Company NameLee Property Services Limited
DirectorPhilip Ronald Kay
Company StatusActive
Company Number03506792
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Previous NameMarketfree Limited

Business Activity

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

Directors

Director NameMr Philip Ronald Kay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadows
Townscliffe Lane Mellor
Stockport
Cheshire
SK6 5AP
Secretary NameMs Barbara Lucy Kay
NationalityBritish
StatusCurrent
Appointed16 March 1998(1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadows Townscliffe Lane
Marple Bridge
Stockport
SK6 5AP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address118a Stockport Road
Marple
Stockport
SK6 6AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Barbara Lucy Kay
50.00%
Ordinary
50 at £1Philip Ronald Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£66,061
Cash£53,758
Current Liabilities£242,529

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

18 February 2005Delivered on: 22 February 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 batemill road birch vale high peak derbyshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 February 2005Delivered on: 16 February 2005
Persons entitled: Capital Home Loan Limited

Classification: Deed of charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: 16 arden street new mills high peak derbyshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 February 2005Delivered on: 11 February 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £90,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 arden street new mills high peak fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 January 2003Delivered on: 21 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money due or to become due from the company and kay homes limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 42 and 44 stockport road, marple and land on the north side of stockport road, marple t/no. GM785794 and GM788209. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 January 2000Delivered on: 14 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from kay construction (marple) limited to the chargee on any account whatsoever and from the company now or in the future.
Particulars: Property at 28A church lane marple. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 January 2002Delivered on: 22 January 2002
Satisfied on: 6 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and kay construction (marple) limited to the chargee on any account whatsoever.
Particulars: The property at 42 and 44 stockport road, marple, stockport SK6 and land on the north side of stockport road, marple, stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 February 2010Director's details changed for Mr Philip Ronald Kay on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Philip Ronald Kay on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 October 2009Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 28 October 2009 (1 page)
16 February 2009Return made up to 09/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 March 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(6 pages)
28 April 2006Return made up to 09/02/06; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
14 February 2005Return made up to 09/02/05; full list of members (6 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 February 2004Return made up to 09/02/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 February 2003Return made up to 09/02/03; full list of members (6 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 09/02/02; full list of members (6 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
27 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 April 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
16 February 2000Return made up to 09/02/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 09/02/99; full list of members (6 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
26 March 1998Memorandum and Articles of Association (5 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Company name changed marketfree LIMITED\certificate issued on 24/03/98 (2 pages)
9 February 1998Incorporation (17 pages)