Liquidation
Company Information for KELROSE PROPERTIES LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KELROSE PROPERTIES LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in W1J | |
Company Number | 03678023 | |
---|---|---|
Company ID Number | 03678023 | |
Date formed | 1998-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-06 12:33:37 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RATHBONE SECRETARIES LIMITED |
||
JAMES STEPHEN HURRELL |
||
BRUCE ROBERT NEWBIGGING |
||
RATHBONE DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL BUCKLEY |
Director | ||
LISA O'KEEFFE |
Company Secretary | ||
AMANDA GAIL AINSLEY |
Director | ||
PAUL JAMES PICKFORD |
Director | ||
JOHN EDWARD TUCK |
Director | ||
ANN LOUISE WOOD |
Director | ||
CHRISTOPHER JOHN WILLSTEAD |
Director | ||
TRACEY JEAN HAZELL |
Director | ||
ROGER COOK |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUINSHAW LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-02-07 | Dissolved 2016-01-19 | |
NEWBOND ENGINEERS (UK) LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
WORLDROSE PROPERTIES LIMITED | Company Secretary | 2003-05-13 | CURRENT | 1997-07-31 | Active | |
PREMWALK HOMES LIMITED | Company Secretary | 2003-03-19 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
PINEBRIDGE PROPERTIES LIMITED | Company Secretary | 2003-03-19 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
PRENLAKE PROPERTIES LIMITED | Company Secretary | 2003-03-19 | CURRENT | 1995-05-19 | Active | |
PALMSHAWS LIMITED | Company Secretary | 2003-03-18 | CURRENT | 1988-11-23 | Liquidation | |
HERONROSE PROPERTIES LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1998-05-14 | Active | |
HOMEMILL PROPERTIES LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
FIELDVIEW INVESTMENTS LIMITED | Company Secretary | 2003-03-11 | CURRENT | 1997-11-20 | Liquidation | |
DAVIES AND PARTNERS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 1989-02-01 | Dissolved 2014-06-24 | |
DE LIJSTER PROPERTIES LIMITED | Company Secretary | 2003-03-05 | CURRENT | 1996-06-27 | Active | |
ARTEFIN LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2000-09-07 | Dissolved 2015-10-27 | |
CHALMEG PROPERTIES LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2000-06-02 | Active | |
PALMSHAWS LIMITED | Director | 2018-05-09 | CURRENT | 1988-11-23 | Liquidation | |
BRAYSPARK PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1995-02-21 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1998-05-14 | Active | |
RATHBONE DIRECTORS LIMITED | Director | 2018-05-09 | CURRENT | 2002-04-05 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2017-09-05 | CURRENT | 1982-12-22 | Active | |
PREMWALK HOMES LIMITED | Director | 2015-12-29 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
THE 3 TENORS LIMITED | Director | 2015-12-29 | CURRENT | 2002-10-21 | Active | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2015-12-29 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2015-12-29 | CURRENT | 1997-01-06 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2015-12-29 | CURRENT | 1985-12-02 | Active | |
CHALMEG PROPERTIES LIMITED | Director | 2015-12-29 | CURRENT | 2000-06-02 | Active | |
NEWBOND ENGINEERS (UK) LIMITED | Director | 2015-12-29 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
THE GEORGE STONE TRUST | Director | 2015-12-29 | CURRENT | 1990-08-20 | Active | |
BEPTON INVESTMENTS LTD | Director | 2018-03-09 | CURRENT | 1972-01-12 | Active | |
COMPTON FAMILY TRUST CORPORATION LIMITED | Director | 2017-03-29 | CURRENT | 2016-06-22 | Active | |
THE COWDRAY HERITAGE TRUST | Director | 2014-07-29 | CURRENT | 1997-11-27 | Active | |
ULCOMBE MANAGING AGENTS LIMITED | Director | 2013-05-31 | CURRENT | 1989-03-02 | Dissolved 2015-08-11 | |
COWDRAY FARM SHOP LIMITED | Director | 2013-02-22 | CURRENT | 2008-12-03 | Active | |
PINEBRIDGE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
WORLDROSE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1997-07-31 | Active | |
PALMSHAWS LIMITED | Director | 2012-09-28 | CURRENT | 1988-11-23 | Liquidation | |
PRENLAKE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1995-05-19 | Active | |
DE LIJSTER PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1996-06-27 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1998-05-14 | Active | |
HOMEMILL PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
DAVIES AND PARTNERS LIMITED | Director | 2010-06-11 | CURRENT | 1989-02-01 | Dissolved 2014-06-24 | |
ARTEFIN LIMITED | Director | 2010-06-11 | CURRENT | 2000-09-07 | Dissolved 2015-10-27 | |
QUINSHAW LIMITED | Director | 2010-06-11 | CURRENT | 2005-02-07 | Dissolved 2016-01-19 | |
PREMWALK HOMES LIMITED | Director | 2010-06-11 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
