KELLAWAY COURT LIMITED
Overview
Company Name | KELLAWAY COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01248210 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELLAWAY COURT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KELLAWAY COURT LIMITED located?
Registered Office Address | The Stables, Hortham Farm Hortham Lane Almondsbury BS32 4JW Bristol Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KELLAWAY COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2025 |
Next Accounts Due On | Jun 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for KELLAWAY COURT LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for KELLAWAY COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of S W Relocations Ltd as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from 42B High Street Keynsham Bristol BS31 1DX England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on May 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Andrews Leasehold Management as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on Jul 16, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 29, 2023 | 7 pages | AA | ||
Appointment of Mr Michael Richard Joy as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Michael Joy as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 29, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2020 | 6 pages | AA | ||
Termination of appointment of Sara Jane Rose as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Daniel Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 22, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 29, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Nov 01, 2019 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sara Jane Rose as a person with significant control on Oct 08, 2019 | 1 pages | PSC07 | ||
Who are the officers of KELLAWAY COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S W RELOCATIONS LTD | Secretary | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England |
| 278123010001 | ||||||||||
JOY, Michael Richard | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | England | British | Accountant | 281697610001 | ||||||||
MISTRY, Devyesh | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | United Kingdom | British | Self Employed | 82441890001 | ||||||||
REDSHAW, David William | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire England | United Kingdom | British | It Consultant | 164764170001 | ||||||||
BREWSTER, Herbert Gordon | Secretary | Kellaway Court 142 Kellaway Avenue BS6 7YP Bristol Avon | British | 21094920001 | ||||||||||
BRYAN, Roger Charles | Secretary | 14 Travers Walk Stoke Gifford BS34 8XW Bristol | British | 40555020001 | ||||||||||
GUISE TUCKER, Antonia | Secretary | Flat 3 142 Kellaway Avenue BS6 7YP Bristol | British | Marketing Manager | 82441860001 | |||||||||
GUISE TUCKER, Antonia | Secretary | Flat 3 142 Kellaway Avenue BS6 7YP Bristol | British | Marketing Manager | 82441860001 | |||||||||
LAND, Bernard Alan | Secretary | 5 Vallenders Road Bredon GL20 7HL Tewkesbury Gloucestershire | British | Property Manager | 55968410002 | |||||||||
MASON, Peter James | Secretary | 11 Alma Vale Road Clifton BS8 2HL Bristol | British | 26614270002 | ||||||||||
MILES, Christopher Robert | Secretary | Beacon House 82-84 Queens Road Clifton BS8 1QU Bristol | British | Surveyor | 61229300001 | |||||||||
TARR, James Daniel | Secretary | St Georges Road BS1 5UW Bristol 133 | British | 156598340001 | ||||||||||
WHITTAKER, Richard | Secretary | 20 Dongola Road Horfield BS7 9QH Bristol | British | Property Manager | 57826340001 | |||||||||
ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | New Cavendish Street W1W 6XB London 79 United Kingdom |
| 107720410001 | ||||||||||
OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 153004450001 | ||||||||||
BRIGGS, Margaret Samantha | Director | 13 Kellaway Court Kellaway Avenue BS6 7YP Bristol Avon | British | Scientist | 74940350001 | |||||||||
CAUSON, Dulcie | Director | Kellaway Court 142 Kellaway Avenue BS6 7YP Bristol Avon | British | Retired | 21094930001 | |||||||||
CAUSON, Neil William | Director | 8 Rosling Road BS7 8SX Bristol Avon | British | Plastering & Drylining Contrac | 68249860001 | |||||||||
CHAMBERS, Carole Ann | Director | 29 Avon Way Stoke Bishop BS9 1SJ Bristol | England | British | P/T Lecturer | 98130800001 | ||||||||
DAVIES, Barry Francis | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 United Kingdom | United Kingdom | British | Psychologist | 114084650001 | ||||||||
DYER, Julian Maurice | Director | 7 Kellaway Court Kellaway Avenue Horfield BS6 7YP Bristol | British | Local Government Officer | 75672740001 | |||||||||
HILL, Jane Ferelith | Director | 136 Cotswold Road Windmill Hill BS3 4NS Bristol | British | Team Leader | 82441790001 | |||||||||
JOY, Christopher Michael | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | Retired | 259839360001 | ||||||||
KERRIDGE, Jennifer Anne | Director | c/o Andrews Leasehold Management St. Georges Road BS1 5UW Bristol 133 United Kingdom | United Kingdom | British | Researcher | 39483690002 | ||||||||
MORRISS, Muriel Doris | Director | Kellaway Court 142 Kellaway Avenue BS6 7YP Bristol Avon | British | Retired | 21094940001 | |||||||||
NOBLE, Jamie | Director | 3 Kellaway Court Kellaway Avenue BS6 7YP Bristol | British | Physiotherapist | 79747980001 | |||||||||
PANNELL, Jennifer Anne | Director | 2 The Hornbeams Marlborough Drive Frenchway BS16 1PW Bristol | United Kingdom | British | Researcher | 82826470001 | ||||||||
REED, Jo | Director | 1 Kellaway Court Kellaway Avenue BS6 7YP Bristol Avon | British | Retired | 37079310001 | |||||||||
ROBERTSON, Patricia | Director | Kellaway Court 142 Kellaway Avenue BS6 7YP Bristol Avon | British | Civil Servant | 21094950001 | |||||||||
ROSE, Sara Jane | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | English | Nurse | 164764230001 | ||||||||
SMITH, Ronald George | Director | Kellaway Court 142 Kellaway Avenue BS6 7YP Bristol Avon | British | Retired | 21094960001 | |||||||||
WRIGHT, Mary Geraldine, Dr | Director | 8 Kellaway Court 142 Kellaway Avenue BS6 7YP Bristol Avon | British | Research Associate | 75078910001 |
Who are the persons with significant control of KELLAWAY COURT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sara Jane Rose | Dec 06, 2018 | c/o ANDREWS LEASEHOLD MANAGEMENT St. Georges Road BS1 5UW Bristol 133 | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Jennifer Anne Kerridge | Oct 10, 2016 | St. Georges Road BS1 5UW Bristol 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for KELLAWAY COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 08, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0