Company NameKelrick Properties Limited
DirectorsRichard Antony Lee and Kelly Ann Lee
Company StatusActive
Company Number05371625
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Antony Lee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gerard Street
Ashton-In-Makerfield
Wigan
Lancs
WN4 9AA
Secretary NameMrs Kelly Ann Lee
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Gerard Street
Ashton-In-Makerfield
Wigan
Lancs
WN4 9AA
Director NameMrs Kelly Ann Lee
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(13 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gerard Street
Ashton-In-Makerfield
Wigan
Lancs
WN4 9AA

Contact

Websitewww.kelrickproperties.co.uk/
Telephone01744 649235
Telephone regionSt Helens

Location

Registered Address18 Gerard Street
Ashton-In-Makerfield
Wigan
Lancs
WN4 9AA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Shareholders

33k at £1Richard Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,699
Cash£147,831
Current Liabilities£191,156

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

20 April 2005Delivered on: 22 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
27 February 2023Director's details changed for Mrs Kelly Ann Lee on 27 February 2023 (2 pages)
27 February 2023Change of details for Mrs Kelly Ann Lee as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Change of details for Mr Richard Antony Lee as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Director's details changed for Mrs Kelly Ann Lee on 27 February 2023 (2 pages)
27 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Mr Richard Antony Lee on 27 February 2023 (2 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2019Statement of capital on 9 May 2019
  • GBP 1,000
(3 pages)
9 May 2019Solvency Statement dated 30/11/18 (1 page)
16 April 2019Solvency Statement dated 30/11/18 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
27 February 2019Change of details for Mr Richard Antony Lee as a person with significant control on 28 November 2018 (2 pages)
27 February 2019Change of details for Mrs Kelly Ann Lee as a person with significant control on 28 November 2018 (2 pages)
6 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
28 November 2018Appointment of Mrs Kelly Ann Lee as a director on 1 March 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
7 March 2018Notification of Kelly Ann Lee as a person with significant control on 1 March 2017 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 33,000
(3 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 33,000
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 33,000
(3 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 33,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 33,000
(3 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 33,000
(3 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 March 2013Secretary's details changed for Kelly Ann Lee on 22 February 2013 (1 page)
12 March 2013Secretary's details changed for Kelly Ann Lee on 22 February 2013 (1 page)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Director's details changed for Richard Antony Lee on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Richard Antony Lee on 22 February 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 March 2008Return made up to 22/02/08; full list of members (3 pages)
5 March 2008Return made up to 22/02/08; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 February 2007Registered office changed on 28/02/07 from: 18 gerrard street ashton-in-makerfield wigan lancs WN4 9AA (1 page)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 18 gerrard street ashton-in-makerfield wigan lancs WN4 9AA (1 page)
28 February 2007Registered office changed on 28/02/07 from: 18 gerard street ashton-in-makerfield wigan lancashire WN4 9AA (1 page)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 18 gerard street ashton-in-makerfield wigan lancashire WN4 9AA (1 page)
19 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
18 April 2006Return made up to 22/02/06; full list of members (6 pages)
18 April 2006Return made up to 22/02/06; full list of members (6 pages)
10 October 2005Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
10 October 2005Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 February 2005Incorporation (19 pages)
22 February 2005Incorporation (19 pages)