Didsbury
Manchester
M20 6BF
Director Name | Mr Peter Barry Keaveney |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clothorn Road Didsbury Manchester M20 6BF |
Secretary Name | Mrs Christine Anne Keaveney |
---|---|
Nationality | Irish,British |
Status | Current |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clothorn Road Didsbury Manchester M20 6BF |
Director Name | Mr John Michael Keaveney |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 October 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
Website | manchester-rentahome.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4340452 |
Telephone region | Manchester |
Registered Address | Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Keaveney Holdings LTD 98.00% Ordinary |
---|---|
1 at £1 | C.a. Keaveney 1.00% Ordinary |
1 at £1 | P.b. Keaveney 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,222,334 |
Cash | £61,033 |
Current Liabilities | £2,931,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
31 May 2005 | Delivered on: 3 June 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 goulden road withington manchester. 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 |
---|---|
16 May 2005 | Delivered on: 18 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 brook road withington manchester. 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 |
10 February 2005 | Delivered on: 23 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 tenby ave, withington, manchester. 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 |
14 September 2004 | Delivered on: 24 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 cawdor road fallowfield manchester. 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 |
26 July 2004 | Delivered on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 417 parrswood road, east didsbury, manchester. 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 |
30 April 2004 | Delivered on: 8 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 arnfield road, withington, manchester. 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 |
28 April 2004 | Delivered on: 5 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 370 barlow moor road chorlton manchester. 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 |
19 April 2004 | Delivered on: 23 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 kilworth ave sale. 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 |
23 March 2005 | Delivered on: 26 March 2005 Satisfied on: 30 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bottesford avenue west didsbury manchester. 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. Fully Satisfied |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 August 2015 | Registered office address changed from 39 Barlow Moor Road Didsbury Manchester M20 6TW to 11 Clothorn Road Didsbury Manchester M20 6BF on 12 August 2015 (1 page) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 February 2010 | Director's details changed for Christine Anne Keaveney on 15 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Peter Barry Keaveney on 15 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
19 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Partial exemption accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
31 October 2004 | Return made up to 27/07/04; full list of members (8 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Partial exemption accounts made up to 30 April 2003 (7 pages) |
20 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
5 March 2003 | Partial exemption accounts made up to 30 April 2002 (7 pages) |
4 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
4 March 2002 | Partial exemption accounts made up to 30 April 2001 (8 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 569 market street whitworth rochdale OL12 8QS (1 page) |
16 January 2001 | Strike-off action suspended (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2000 | Company name changed keabyrne property management lim ited\certificate issued on 24/02/00 (2 pages) |
12 November 1999 | Return made up to 27/07/99; full list of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 August 1998 | Return made up to 27/07/98; full list of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 April 1997 | Return made up to 27/07/96; full list of members (6 pages) |
23 April 1997 | Return made up to 27/07/95; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 July 1989 | Incorporation (13 pages) |