Background WavePink WaveYellow Wave

KELNE HOUSE (LANCASTER) LIMITED (02715429)

KELNE HOUSE (LANCASTER) LIMITED (02715429) is an active UK company. incorporated on 18 May 1992. with registered office in 20 Sir Simons Arcade. The company operates in the Real Estate Activities sector, engaged in residents property management. KELNE HOUSE (LANCASTER) LIMITED has been registered for 33 years. Current directors include BUNDY, Sara Jill Mineen, POSTLETHWAITE, Joanne Louise, STAFFORD, Susan Mary.

Company Number
02715429
Status
active
Type
ltd
Incorporated
18 May 1992
Age
33 years
Address
20 Sir Simons Arcade, LA1 1JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNDY, Sara Jill Mineen, POSTLETHWAITE, Joanne Louise, STAFFORD, Susan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELNE HOUSE (LANCASTER) LIMITED

KELNE HOUSE (LANCASTER) LIMITED is an active company incorporated on 18 May 1992 with the registered office located in 20 Sir Simons Arcade. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KELNE HOUSE (LANCASTER) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02715429

LTD Company

Age

33 Years

Incorporated 18 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

20 Sir Simons Arcade Lancaster , LA1 1JL,

Timeline

16 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Oct 11
Director Left
May 12
Director Joined
Jul 13
Director Joined
Aug 15
Director Joined
Aug 18
Director Left
Dec 19
Director Left
Aug 20
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
May 24
Director Left
May 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

STARK, Nicola

Active
Haverbreaks Place, LancasterLA1 5BH
Secretary
Appointed 15 Jan 2007

BUNDY, Sara Jill Mineen

Active
Fairfield Road, LancasterLA1 5NS
Born September 1953
Director
Appointed 29 Apr 2008

POSTLETHWAITE, Joanne Louise

Active
20 Sir Simons ArcadeLA1 1JL
Born January 1979
Director
Appointed 29 Jun 2023

STAFFORD, Susan Mary

Active
20 Sir Simons ArcadeLA1 1JL
Born January 1951
Director
Appointed 29 Jun 2023

BUTLER, John Robert

Resigned
The Coach House, LancasterLA2 0AG
Secretary
Appointed 18 May 1992
Resigned 18 May 1993

COOPER, Patience Anne

Resigned
9 Kelne House, LancasterLA1 1WA
Secretary
Appointed 26 Apr 2006
Resigned 31 Oct 2006

DALE, David

Resigned
147 West End Road, MorecambeLA4 4EE
Secretary
Appointed 12 Apr 2005
Resigned 13 Feb 2006

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Secretary
Appointed 18 May 1992
Resigned 20 Sept 1994

HOWE, Mary Eaton

Resigned
5 Chennell House, LancasterLA1 1WA
Secretary
Appointed 04 Oct 1994
Resigned 12 Jul 2004

ROYLE, Janet Louise

Resigned
1 Edenbreck, LancasterLA1 5ED
Secretary
Appointed 07 Feb 2005
Resigned 12 Apr 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 May 1992
Resigned 18 May 1992

BELLIS, Lawrence

Resigned
1 Kelne House, LancasterLA1 1WA
Born July 1935
Director
Appointed 05 Apr 2001
Resigned 12 Jul 2004

BLOWES, John Handley

Resigned
Rectory Cottage, LancasterLA2 6LT
Born October 1945
Director
Appointed 29 Apr 2008
Resigned 29 May 2024

BUTLER, John Robert

Resigned
The Coach House, LancasterLA2 0AG
Born May 1933
Director
Appointed N/A
Resigned 19 Oct 1995

DAVIES, Judith Ann

Resigned
4 Chennell House, LancasterLA1 1WA
Born September 1937
Director
Appointed 04 Oct 1994
Resigned 19 Oct 1995

DICKINSON, Neil Cameron

Resigned
20 Sir Simons ArcadeLA1 1JL
Born May 1963
Director
Appointed 08 Jul 2015
Resigned 29 May 2024

