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

KELROSE PROPERTIES LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03678023
Private Limited Company
Liquidation

Company Overview

About Kelrose Properties Ltd
KELROSE PROPERTIES LIMITED was founded on 1998-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Kelrose 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
KELROSE PROPERTIES LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in W1J
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELROSE 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 KELROSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RATHBONE SECRETARIES LIMITED
Company Secretary 2003-03-12
JAMES STEPHEN HURRELL
Director 2018-05-09
BRUCE ROBERT NEWBIGGING
Director 2010-06-11
RATHBONE DIRECTORS LIMITED
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BUCKLEY
Director 2010-06-11 2018-05-09
LISA O'KEEFFE
Company Secretary 1998-12-14 2003-03-12
AMANDA GAIL AINSLEY
Director 2001-10-01 2002-04-10
PAUL JAMES PICKFORD
Director 1998-12-14 2002-04-10
JOHN EDWARD TUCK
Director 1998-12-14 2002-04-10
ANN LOUISE WOOD
Director 1998-12-14 2002-04-10
CHRISTOPHER JOHN WILLSTEAD
Director 2000-12-15 2001-11-30
TRACEY JEAN HAZELL
Director 2000-12-15 2001-10-01
ROGER COOK
Director 1998-12-14 2001-01-23
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-12-03 1998-12-14
CHETTLEBURGH'S LIMITED
Nominated Director 1998-12-03 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RATHBONE SECRETARIES LIMITED QUINSHAW LIMITED Company Secretary 2005-05-20 CURRENT 2005-02-07 Dissolved 2016-01-19
RATHBONE SECRETARIES LIMITED NEWBOND ENGINEERS (UK) LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
RATHBONE SECRETARIES LIMITED WORLDROSE PROPERTIES LIMITED Company Secretary 2003-05-13 CURRENT 1997-07-31 Active
RATHBONE SECRETARIES LIMITED PREMWALK HOMES LIMITED Company Secretary 2003-03-19 CURRENT 2000-06-16 Dissolved 2016-10-04
RATHBONE SECRETARIES LIMITED PINEBRIDGE PROPERTIES LIMITED Company Secretary 2003-03-19 CURRENT 1998-03-19 Dissolved 2017-10-14
RATHBONE SECRETARIES LIMITED PRENLAKE PROPERTIES LIMITED Company Secretary 2003-03-19 CURRENT 1995-05-19 Active
RATHBONE SECRETARIES LIMITED PALMSHAWS LIMITED Company Secretary 2003-03-18 CURRENT 1988-11-23 Liquidation
RATHBONE SECRETARIES LIMITED HERONROSE PROPERTIES LIMITED Company Secretary 2003-03-12 CURRENT 1998-05-14 Active
RATHBONE SECRETARIES LIMITED HOMEMILL PROPERTIES LIMITED Company Secretary 2003-03-12 CURRENT 1999-09-21 Active - Proposal to Strike off
RATHBONE SECRETARIES LIMITED FIELDVIEW INVESTMENTS LIMITED Company Secretary 2003-03-11 CURRENT 1997-11-20 Liquidation
RATHBONE SECRETARIES LIMITED DAVIES AND PARTNERS LIMITED Company Secretary 2003-03-05 CURRENT 1989-02-01 Dissolved 2014-06-24
RATHBONE SECRETARIES LIMITED DE LIJSTER PROPERTIES LIMITED Company Secretary 2003-03-05 CURRENT 1996-06-27 Active
RATHBONE SECRETARIES LIMITED ARTEFIN LIMITED Company Secretary 2003-03-04 CURRENT 2000-09-07 Dissolved 2015-10-27
RATHBONE SECRETARIES LIMITED CHALMEG PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 2000-06-02 Active
JAMES STEPHEN HURRELL PALMSHAWS LIMITED Director 2018-05-09 CURRENT 1988-11-23 Liquidation
JAMES STEPHEN HURRELL BRAYSPARK PROPERTIES LIMITED Director 2018-05-09 CURRENT 1995-02-21 Active
JAMES STEPHEN HURRELL HERONROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-05-14 Active
JAMES STEPHEN HURRELL RATHBONE DIRECTORS LIMITED Director 2018-05-09 CURRENT 2002-04-05 Active
JAMES STEPHEN HURRELL RATHBONES TRUST COMPANY LIMITED Director 2017-09-05 CURRENT 1982-12-22 Active
JAMES STEPHEN HURRELL PREMWALK HOMES LIMITED Director 2015-12-29 CURRENT 2000-06-16 Dissolved 2016-10-04
JAMES STEPHEN HURRELL THE 3 TENORS LIMITED Director 2015-12-29 CURRENT 2002-10-21 Active
JAMES STEPHEN HURRELL FIELDVIEW INVESTMENTS LIMITED Director 2015-12-29 CURRENT 1997-11-20 Liquidation
JAMES STEPHEN HURRELL STRONGSEAL LIMITED Director 2015-12-29 CURRENT 1997-01-06 Active
JAMES STEPHEN HURRELL CRANWELL PROPERTIES LIMITED Director 2015-12-29 CURRENT 1985-12-02 Active
JAMES STEPHEN HURRELL CHALMEG PROPERTIES LIMITED Director 2015-12-29 CURRENT 2000-06-02 Active
JAMES STEPHEN HURRELL NEWBOND ENGINEERS (UK) LIMITED Director 2015-12-29 CURRENT 2003-11-04 Active - Proposal to Strike off
JAMES STEPHEN HURRELL THE GEORGE STONE TRUST Director 2015-12-29 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING BEPTON INVESTMENTS LTD Director 2018-03-09 CURRENT 1972-01-12 Active
