Company NameKeaveney Holdings Limited
Company StatusActive
Company Number02462282
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Christine Anne Keaveney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish,British
StatusCurrent
Appointed23 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd, Biz Hub Tees Valley, Bela
Coxwold Way
Billingham
TS23 4EA
Director NameMr Peter Barry Keaveney
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish,British
StatusCurrent
Appointed23 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd, Biz Hub Tees Valley, Bela
Coxwold Way
Billingham
TS23 4EA
Secretary NameMrs Christine Anne Keaveney
NationalityIrish,British
StatusCurrent
Appointed23 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcg Accountants Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMr John Michael Keaveney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd, Biz Hub Tees Valley, Bela
Coxwold Way
Billingham
TS23 4EA

Contact

Websitemanchester-rentahome.com
Email address[email protected]
Telephone0161 2256298
Telephone regionManchester

Location

Registered AddressC/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park
Coxwold Way
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1C.a. Keaveney
50.00%
Ordinary
50 at £1P.b. Keaveney
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 August 2022Director's details changed for Mr Peter Barry Keaveney on 31 August 2022 (2 pages)
31 August 2022Registered office address changed from Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to C/O Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA on 31 August 2022 (1 page)
31 August 2022Director's details changed for Mrs Christine Anne Keaveney on 31 August 2022 (2 pages)
31 August 2022Secretary's details changed for Mrs Christine Anne Keaveney on 31 August 2022 (1 page)
23 August 2022Registered office address changed from 11 Clothorn Road Didsbury Manchester M20 6BF England to Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 23 August 2022 (1 page)
4 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 October 2021Appointment of Mr John Michael Keaveney as a director on 10 October 2021 (2 pages)
11 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 January 2021Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
23 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 November 2019Previous accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
23 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
12 August 2015Registered 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)
12 August 2015Registered 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)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Peter Barry Keaveney on 22 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Barry Keaveney on 22 January 2010 (2 pages)
10 February 2010Director's details changed for Christine Anne Keaveney on 22 January 2010 (2 pages)
10 February 2010Director's details changed for Christine Anne Keaveney on 22 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
19 March 2008Return made up to 23/01/08; full list of members (4 pages)
19 March 2008Return made up to 23/01/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 March 2007Return made up to 23/01/07; full list of members (5 pages)
26 March 2007Return made up to 23/01/07; full list of members (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Return made up to 23/01/06; full list of members (2 pages)
27 February 2006Return made up to 23/01/06; full list of members (2 pages)
2 March 2005Partial exemption accounts made up to 30 April 2004 (6 pages)
2 March 2005Partial exemption accounts made up to 30 April 2004 (6 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
5 March 2004Partial exemption accounts made up to 30 April 2003 (6 pages)
5 March 2004Partial exemption accounts made up to 30 April 2003 (6 pages)
28 January 2004Return made up to 23/01/04; full list of members (7 pages)
28 January 2004Return made up to 23/01/04; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
4 March 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
4 March 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
12 February 2002Return made up to 23/01/02; full list of members (6 pages)
25 May 2001Return made up to 23/01/01; full list of members (5 pages)
25 May 2001Return made up to 23/01/01; full list of members (5 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 March 2001Registered office changed on 07/03/01 from: 569 market street whitworth rochdale OL12 8QS (1 page)
7 March 2001Registered office changed on 07/03/01 from: 569 market street whitworth rochdale OL12 8QS (1 page)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 May 2000Return made up to 23/01/00; full list of members (5 pages)
31 May 2000Return made up to 23/01/00; full list of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1999Return made up to 23/01/99; full list of members (5 pages)
1 February 1999Return made up to 23/01/99; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 April 1997Return made up to 23/01/97; full list of members (5 pages)
23 April 1997Return made up to 23/01/97; full list of members (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1996Return made up to 23/01/96; full list of members (5 pages)
25 February 1996Return made up to 23/01/96; full list of members (5 pages)
25 February 1996Return made up to 23/01/95; full list of members (6 pages)
25 February 1996Return made up to 23/01/95; full list of members (6 pages)
23 January 1990Incorporation (14 pages)