Company NameThomas L Keen (Properties) Limited
DirectorDavid George Keen
Company StatusActive
Company Number00639267
CategoryPrivate Limited Company
Incorporation Date9 October 1959(64 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMargaret Mary Madden
NationalityBritish
StatusCurrent
Appointed05 July 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr David George Keen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(51 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameDeborah Margaret Keen
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(31 years, 2 months after company formation)
Appointment Duration20 years (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sea View Road
Falmouth
Cornwall
TR11 4EF
Secretary NamePeter Joseph Nealon
NationalityBritish
StatusResigned
Appointed29 December 1990(31 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 July 1991)
RoleCompany Director
Correspondence Address218 Archway Road
Highgate
London
N6 5AX

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10.8k at £1Trustees Of T.l. Keen 1969 Settlement
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

5 February 1987Delivered on: 11 February 1987
Satisfied on: 27 February 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
12 February 1969Delivered on: 18 February 1969
Satisfied on: 27 February 1995
Persons entitled:
Phylis M. Taylor.
J.J. Taylor

Classification: Legal charge
Secured details: £10,000.
Particulars: 90 oxford rd reading. 168 and 176 castle hill reading, 13, maitland road reading.
Fully Satisfied
28 January 1969Delivered on: 10 February 1969
Satisfied on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moore, cheshire on wesr side of moore lane, and south of manchester ship canal as comprised in a conveyance dated 16/5/63.
Fully Satisfied
24 August 1965Delivered on: 13 September 1965
Satisfied on: 27 February 1995
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Finnington hospotal, near withnell, lancaster. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 December 1964Delivered on: 1 January 1965
Satisfied on: 27 February 1995
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land at moore, cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 May 1962Delivered on: 24 May 1962
Satisfied on: 27 February 1995
Persons entitled: Martin Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 1 stratton place, falmouth, cornwall. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1949Delivered on: 23 June 1961
Satisfied on: 27 February 1995
Persons entitled: Bristol & West Building Society.

Classification: Mortgage
Secured details: Upk 1,140.9.11 (owing).
Particulars: De montfort house, de montfort island, reading, berks with adjoining land on the eastern most part of the island.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
23 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 August 2021Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2 August 2021 (1 page)
8 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
1 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,802
(3 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,802
(3 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,802
(3 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,802
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,802
(4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,802
(4 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10,802
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 February 2011Appointment of David George Keen as a director (3 pages)
7 February 2011Appointment of David George Keen as a director (3 pages)
19 January 2011Termination of appointment of Deborah Keen as a director (1 page)
19 January 2011Termination of appointment of Deborah Keen as a director (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 06/12/07; no change of members (6 pages)
3 January 2008Return made up to 06/12/07; no change of members (6 pages)
18 January 2007Accounts made up to 31 March 2006 (5 pages)
18 January 2007Accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 06/12/06; full list of members (7 pages)
12 January 2007Return made up to 06/12/06; full list of members (7 pages)
30 January 2006Accounts made up to 31 March 2005 (5 pages)
30 January 2006Accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 06/12/05; full list of members (7 pages)
3 January 2006Return made up to 06/12/05; full list of members (7 pages)
24 January 2005Accounts made up to 31 March 2004 (5 pages)
24 January 2005Accounts made up to 31 March 2004 (5 pages)
5 January 2005Return made up to 06/12/04; full list of members (7 pages)
5 January 2005Return made up to 06/12/04; full list of members (7 pages)
19 January 2004Return made up to 06/12/03; full list of members (7 pages)
19 January 2004Return made up to 06/12/03; full list of members (7 pages)
3 November 2003Accounts made up to 31 March 2003 (5 pages)
3 November 2003Accounts made up to 31 March 2003 (5 pages)
10 January 2003Accounts made up to 31 March 2002 (5 pages)
10 January 2003Accounts made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 06/12/02; full list of members (7 pages)
9 December 2002Return made up to 06/12/02; full list of members (7 pages)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
27 December 2001Accounts made up to 31 March 2001 (5 pages)
27 December 2001Accounts made up to 31 March 2001 (5 pages)
12 March 2001Accounts made up to 31 March 2000 (5 pages)
12 March 2001Accounts made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2000Return made up to 06/12/99; full list of members (7 pages)
11 January 2000Return made up to 06/12/99; full list of members (7 pages)
24 December 1999Accounts made up to 31 March 1999 (5 pages)
24 December 1999Accounts made up to 31 March 1999 (5 pages)
27 January 1999Accounts made up to 31 March 1998 (5 pages)
27 January 1999Accounts made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 06/12/98; full list of members (7 pages)
17 December 1998Return made up to 06/12/98; full list of members (7 pages)
3 February 1998Return made up to 06/12/97; no change of members (4 pages)
3 February 1998Return made up to 06/12/97; no change of members (4 pages)
22 January 1998Accounts made up to 31 March 1997 (5 pages)
22 January 1998Accounts made up to 31 March 1997 (5 pages)
14 February 1997Accounts made up to 31 March 1996 (5 pages)
14 February 1997Accounts made up to 31 March 1996 (5 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
3 January 1997Return made up to 06/12/96; no change of members (4 pages)
6 February 1996Return made up to 06/12/95; full list of members (6 pages)
6 February 1996Return made up to 06/12/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)