Background WavePink WaveYellow Wave

G & J KEARY LTD (07948297)

G & J KEARY LTD (07948297) is an active UK company. incorporated on 14 February 2012. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G & J KEARY LTD has been registered for 14 years. Current directors include KEARY, Gerard William, KEARY, Julie Anne, KEARY, William James.

Company Number
07948297
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
10 Ogden Road, Stockport, SK7 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KEARY, Gerard William, KEARY, Julie Anne, KEARY, William James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & J KEARY LTD

G & J KEARY LTD is an active company incorporated on 14 February 2012 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G & J KEARY LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07948297

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

10 Ogden Road Bramhall Stockport, SK7 1HJ,

Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Dec 17
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 25
Loan Secured
Mar 26
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KEARY, Julie Anne

Active
Ogden Road, StockportSK7 1HJ
Secretary
Appointed 14 Feb 2012

KEARY, Gerard William

Active
Ogden Road, StockportSK7 1HJ
Born June 1958
Director
Appointed 14 Feb 2012

KEARY, Julie Anne

Active
Ogden Road, StockportSK7 1HJ
Born August 1962
Director
Appointed 14 Feb 2012

KEARY, William James

Active
Ogden Road, StockportSK7 1HJ
Born November 1995
Director
Appointed 05 Sept 2025

KEARY, Chelsea Elizabeth

Resigned
Ogden Road, StockportSK7 1HJ
Born August 1992
Director
Appointed 14 Feb 2012
Resigned 01 Jul 2024

KEARY, Natalie Louise

Resigned
Ogden Road, StockportSK7 1HJ
Born March 1990
Director
Appointed 14 Feb 2012
Resigned 01 Jul 2024

KEARY, William James

Resigned
Ogden Road, StockportSK7 1HJ
Born November 1995
Director
Appointed 14 Feb 2012
Resigned 01 Jul 2024

Persons with significant control

1

Ogden Road, StockportSK7 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Capital Allotment Shares
3 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 January 2016
SH01Allotment of Shares
Capital Allotment Shares
3 January 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
30 December 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation