About

Registered Number: 05440417
Date of Incorporation: 29/04/2005 (19 years ago)
Company Status: Active
Registered Address: 30 Southleigh Grange, Leeds, West Yorkshire, LS11 5XL

 

Coates & Kemsley Properties Ltd was setup in 2005. There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Paul 29 April 2005 - 1
KEMSLEY, Alexandra Mary 29 April 2005 - 1
TOWNSLEY, Janet 29 April 2005 - 1
KEMSLEY, David Michael 29 April 2005 11 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 20 January 2020
DISS40 - Notice of striking-off action discontinued 30 July 2019
CS01 - N/A 29 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 28 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
363a - Annual Return 28 May 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 08 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 19 August 2007
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 October 2009 Outstanding

N/A

Debenture 16 October 2009 Outstanding

N/A

Deed of charge 20 June 2008 Outstanding

N/A

Mortgage 14 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.