Company NameKelvin Properties Limited
DirectorsJohn Robert Henshall and Richard Stephen Henshall
Company StatusActive
Company Number03604502
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Robert Henshall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wood Farm
Middlewich Road
Crewe
Cheshire
CW2 8SD
Director NameRichard Stephen Henshall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Crabmill Drive
Sandbach
Cheshire
CW11 3HX
Director NameRobert Kelvin Henshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Crewe Road
Sandbach
Cheshire
CW11 4NA
Secretary NameRobert Kelvin Henshall
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Crewe Road
Sandbach
Cheshire
CW11 4NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekelvinproperties.com

Location

Registered AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

34 at £1Robert Kelvin Henshall
34.00%
Ordinary
33 at £1John Robert Henshall
33.00%
Ordinary
33 at £1Richard Stephen Henshall
33.00%
Ordinary

Financials

Year2014
Net Worth£74,739
Cash£4,941
Current Liabilities£246,885

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

31 October 2006Delivered on: 8 November 2006
Satisfied on: 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 54 &56 nantwich road, crewe t/no CH172191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2005Delivered on: 9 April 2005
Satisfied on: 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 27 lucas house, coleridge gardens london, t/no BGL48227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 October 2000Delivered on: 25 October 2000
Satisfied on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 54-56 nantwich road crewe crewe & nantwich/cheshire t/no: CH172191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 1998Delivered on: 24 October 1998
Satisfied on: 2 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54/56 nantwich road crewe cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1998Delivered on: 24 October 1998
Satisfied on: 2 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 withington close leftwich northwich cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
25 May 2022Termination of appointment of Robert Kelvin Henshall as a director on 10 February 2022 (1 page)
25 May 2022Termination of appointment of Robert Kelvin Henshall as a secretary on 10 February 2022 (1 page)
27 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
2 August 2021Statement of capital following an allotment of shares on 28 August 2020
  • GBP 100
(3 pages)
30 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 August 2020Change of share class name or designation (2 pages)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
11 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 August 2018Notification of John Robert Henshall as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 August 2018Notification of Richard Stephen Henshall as a person with significant control on 29 August 2018 (2 pages)
6 February 2018Micro company accounts made up to 31 October 2017 (6 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
17 June 2014Satisfaction of charge 5 in full (4 pages)
17 June 2014Satisfaction of charge 5 in full (4 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2010Director's details changed for Richard Stephen Henshall on 27 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Stephen Henshall on 27 July 2010 (2 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Robert Kelvin Henshall on 27 July 2010 (2 pages)
29 July 2010Director's details changed for Robert Kelvin Henshall on 27 July 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 September 2008Registered office changed on 11/09/2008 from c/o bradshaws charter court 2 well house barns chester road bretton chester CH4 0DH (1 page)
11 September 2008Return made up to 27/07/08; full list of members (4 pages)
11 September 2008Return made up to 27/07/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from c/o bradshaws charter court 2 well house barns chester road bretton chester CH4 0DH (1 page)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 April 2008Registered office changed on 18/04/2008 from red hill house hope street saltney chester CH4 8BU (1 page)
18 April 2008Registered office changed on 18/04/2008 from red hill house hope street saltney chester CH4 8BU (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Return made up to 27/07/07; full list of members (3 pages)
15 February 2008Return made up to 27/07/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 27/07/06; full list of members (3 pages)
2 October 2006Return made up to 27/07/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 October 2005Return made up to 27/07/05; full list of members (3 pages)
27 October 2005Return made up to 27/07/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
29 October 2004Return made up to 27/07/04; full list of members (7 pages)
29 October 2004Return made up to 27/07/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 August 2003Return made up to 27/07/03; full list of members (7 pages)
18 August 2003Return made up to 27/07/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 August 2002Return made up to 27/07/02; full list of members (7 pages)
14 August 2002Return made up to 27/07/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
2 August 2001Return made up to 27/07/01; full list of members (7 pages)
2 August 2001Return made up to 27/07/01; full list of members (7 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
14 August 2000Return made up to 27/07/00; full list of members (7 pages)
14 August 2000Return made up to 27/07/00; full list of members (7 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
9 November 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
9 November 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 4 grosvenor court foregate street chester CH1 1HG (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 4 grosvenor court foregate street chester CH1 1HG (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (17 pages)
27 July 1998Incorporation (17 pages)