 2015-09-01
BALBINDER SINGH TATTAR 25 OXSHOTT RISE LTD Director 2018-06-16 CURRENT 2014-09-19 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED Director 2018-06-16 CURRENT 2015-06-15 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES HOLDINGS LIMITED Director 2018-03-05 CURRENT 1963-07-17 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED Director 2018-03-05 CURRENT 2009-07-09 Active
BALBINDER SINGH TATTAR RADNOR WALK (WH) NO.2 LIMITED Director 2018-03-05 CURRENT 2013-03-26 Active
BALBINDER SINGH TATTAR MARTIN'S PROPERTIES (CHELSEA) LIMITED Director 2018-03-05 CURRENT 1954-05-28 Active
BALBINDER SINGH TATTAR MARTIN'S ESTATES (CLERKENWELL) LIMITED Director 2018-03-05 CURRENT 1996-08-30 Active
BALBINDER SINGH TATTAR MARTIN'S DESIGN AND CONSTRUCTION LIMITED Director 2018-03-05 CURRENT 2013-04-19 Active
BALBINDER SINGH TATTAR CAPCO FLORAL PLACE LIMITED Director 2009-03-19 CURRENT 2002-09-10 Dissolved 2014-11-15
BALBINDER SINGH TATTAR EMPRESS PLACE LIMITED Director 2008-11-20 CURRENT 2004-11-19 Dissolved 2014-01-08
BALBINDER SINGH TATTAR C&C PROPERTIES NO.9 LIMITED Director 2008-11-04 CURRENT 2001-09-17 Dissolved 2014-11-15

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
2014-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 15 GROSVENOR STREET LONDON W1K 4QZ UNITED KINGDOM
2013-11-274.70DECLARATION OF SOLVENCY
2013-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08LATEST SOC08/05/13 STATEMENT OF CAPITAL;GBP 3850
2013-05-08AR0108/05/13 FULL LIST
2012-05-08AR0108/05/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0108/05/11 FULL LIST
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0108/05/10 FULL LIST
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEL / 08/05/2010
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEL
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BLACK
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR GARY MARCUCCILLI
2008-12-04288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-11-05RES13RE CA 2006 SECTION 175 22/10/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-05-20363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-27363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KESTREL PROPERTIES 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 KESTREL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSURANCE AND RELEASE 1994-10-06 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF RELEASE AND SUBSTITUTION 1994-02-17 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
TRUST DEED 1991-03-14 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC("THE TRUSTEE).
SUPPLEMENTAL TRUST DEED 1989-09-19 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
TRUST DEED 1988-05-16 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
FIRST SUPPLEMENTAL TRUST DEED 1987-06-01 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1982-12-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-10-19 Satisfied LLOYDS BANK PLC
CHARGE 1980-12-22 Satisfied LLOYDS BANK PLC
CHARGE 1980-12-22 Satisfied LLOYDS BANK PLC
CHARGE ON BUILDING AGREEMENT 1980-11-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KESTREL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESTREL PROPERTIES LIMITED
Trademarks
We have not found any records of KESTREL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COUNTERPART RENT DEPOSIT DEED A. ELDER REED & CO. LIMITED 1994-03-01 Outstanding
RENT DEPOSIT DEED ABC CINEMAS LIMITED 1996-06-12 Outstanding
RENT DEPOSIT DEED BIG-ACTIVE LTD. 2001-01-31 Outstanding
RENT DEPOSIT DEED MARC KITCHEN-SMITH LIMITED 2002-05-23 Outstanding
RENT DEPOSIT DEED TS IMAGINE (UK) LTD 2005-04-12 Outstanding

We have found 5 mortgage charges which are owed to KESTREL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for KESTREL PROPERTIES 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 (68100 - Buying and selling of own real estate) as KESTREL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KESTREL PROPERTIES 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 KESTREL PROPERTIES 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 KESTREL PROPERTIES 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.