About

Registered Number: 03713234
Date of Incorporation: 15/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Tonglu Quarry Bank, Utkinton, Tarporley, Cheshire, CW6 0LR,

 

Founded in 1999, Kelsall Properties Ltd has its registered office in Tarporley, Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Elizabeth Mary 23 February 1999 - 1
KING, Nicholas Anthony, Dr 23 February 1999 08 April 2019 1
KING, Suzanne Georgina 18 November 2000 06 May 2002 1
Secretary Name Appointed Resigned Total Appointments
HULSE, Elizabeth Mary 19 March 2019 - 1
KING, Nicholas Anthony, Dr 08 January 2016 19 March 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP03 - Appointment of secretary 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AD01 - Change of registered office address 19 March 2019
PSC04 - N/A 18 March 2019
SH01 - Return of Allotment of shares 25 February 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 October 2017
SH06 - Notice of cancellation of shares 09 May 2017
SH03 - Return of purchase of own shares 09 May 2017
CH01 - Change of particulars for director 01 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 01 December 2016
SH06 - Notice of cancellation of shares 23 August 2016
SH03 - Return of purchase of own shares 08 August 2016
AR01 - Annual Return 25 February 2016
AP03 - Appointment of secretary 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 October 2014
CH01 - Change of particulars for director 10 August 2014
CH03 - Change of particulars for secretary 10 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 February 2011
CH03 - Change of particulars for secretary 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 19 October 2004
123 - Notice of increase in nominal capital 19 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
363s - Annual Return 22 February 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
225 - Change of Accounting Reference Date 17 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.