Company NameKelmar Software Properties Limited
DirectorAtif Riaz Malik
Company StatusActive
Company Number09403238
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(8 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HT
Director NameMrs Kelly Foskett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HT
Director NameMr Martin Foskett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House, Daten Avenue Trident Business Park
Risley
Warrington
WA3 6BX

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

2 April 2015Delivered on: 20 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 4 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H unit 6 brunel court gadbrook park northwich cheshire see image for full details.
Outstanding

Filing History

8 December 2023Termination of appointment of Kelly Foskett as a director on 30 November 2023 (1 page)
8 December 2023Cessation of Andrew Parker as a person with significant control on 30 November 2023 (1 page)
8 December 2023Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL England to Prospect House Featherstall Road South Oldham OL9 6HT on 8 December 2023 (1 page)
8 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
8 December 2023Notification of Atif Riaz Malik as a person with significant control on 30 November 2023 (2 pages)
8 December 2023Cessation of Martin John Foskett as a person with significant control on 30 November 2023 (1 page)
8 December 2023Appointment of Mr Atif Riaz Malik as a director on 30 November 2023 (2 pages)
8 December 2023Termination of appointment of Martin Foskett as a director on 30 November 2023 (1 page)
7 December 2023Registration of charge 094032380003, created on 28 November 2023 (10 pages)
7 December 2023Registration of charge 094032380004, created on 28 November 2023 (12 pages)
2 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
2 November 2021Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page)
6 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 November 2017Registered office address changed from Yarmouth House Trident Business Park Warrington WA3 6BX United Kingdom to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Yarmouth House Trident Business Park Warrington WA3 6BX United Kingdom to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
22 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
20 April 2015Registration of charge 094032380002, created on 2 April 2015 (18 pages)
20 April 2015Registration of charge 094032380002, created on 2 April 2015 (18 pages)
20 April 2015Registration of charge 094032380002, created on 2 April 2015 (18 pages)
4 April 2015Registration of charge 094032380001, created on 27 March 2015 (12 pages)
4 April 2015Registration of charge 094032380001, created on 27 March 2015 (12 pages)
27 January 2015Appointment of Mrs Kelly Foskett as a director on 23 January 2015 (2 pages)
27 January 2015Appointment of Mrs Kelly Foskett as a director on 23 January 2015 (2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
(20 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
(20 pages)