ROSEHURST PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1996-05-13 | Dissolved 2017-08-22 | |
OWLSNEST LIMITED | Director | 2010-06-11 | CURRENT | 1988-08-10 | Active - Proposal to Strike off | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2010-06-11 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2010-06-11 | CURRENT | 1997-01-06 | Active | |
BRAYSPARK PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1995-02-21 | Active | |
CHALMEG PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 2000-06-02 | Active | |
THE GEORGE STONE TRUST | Director | 2010-06-11 | CURRENT | 1990-08-20 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2009-04-03 | CURRENT | 1985-12-02 | Active | |
RATHBONE SECRETARIES LIMITED | Director | 2003-01-03 | CURRENT | 2003-01-03 | Active | |
WIMBROOK INVESTMENTS LIMITED | Director | 2002-12-17 | CURRENT | 1997-05-27 | Active - Proposal to Strike off | |
RATHBONE DIRECTORS LIMITED | Director | 2002-08-07 | CURRENT | 2002-04-05 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2002-08-06 | CURRENT | 1982-12-22 | Active | |
THE GEORGE STONE TRUST | Director | 2008-12-30 | CURRENT | 1990-08-20 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2007-02-16 | CURRENT | 1985-12-02 | Active | |
NEWBOND ENGINEERS (UK) LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
THE 3 TENORS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-21 | Active | |
ROSEHURST PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1996-05-13 | Dissolved 2017-08-22 | |
OWLSNEST LIMITED | Director | 2002-04-10 | CURRENT | 1988-08-10 | Active - Proposal to Strike off | |
PINEBRIDGE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2002-04-10 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2002-04-10 | CURRENT | 1997-01-06 | Active | |
WORLDROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1997-07-31 | Active | |
PALMSHAWS LIMITED | Director | 2002-04-10 | CURRENT | 1988-11-23 | Liquidation | |
BRAYSPARK PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1995-02-21 | Active | |
PRENLAKE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1995-05-19 | Active | |
DE LIJSTER PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1996-06-27 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-05-14 | Active | |
HOMEMILL PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
CHALMEG PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 2000-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM 8 Finsbury Circus London EC2M 7AZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN HURRELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
CH02 | Director's details changed for Rathbone Directors Ltd on 2017-02-14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RATHBONE SECRETARIES LIMITED on 2017-02-14 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 1 Curzon Street London W1J 5FB | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 755000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 755000 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 755000 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 755000 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Michael Buckley on 2012-07-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
CH02 | Director's details changed for Rathbone Directors Ltd on 2012-02-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RATHBONE SECRETARIES LIMITED on 2012-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/12 FROM 2Nd Floor 159 New Bond Street London W1S 2UD | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL BUCKLEY | |
AR01 | 03/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 03/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 03/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/01 | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99 | |
88(2)R | AD 14/12/98--------- £ SI 754998@1=754998 £ IC 2/755000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 14/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 14/12/98 |
Resolution | 2020-03-02 |
Appointmen | 2020-03-02 |
Notices to | 2020-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KELROSE PROPERTIES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | KELROSE PROPERTIES LIMITED | Event Date | 2020-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | KELROSE PROPERTIES LIMITED | Event Date | 2020-03-02 |
Name of Company: KELROSE PROPERTIES LIMITED Company Number: 03678023 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 8 Finsbury Circus, London, EC… | |||
Initiating party | Event Type | Notices to | |
Defending party | KELROSE PROPERTIES LIMITED | Event Date | 2020-03-02 |
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. |