FATKIN, David Anthony

Resigned
8 Castle Park, LancasterLA1 1YQ
Born January 1957
Director
Appointed 18 Apr 2007
Resigned 10 Apr 2008

GROVER, Christine

Resigned
8 Kelne House, LancasterLA1 1WA
Born February 1961
Director
Appointed 05 Apr 1995
Resigned 04 Sept 1996

HOWE, Mary Eaton

Resigned
5 Chennell House, LancasterLA1 1WA
Born January 1932
Director
Appointed 15 Jan 2007
Resigned 30 Apr 2012

HOWE, Mary Eaton

Resigned
5 Chennell House, LancasterLA1 1WA
Born January 1932
Director
Appointed 04 Oct 1994
Resigned 12 Jul 2004

IRVINE, Thomas Milligan

Resigned
11 Kelne House, LancasterLA1 1WA
Born November 1933
Director
Appointed 15 Jan 2007
Resigned 29 Apr 2008

IRVINE, Thomas Milligan

Resigned
11 Kelne House, LancasterLA1 1WA
Born November 1933
Director
Appointed 09 Mar 2006
Resigned 04 Oct 2006

IRVINE, Thomas Milligan

Resigned
11 Kelne House, LancasterLA1 1WA
Born November 1933
Director
Appointed 24 Apr 1996
Resigned 05 Apr 2001

KING, Pauline Shirley

Resigned
3 Covell House, LancasterLA1 1WA
Born March 1932
Director
Appointed 16 Apr 1997
Resigned 19 Dec 2000

MANFREDI, Claudia

Resigned
2 Covell House, LancasterLA1 1WA
Born November 1973
Director
Appointed 12 Jul 2004
Resigned 07 Dec 2005

MANN, Penelope Barbara Monica

Resigned
20 Sir Simons ArcadeLA1 1JL
Born April 1945
Director
Appointed 23 Aug 2018
Resigned 24 May 2023

MANSLEY, Kenneth Howard

Resigned
1 Kelne House, LancasterLA1 1WA
Born April 1932
Director
Appointed 16 Apr 1997
Resigned 18 Mar 1999

MAYSON, Anthony Joseph

Resigned
20 Sir Simons ArcadeLA1 1JL
Born October 1983
Director
Appointed 06 Jun 2013
Resigned 29 Jun 2023

REDMAYNE, Richard Martin John

Resigned
Castle Park Mews, LancasterLA1 1WA
Born December 1981
Director
Appointed 29 Apr 2008
Resigned 26 Jan 2011

RIDLEY, Barbara

Resigned
Flat 1 Chennell House, LancasterLA1 1WA
Born September 1934
Director
Appointed 05 Apr 1995
Resigned 21 Apr 1998

SCURRAH, George Gerrard

Resigned
32 School House Lane, LancasterLA2 6QX
Born August 1938
Director
Appointed 15 Jan 2007
Resigned 19 Aug 2020

SIMPSON, Jean Margaret

Resigned
8 Chennell House, LancasterLA1 1WA
Born August 1951
Director
Appointed 04 Oct 1994
Resigned 24 May 2000

STERRETT, Joseph William

Resigned
10 Chennell House, LancasterLA1 1WA
Born December 1968
Director
Appointed 21 Apr 1998
Resigned 13 Apr 2005

STEWART, June Mary

Resigned
20 Sir Simons ArcadeLA1 1JL
Born June 1941
Director
Appointed 28 Apr 2010
Resigned 18 Dec 2019

TAYLOR, John Holmes

Resigned
11 Chennell House, LancasterLA1 1WA
Born June 1957
Director
Appointed 18 Apr 2007
Resigned 03 Oct 2011
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
225Change of Accounting Reference Date
Legacy
27 April 1999
287Change of Registered Office
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
287Change of Registered Office
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
8 July 1993
363b363b
Legacy
10 January 1993
224224
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Incorporation Company
18 May 1992
NEWINCIncorporation