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

KILLAY PROPERTIES LIMITED

HORTON NURSERIES, HORTON, GOWER, SWANSEA, SA3 1LQ,
Company Registration Number
01908558
Private Limited Company
Active

Company Overview

About Killay Properties Ltd
KILLAY PROPERTIES LIMITED was founded on 1985-04-25 and has its registered office in Gower. The organisation's status is listed as "Active". Killay Properties 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
KILLAY PROPERTIES LIMITED
 
Legal Registered Office
HORTON NURSERIES
HORTON
GOWER
SWANSEA
SA3 1LQ
Other companies in SA3
 
Filing Information
Company Number 01908558
Company ID Number 01908558
Date formed 1985-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 21:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILLAY PROPERTIES 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.

Company Officers of KILLAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTA MARIA MARTHA JONES
Company Secretary 1991-02-28
STEPHEN CLARK
Director 1991-02-28
NORMA BLANCHE DAVIES
Director 2012-06-07
CHRISTA MARIA MARTHA JONES
Director 1991-02-28
GRAHAM CHARLES JONES
Director 1991-02-28
JENNIFER LESLEY RONCONI
Director 2007-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ARTHUR DAVIES
Director 1991-02-28 2012-06-07
ROBERT RONCONI
Director 1991-02-28 2007-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTA MARIA MARTHA JONES LIVINGSTON & COMPANY LIMITED Director 1992-05-14 CURRENT 1920-07-06 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2023-06-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CESSATION OF STEPHEN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY TERESA CLARK
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-09-12DIRECTOR APPOINTED MRS MARY TERESA CLARK
2022-06-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-05-22RP04CS01Second filing of Confirmation Statement dated 29/01/2017
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-29CH01Director's details changed for Mr Stephen Clark on 2020-01-29
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-05-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LESLEY RONCONI / 29/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES JONES / 29/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA BLANCHE DAVIES / 29/01/2016
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 29/01/2016
2015-05-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29CH01Director's details changed for Mr Graham Charles Jones on 2014-11-11
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0129/01/15 ANNUAL RETURN FULL LIST
2014-05-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0129/01/14 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0129/01/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AP01DIRECTOR APPOINTED MRS NORMA BLANCHE DAVIES
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2012-02-09AR0129/01/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0129/01/11 ANNUAL RETURN FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0129/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LESLEY RONCONI / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES JONES / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTA MARIA MARTHA JONES / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR DAVIES / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 01/10/2009
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/08
2008-02-20363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26363(288)DIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: THE FLOWER SHOP KILLAY SWANSEA SA2 7BA
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-12363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/98
1998-03-12363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-04363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-30363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-22363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-27363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1993-07-26AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-05363sRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-06363sRETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS
1991-07-23AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-04-10363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1991-03-20AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-02-14363RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS
1990-02-14AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KILLAY 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 KILLAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-05-28 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 12,631
Creditors Due Within One Year 2013-03-31 £ 14,968
Creditors Due Within One Year 2013-03-31 £ 14,968
Creditors Due Within One Year 2012-03-31 £ 9,585

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KILLAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 27,377
Cash Bank In Hand 2013-03-31 £ 25,219
Cash Bank In Hand 2013-03-31 £ 25,219
Cash Bank In Hand 2012-03-31 £ 15,595
Fixed Assets 2014-03-31 £ 178,216
Fixed Assets 2013-03-31 £ 178,216
Fixed Assets 2013-03-31 £ 178,216
Fixed Assets 2012-03-31 £ 178,216
Shareholder Funds 2014-03-31 £ 192,962
Shareholder Funds 2013-03-31 £ 188,467
Shareholder Funds 2013-03-31 £ 188,467
Shareholder Funds 2012-03-31 £ 184,226
Tangible Fixed Assets 2014-03-31 £ 175,000
Tangible Fixed Assets 2013-03-31 £ 175,000
Tangible Fixed Assets 2013-03-31 £ 175,000
Tangible Fixed Assets 2012-03-31 £ 175,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KILLAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILLAY PROPERTIES LIMITED
Trademarks
We have not found any records of KILLAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILLAY 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 (41100 - Development of building projects) as KILLAY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KILLAY 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 KILLAY 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 KILLAY 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.