BRUCE ROBERT NEWBIGGING COMPTON FAMILY TRUST CORPORATION LIMITED Director 2017-03-29 CURRENT 2016-06-22 Active
BRUCE ROBERT NEWBIGGING THE COWDRAY HERITAGE TRUST Director 2014-07-29 CURRENT 1997-11-27 Active
BRUCE ROBERT NEWBIGGING ULCOMBE MANAGING AGENTS LIMITED Director 2013-05-31 CURRENT 1989-03-02 Dissolved 2015-08-11
BRUCE ROBERT NEWBIGGING COWDRAY FARM SHOP LIMITED Director 2013-02-22 CURRENT 2008-12-03 Active
BRUCE ROBERT NEWBIGGING PINEBRIDGE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-03-19 Dissolved 2017-10-14
BRUCE ROBERT NEWBIGGING WORLDROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1997-07-31 Active
BRUCE ROBERT NEWBIGGING PALMSHAWS LIMITED Director 2012-09-28 CURRENT 1988-11-23 Liquidation
BRUCE ROBERT NEWBIGGING PRENLAKE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1995-05-19 Active
BRUCE ROBERT NEWBIGGING DE LIJSTER PROPERTIES LIMITED Director 2012-09-28 CURRENT 1996-06-27 Active
BRUCE ROBERT NEWBIGGING HERONROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-05-14 Active
BRUCE ROBERT NEWBIGGING HOMEMILL PROPERTIES LIMITED Director 2012-09-28 CURRENT 1999-09-21 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
BRUCE ROBERT NEWBIGGING ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
BRUCE ROBERT NEWBIGGING QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
BRUCE ROBERT NEWBIGGING PREMWALK HOMES LIMITED Director 2010-06-11 CURRENT 2000-06-16 Dissolved 2016-10-04
BRUCE ROBERT NEWBIGGING ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
BRUCE ROBERT NEWBIGGING OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING FIELDVIEW INVESTMENTS LIMITED Director 2010-06-11 CURRENT 1997-11-20 Liquidation
BRUCE ROBERT NEWBIGGING STRONGSEAL LIMITED Director 2010-06-11 CURRENT 1997-01-06 Active
BRUCE ROBERT NEWBIGGING BRAYSPARK PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-02-21 Active
BRUCE ROBERT NEWBIGGING CHALMEG PROPERTIES LIMITED Director 2010-06-11 CURRENT 2000-06-02 Active
BRUCE ROBERT NEWBIGGING THE GEORGE STONE TRUST Director 2010-06-11 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING CRANWELL PROPERTIES LIMITED Director 2009-04-03 CURRENT 1985-12-02 Active
BRUCE ROBERT NEWBIGGING RATHBONE SECRETARIES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
BRUCE ROBERT NEWBIGGING WIMBROOK INVESTMENTS LIMITED Director 2002-12-17 CURRENT 1997-05-27 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
BRUCE ROBERT NEWBIGGING RATHBONES TRUST COMPANY LIMITED Director 2002-08-06 CURRENT 1982-12-22 Active
RATHBONE DIRECTORS LIMITED THE GEORGE STONE TRUST Director 2008-12-30 CURRENT 1990-08-20 Active
RATHBONE DIRECTORS LIMITED CRANWELL PROPERTIES LIMITED Director 2007-02-16 CURRENT 1985-12-02 Active
RATHBONE DIRECTORS LIMITED NEWBOND ENGINEERS (UK) LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED THE 3 TENORS LIMITED Director 2002-11-11 CURRENT 2002-10-21 Active
RATHBONE DIRECTORS LIMITED ROSEHURST PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-05-13 Dissolved 2017-08-22
RATHBONE DIRECTORS LIMITED OWLSNEST LIMITED Director 2002-04-10 CURRENT 1988-08-10 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED PINEBRIDGE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-03-19 Dissolved 2017-10-14
RATHBONE DIRECTORS LIMITED FIELDVIEW INVESTMENTS LIMITED Director 2002-04-10 CURRENT 1997-11-20 Liquidation
RATHBONE DIRECTORS LIMITED STRONGSEAL LIMITED Director 2002-04-10 CURRENT 1997-01-06 Active
RATHBONE DIRECTORS LIMITED WORLDROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1997-07-31 Active
RATHBONE DIRECTORS LIMITED PALMSHAWS LIMITED Director 2002-04-10 CURRENT 1988-11-23 Liquidation
RATHBONE DIRECTORS LIMITED BRAYSPARK PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-02-21 Active
RATHBONE DIRECTORS LIMITED PRENLAKE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-05-19 Active
RATHBONE DIRECTORS LIMITED DE LIJSTER PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-06-27 Active
RATHBONE DIRECTORS LIMITED HERONROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-05-14 Active
RATHBONE DIRECTORS LIMITED HOMEMILL PROPERTIES LIMITED Director 2002-04-10 CURRENT 1999-09-21 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED CHALMEG PROPERTIES LIMITED Director 2002-04-10 CURRENT 2000-06-02 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
2021-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 8 Finsbury Circus London EC2M 7AZ England
