About

Registered Number: 02808734
Date of Incorporation: 13/04/1993 (31 years ago)
Company Status: Active
Registered Address: Jubilee Works, Holme Lane, Rawtenstall, Rossendale, BB4 6JF

 

K Properties (Rossendale) Ltd was founded on 13 April 1993 and are based in Rawtenstall, Rossendale, it's status in the Companies House registry is set to "Active". The current directors of K Properties (Rossendale) Ltd are listed as Howarth, Richard James, Swinson, Iain Daniel in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Richard James 01 October 2018 - 1
SWINSON, Iain Daniel 15 June 2014 28 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 19 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 June 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 June 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 27 May 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 03 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 19 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1998
AA - Annual Accounts 01 April 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 1998
395 - Particulars of a mortgage or charge 06 February 1998
395 - Particulars of a mortgage or charge 20 December 1997
363s - Annual Return 03 May 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 10 November 1994
395 - Particulars of a mortgage or charge 10 November 1994
395 - Particulars of a mortgage or charge 10 November 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
363s - Annual Return 04 May 1994
CERTNM - Change of name certificate 01 October 1993
RESOLUTIONS - N/A 24 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1993
288 - N/A 20 May 1993
287 - Change in situation or address of Registered Office 20 May 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Debenture 05 February 1998 Fully Satisfied

N/A

Debenture 16 December 1997 Fully Satisfied

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.