Company NameKiawah Properties Llp
Company StatusActive
Company NumberOC320306
CategoryLimited Liability Partnership
Incorporation Date13 June 2006(17 years, 9 months ago)

Directors

LLP Designated Member NameMr Andrew Martin Hilgart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
LLP Designated Member NameDr Philip Anthony Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
LLP Designated Member NameMr Peter Julian Whitehead
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
LLP Member NameMrs Yasmina Whitehead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
LLP Member NameBelinda Ellen Hilgart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
LLP Member NameMrs Deborah Jayne Walker
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF

Location

Registered AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,712,306
Cash£63,949
Current Liabilities£95,780

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

17 August 2007Delivered on: 29 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 2 rok court parkway denton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 2007Delivered on: 29 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 1 rok court parkway denton t/no MAN67772. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
13 January 2023Member's details changed for Mr Andrew Martin Hilgart on 12 January 2023 (2 pages)
13 January 2023Change of details for Mr Andrew Martin Hilgart as a person with significant control on 12 January 2023 (2 pages)
13 January 2023Member's details changed for Belinda Ellen Hilgart on 12 January 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
5 October 2022Cessation of Andrew Martin Hilgart as a person with significant control on 6 April 2016 (1 page)
5 October 2022Cessation of Philip Anthony Walker as a person with significant control on 6 April 2016 (1 page)
5 October 2022Cessation of Peter Julian Whitehead as a person with significant control on 6 April 2016 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 July 2019Member's details changed for Deborah Jayne Walker on 4 July 2019 (2 pages)
8 July 2019Change of details for Mr Andrew Martin Hilgart as a person with significant control on 4 July 2019 (2 pages)
8 July 2019Member's details changed for Belinda Ellen Hilgart on 4 July 2019 (2 pages)
8 July 2019Member's details changed for Mr Andrew Martin Hilgart on 4 July 2019 (2 pages)
8 July 2019Member's details changed for Mrs Yasmina Whitehead on 4 July 2019 (2 pages)
8 July 2019Member's details changed for Dr Philip Anthony Walker on 4 July 2019 (2 pages)
8 July 2019Member's details changed for Mr Peter Julian Whitehead on 4 July 2019 (2 pages)
8 July 2019Change of details for Mr Philip Anthony Walker as a person with significant control on 4 July 2019 (2 pages)
5 July 2019Change of details for Peter Julian Whitehead as a person with significant control on 4 July 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 July 2018Change of details for Mr Philip Anthony Walker as a person with significant control on 3 July 2018 (2 pages)
4 July 2018Change of details for Andrew Martin Hilgart as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Change of details for Peter Julian Whitehead as a person with significant control on 3 July 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 July 2017Notification of Philip Anthony Walker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Notification of Peter Julian Whitehead as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Andrew Martin Hilgart as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Peter Julian Whitehead as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Notification of Andrew Martin Hilgart as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Philip Anthony Walker as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Registered office address changed from C/O Apollo Scientific Whitefield Road Bredbury Stockport Cheshire SK6 2QR to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Apollo Scientific Whitefield Road Bredbury Stockport Cheshire SK6 2QR to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 24 November 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 August 2015Annual return made up to 23 July 2015 (7 pages)
20 August 2015Annual return made up to 23 July 2015 (7 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Annual return made up to 23 July 2014 (7 pages)
19 August 2014Annual return made up to 23 July 2014 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Annual return made up to 23 July 2013 (7 pages)
13 August 2013Annual return made up to 23 July 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 August 2012Annual return made up to 23 July 2012 (7 pages)
10 August 2012Annual return made up to 23 July 2012 (7 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Member's details changed for Yasmina Whitehead on 19 August 2011 (2 pages)
22 August 2011Member's details changed for Yasmina Whitehead on 19 August 2011 (2 pages)
19 August 2011Member's details changed for Belinda Ellen Hilgart on 1 August 2011 (2 pages)
19 August 2011Member's details changed for Andrew Martin Hilgart on 18 August 2011 (2 pages)
19 August 2011Member's details changed for Belinda Ellen Hilgart on 1 August 2011 (2 pages)
19 August 2011Annual return made up to 23 July 2011 (7 pages)
19 August 2011Member's details changed for Andrew Martin Hilgart on 18 August 2011 (2 pages)
19 August 2011Member's details changed for Deborah Jayne Walker on 18 July 2011 (2 pages)
19 August 2011Member's details changed for Belinda Ellen Hilgart on 1 August 2011 (2 pages)
19 August 2011Member's details changed for Deborah Jayne Walker on 18 July 2011 (2 pages)
19 August 2011Annual return made up to 23 July 2011 (7 pages)
19 August 2011Member's details changed for Dr Philip Anthony Walker on 18 July 2011 (2 pages)
19 August 2011Member's details changed for Dr Philip Anthony Walker on 18 July 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 23 July 2010 (11 pages)
5 August 2010Annual return made up to 23 July 2010 (11 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Annual return made up to 10/07/09 (4 pages)
16 July 2009Annual return made up to 10/07/09 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 November 2008Annual return made up to 31/07/08 (4 pages)
13 November 2008Annual return made up to 31/07/08 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 September 2007Registered office changed on 06/09/07 from: fountain court 68 fountain street manchester M2 2FB (1 page)
6 September 2007Registered office changed on 06/09/07 from: fountain court 68 fountain street manchester M2 2FB (1 page)
3 September 2007Annual return made up to 13/06/07 (4 pages)
3 September 2007Annual return made up to 13/06/07 (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
19 July 2006New member appointed (1 page)
19 July 2006New member appointed (1 page)
11 July 2006New member appointed (1 page)
11 July 2006New member appointed (1 page)
11 July 2006New member appointed (1 page)
11 July 2006New member appointed (1 page)
13 June 2006Incorporation (4 pages)
13 June 2006Incorporation (4 pages)