Company NameK.Y.T. Properties Limited
DirectorsEdward Gordon Murray and Joanna Murray
Company StatusActive
Company Number04549485
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward Gordon Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Mews Office 117 King Street
Knutsford
Cheshire
WA16 6EH
Secretary NameMr Edward Murray
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Office 117 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMrs Joanna Murray
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mews Office 117 King Street
Knutsford
Cheshire
WA16 6EH
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Director NameMr Benjamin Thomas Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressThe Mews Office 117 King Street
Knutsford
Cheshire
WA16 6EH
Secretary NameJesamine Kay
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY

Contact

Websitekytproperty.com

Location

Registered AddressThe Mews Office
117 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Murray
50.00%
Ordinary
1 at £1Joanna Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£767
Cash£7,720
Current Liabilities£61,984

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

6 February 2019Delivered on: 19 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 March 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2019Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

11 December 2023Memorandum and Articles of Association (32 pages)
11 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 November 2023Statement of capital following an allotment of shares on 28 November 2023
  • GBP 100
(5 pages)
7 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 30 September 2023 (5 pages)
28 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
28 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
29 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 September 2020 (5 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
31 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 February 2019Registration of charge 045494850010, created on 6 February 2019 (17 pages)
19 February 2019Registration of charge 045494850009, created on 6 February 2019 (19 pages)
14 January 2019Satisfaction of charge 8 in full (1 page)
14 January 2019Satisfaction of charge 4 in full (1 page)
14 January 2019Satisfaction of charge 2 in full (1 page)
14 January 2019Satisfaction of charge 7 in full (2 pages)
14 January 2019Satisfaction of charge 6 in full (2 pages)
14 January 2019Satisfaction of charge 5 in full (2 pages)
1 December 2018Micro company accounts made up to 30 September 2018 (5 pages)
26 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
9 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Mr Edward Murray on 1 October 2016 (2 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 November 2016Director's details changed for Mrs Joanna Murray on 1 June 2016 (2 pages)
2 November 2016Director's details changed for Mrs Joanna Murray on 1 June 2016 (2 pages)
2 November 2016Director's details changed for Mr Edward Murray on 1 October 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
18 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 September 2011Appointment of Mrs Joanna Murray as a director (2 pages)
30 September 2011Appointment of Mrs Joanna Murray as a director (2 pages)
30 September 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
30 September 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 January 2011Termination of appointment of Benjamin Jones as a director (1 page)
6 January 2011Termination of appointment of Benjamin Jones as a director (1 page)
22 November 2010Director's details changed for Benjamin Jones on 1 January 2010 (2 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Benjamin Jones on 1 January 2010 (2 pages)
22 November 2010Secretary's details changed for Edward Murray on 1 October 2010 (1 page)
22 November 2010Director's details changed for Benjamin Jones on 1 January 2010 (2 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Edward Murray on 1 October 2010 (1 page)
22 November 2010Secretary's details changed for Edward Murray on 1 October 2010 (1 page)
28 October 2010Registered office address changed from 13 Planetree Road Hale Altrincham Cheshire WA15 9JL on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 13 Planetree Road Hale Altrincham Cheshire WA15 9JL on 28 October 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 January 2010Registered office address changed from 27 Clowes Street Macclesfield Cheshire SK11 8HX on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 January 2010Registered office address changed from 27 Clowes Street Macclesfield Cheshire SK11 8HX on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 1 October 2008 (6 pages)
30 January 2010Annual return made up to 1 October 2008 (6 pages)
30 January 2010Annual return made up to 1 October 2008 (6 pages)
30 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 September 2008Registered office changed on 29/09/2008 from, 38 china house, 14 harter street, manchester, M1 6HP (1 page)
29 September 2008Registered office changed on 29/09/2008 from, 38 china house, 14 harter street, manchester, M1 6HP (1 page)
8 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 March 2008Return made up to 01/10/07; no change of members (7 pages)
6 March 2008Return made up to 01/10/07; no change of members (7 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Registered office changed on 07/04/06 from: 17 china house, harter street, manchester, M1 6HP (1 page)
7 April 2006Registered office changed on 07/04/06 from: 17 china house, harter street, manchester, M1 6HP (1 page)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 October 2005Particulars of mortgage/charge (4 pages)
5 October 2005Particulars of mortgage/charge (4 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Return made up to 01/10/04; full list of members (7 pages)
3 November 2004Return made up to 01/10/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 December 2003Return made up to 01/10/03; full list of members (7 pages)
23 December 2003Return made up to 01/10/03; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
25 February 2003Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2002Particulars of mortgage/charge (5 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (5 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: c/o ashley house, 9 king street westhoughton, bolton, lancashire BL5 3AX (1 page)
16 October 2002Registered office changed on 16/10/02 from: c/o ashley house, 9 king street westhoughton, bolton, lancashire BL5 3AX (1 page)
1 October 2002Incorporation (14 pages)
1 October 2002Incorporation (14 pages)