Background WavePink WaveYellow Wave

KELLING PROPERTY LIMITED (09065751)

KELLING PROPERTY LIMITED (09065751) is an active UK company. incorporated on 2 June 2014. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KELLING PROPERTY LIMITED has been registered for 11 years. Current directors include JOWETT, Matthew, MOORE, Stephen, WOOD, John Brad.

Company Number
09065751
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Unit F, Trident Park, Normanton, WF6 1ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOWETT, Matthew, MOORE, Stephen, WOOD, John Brad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLING PROPERTY LIMITED

KELLING PROPERTY LIMITED is an active company incorporated on 2 June 2014 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KELLING PROPERTY LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09065751

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

KELLING GROUP LIMITED
From: 29 March 2017To: 17 January 2019
AGHOCO 1231 LIMITED
From: 2 June 2014To: 29 March 2017
Contact
Address

Unit F, Trident Park Rosie Road Normanton, WF6 1ZB,

Previous Addresses

Unit 5 Tuscany Way Europort Industrial Estate Normanton Wakefield West Yorkshire WF6 2UA
From: 4 September 2014To: 13 March 2018
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 2 June 2014To: 4 September 2014
Timeline

44 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Feb 16
Funding Round
Jun 16
Share Buyback
Apr 17
Capital Reduction
May 17
Loan Cleared
Sept 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Share Issue
Jan 21
Loan Secured
Mar 21
Director Joined
May 22
8
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JOWETT, Matthew

Active
Rosie Road, NormantonWF6 1ZB
Born February 1979
Director
Appointed 23 Mar 2022

MOORE, Stephen

Active
Rosie Road, NormantonWF6 1ZB
Born April 1973
Director
Appointed 23 Jul 2019

WOOD, John Brad

Active
Rosie Road, NormantonWF6 1ZB
Born August 1976
Director
Appointed 24 Jul 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Jun 2014
Resigned 24 Jul 2014

BATTERSBY, Jonathan Simon

Resigned
Rosie Road, NormantonWF6 1ZB
Born August 1964
Director
Appointed 24 Jul 2014
Resigned 23 Jul 2019

CUNNINGHAM, James Alan

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born October 1964
Director
Appointed 29 Jul 2014
Resigned 01 Jun 2015

FALCON, Thomas William

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born July 1969
Director
Appointed 01 Jun 2015
Resigned 12 Jan 2018

GREVES, Phil

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born June 1974
Director
Appointed 29 Jul 2014
Resigned 12 Jan 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Jun 2014
Resigned 24 Jul 2014

PRYBUTOK, Mark

Resigned
Rosie Road, NormantonWF6 1ZB
Born July 1975
Director
Appointed 12 Jan 2018
Resigned 29 Jan 2018

TERRY, Kenneth John

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born May 1964
Director
Appointed 29 Jul 2014
Resigned 12 Jan 2018

TUNNEY, Ronan Patrick

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born November 1985
Director
Appointed 12 Jan 2018
Resigned 22 Mar 2018

WRAITH, David John

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born May 1946
Director
Appointed 16 Mar 2015
Resigned 10 Dec 2015

WRAITH, David John

Resigned
Tuscany Way Europort Industrial Estate, WakefieldWF6 2UA
Born May 1946
Director
Appointed 17 Dec 2014
Resigned 10 Dec 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 02 Jun 2014
Resigned 24 Jul 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Jun 2014
Resigned 24 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Rosie Road, NormantonWF6 1ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 20 Nov 2018

Elysian Capital Gp (Scotland) Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2017
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
29 March 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Resolution
4 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Incorporation Company
2 June 2014
NEWINCIncorporation