2020-03-04600Appointment of a voluntary liquidator
2020-03-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-16
2020-03-04LIQ01Voluntary liquidation declaration of solvency
2020-02-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-05-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2018-05-09AP01DIRECTOR APPOINTED MR JAMES STEPHEN HURRELL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-01CH02Director's details changed for Rathbone Directors Ltd on 2017-02-14
2017-08-01CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE SECRETARIES LIMITED on 2017-02-14
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 1 Curzon Street London W1J 5FB
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 755000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 755000
2015-12-10AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 755000
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 755000
2013-12-23AR0103/12/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0103/12/12 ANNUAL RETURN FULL LIST
2012-07-26CH01Director's details changed for Ian Michael Buckley on 2012-07-16
2012-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-13CH02Director's details changed for Rathbone Directors Ltd on 2012-02-27
2012-03-13CH04SECRETARY'S DETAILS CHNAGED FOR RATHBONE SECRETARIES LIMITED on 2012-02-27
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM 2Nd Floor 159 New Bond Street London W1S 2UD
2011-12-07AR0103/12/11 ANNUAL RETURN FULL LIST
2011-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-24AR0103/12/10 FULL LIST
2010-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-14AP01DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING
2010-06-14AP01DIRECTOR APPOINTED IAN MICHAEL BUCKLEY
2009-12-18AR0103/12/09 FULL LIST
2009-12-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 03/12/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 03/12/2009
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-24363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-13363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-21363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-17363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-26363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-18288bSECRETARY RESIGNED
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2003-01-02363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-06-24244DELIVERY EXT'D 3 MTH 30/09/01
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-28288bDIRECTOR RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/09/99
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22288aNEW DIRECTOR APPOINTED
1999-12-23363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-02-26225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99
1998-12-2988(2)RAD 14/12/98--------- £ SI 754998@1=754998 £ IC 2/755000
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-22SRES01ADOPT MEM AND ARTS 14/12/98
1998-12-22288aNEW SECRETARY APPOINTED
1998-12-22288aNEW DIRECTOR APPOINTED
1998-12-22SRES04NC INC ALREADY ADJUSTED 14/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELROSE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-02
Appointmen2020-03-02
Notices to2020-03-02
Fines / Sanctions
No fines or sanctions have been issued against KELROSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KELROSE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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.

Intangible Assets
Patents
We have not found any records of KELROSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELROSE PROPERTIES LIMITED
Trademarks
We have not found any records of KELROSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELROSE 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 (64209 - Activities of other holding companies n.e.c.) as KELROSE PROPERTIES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KELROSE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKELROSE PROPERTIES LIMITEDEvent Date2020-03-02
 
Initiating party Event TypeAppointmen
Defending partyKELROSE PROPERTIES LIMITEDEvent Date2020-03-02
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 TypeNotices to
Defending partyKELROSE PROPERTIES LIMITEDEvent Date2020-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELROSE 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 KELROSE 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.