Marple
Stockport
SK6 6AH
Director Name | Mr Thomas Philip Kay |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Stockport Road Marple Stockport SK6 6AH |
Director Name | Kim McAvoy Kay |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(9 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118a Stockport Road Marple Stockport SK6 6AH |
Director Name | Kobi Kay |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(9 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118a Stockport Road Marple Stockport SK6 6AH |
Director Name | Ms Barbara Lucy Kay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Meadows 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Mr Philip Ronald Kay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Meadows 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Registered Address | 118a Stockport Road Marple Stockport SK6 6AH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Barbara Lucy Kay 25.00% Ordinary |
---|---|
25 at £1 | Ben Philip Kay 25.00% Ordinary |
25 at £1 | Philip Ronald Kay 25.00% Ordinary |
25 at £1 | Thomas Philip Kay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,778 |
Cash | £54,615 |
Current Liabilities | £774,658 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
27 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
12 July 2022 | Amended total exemption full accounts made up to 31 October 2021 (8 pages) |
30 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
28 June 2022 | Termination of appointment of Barbara Lucy Kay as a director on 30 November 2019 (1 page) |
28 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 June 2022 | Termination of appointment of Philip Ronald Kay as a director on 30 November 2019 (1 page) |
11 May 2022 | Second filing of Confirmation Statement dated 16 May 2021 (4 pages) |
10 May 2022 | Director's details changed for Mr. Ben Philip Kay on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr. Thomas Philip Kay on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Kim Mcavoy Kay on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Kobi Kay on 10 May 2022 (2 pages) |
23 November 2021 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE United Kingdom to 118a Stockport Road Marple Stockport SK6 6AH on 23 November 2021 (1 page) |
1 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates
|
26 June 2020 | Appointment of Kim Mcavoy Kay as a director on 25 May 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 16 May 2020 with updates (6 pages) |
26 June 2020 | Appointment of Kobi Kay as a director on 25 May 2020 (2 pages) |
23 June 2020 | Change of share class name or designation (2 pages) |
23 June 2020 | Resolutions
|
17 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
8 May 2019 | Registered office address changed from Melbourne House 44 - 46, Grosvenor Square Stalybridge Cheshire SK15 2JN England to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 8 May 2019 (1 page) |
23 April 2019 | Cessation of Ben Philip Kay as a person with significant control on 6 April 2016 (1 page) |
23 April 2019 | Cessation of Philip Ronald Kay as a person with significant control on 6 April 2016 (1 page) |
23 April 2019 | Cessation of Barbara Lucy Kay as a person with significant control on 6 April 2016 (1 page) |
23 April 2019 | Cessation of Thomas Philip Kay as a person with significant control on 6 April 2016 (1 page) |
23 April 2019 | Notification of a person with significant control statement (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Notification of Barbara Lucy Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
4 July 2017 | Notification of Philip Ronald Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Barbara Lucy Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Philip Ronald Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
4 July 2017 | Notification of Ben Philip Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Thomas Philip Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ben Philip Kay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Thomas Philip Kay as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 August 2016 | Registered office address changed from Green Meadows 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP to Melbourne House 44 - 46, Grosvenor Square Stalybridge Cheshire SK15 2JN on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Green Meadows 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP to Melbourne House 44 - 46, Grosvenor Square Stalybridge Cheshire SK15 2JN on 19 August 2016 (1 page) |
4 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
23 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed kay homes LTD.\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed kay homes LTD.\certificate issued on 13/12/11
|
16 May 2011 | Incorporation (41 pages) |
16 May 2011 | Incorporation (41 pages) |