Knutsford
Cheshire
WA16 6EH
Secretary Name | Mr Edward Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
Director Name | Mrs Joanna Murray |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Director Name | Mr Benjamin Thomas Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
Secretary Name | Jesamine Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Victory Road Little Lever Bolton Lancashire BL3 1HY |
Website | kytproperty.com |
---|
Registered Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Murray 50.00% Ordinary |
---|---|
1 at £1 | Joanna Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767 |
Cash | £7,720 |
Current Liabilities | £61,984 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 February 2019 | Delivered on: 19 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 & 17A st james square bacup rossendal. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 high street east, glossop t/no DY245699. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 July 2005 | Delivered on: 3 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 stanley st warrington t/no CH487420. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 July 2005 | Delivered on: 3 August 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee charges by way of first floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 February 2019 | Delivered on: 19 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as ollerton end, potts lane, ollerton, WA16 8SF and registered at land registry under title number CH445297. Outstanding |
24 September 2003 | Delivered on: 1 October 2003 Satisfied on: 19 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as 1 froghall lane, warrington t/no CH96747. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
8 November 2002 | Delivered on: 13 November 2002 Satisfied on: 16 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/5 bewsey street warrington cheshire WA2 7JQ with title number CH173800. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 December 2023 | Memorandum and Articles of Association (32 pages) |
---|---|
11 December 2023 | Resolutions
|
28 November 2023 | Statement of capital following an allotment of shares on 28 November 2023
|
7 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
24 October 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
28 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
29 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 045494850010, created on 6 February 2019 (17 pages) |
19 February 2019 | Registration of charge 045494850009, created on 6 February 2019 (19 pages) |
14 January 2019 | Satisfaction of charge 8 in full (1 page) |
14 January 2019 | Satisfaction of charge 4 in full (1 page) |
14 January 2019 | Satisfaction of charge 2 in full (1 page) |
14 January 2019 | Satisfaction of charge 7 in full (2 pages) |
14 January 2019 | Satisfaction of charge 6 in full (2 pages) |
14 January 2019 | Satisfaction of charge 5 in full (2 pages) |
1 December 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Mr Edward Murray on 1 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Mrs Joanna Murray on 1 June 2016 (2 pages) |
2 November 2016 | Director's details changed for Mrs Joanna Murray on 1 June 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Edward Murray on 1 October 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Appointment of Mrs Joanna Murray as a director (2 pages) |
30 September 2011 | Appointment of Mrs Joanna Murray as a director (2 pages) |
30 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
30 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 January 2011 | Termination of appointment of Benjamin Jones as a director (1 page) |
6 January 2011 | Termination of appointment of Benjamin Jones as a director (1 page) |
22 November 2010 | Director's details changed for Benjamin Jones on 1 January 2010 (2 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Benjamin Jones on 1 January 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Edward Murray on 1 October 2010 (1 page) |
22 November 2010 | Director's details changed for Benjamin Jones on 1 January 2010 (2 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Secretary's details changed for Edward Murray on 1 October 2010 (1 page) |
22 November 2010 | Secretary's details changed for Edward Murray on 1 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 13 Planetree Road Hale Altrincham Cheshire WA15 9JL on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 13 Planetree Road Hale Altrincham Cheshire WA15 9JL on 28 October 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
30 January 2010 | Registered office address changed from 27 Clowes Street Macclesfield Cheshire SK11 8HX on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
30 January 2010 | Registered office address changed from 27 Clowes Street Macclesfield Cheshire SK11 8HX on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 1 October 2008 (6 pages) |
30 January 2010 | Annual return made up to 1 October 2008 (6 pages) |
30 January 2010 | Annual return made up to 1 October 2008 (6 pages) |
30 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from, 38 china house, 14 harter street, manchester, M1 6HP (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from, 38 china house, 14 harter street, manchester, M1 6HP (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 March 2008 | Return made up to 01/10/07; no change of members (7 pages) |
6 March 2008 | Return made up to 01/10/07; no change of members (7 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members
|
16 October 2006 | Return made up to 01/10/06; full list of members
|
7 April 2006 | Registered office changed on 07/04/06 from: 17 china house, harter street, manchester, M1 6HP (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 17 china house, harter street, manchester, M1 6HP (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 October 2005 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | Particulars of mortgage/charge (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
23 December 2003 | Return made up to 01/10/03; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2003 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: c/o ashley house, 9 king street westhoughton, bolton, lancashire BL5 3AX (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: c/o ashley house, 9 king street westhoughton, bolton, lancashire BL5 3AX (1 page) |
1 October 2002 | Incorporation (14 pages) |
1 October 2002 | Incorporation (14 pages) |