Background WavePink WaveYellow Wave

KALLYS PROPERTIES LLP (OC318505)

KALLYS PROPERTIES LLP (OC318505) is an active UK company. incorporated on 17 March 2006. with registered office in Liverpool. KALLYS PROPERTIES LLP has been registered for 20 years.

Company Number
OC318505
Status
active
Type
llp
Incorporated
17 March 2006
Age
20 years
Address
27 Holmwood Gardens, Liverpool, L37 1NH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALLYS PROPERTIES LLP

KALLYS PROPERTIES LLP is an active company incorporated on 17 March 2006 with the registered office located in Liverpool. KALLYS PROPERTIES LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC318505

LLP Company

Age

20 Years

Incorporated 17 March 2006

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 8 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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

27 Holmwood Gardens Formby Liverpool, L37 1NH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURNS, Ian

Active
18 Piercefield Road, LiverpoolL37 7DQ
Born February 1963
Llp designated member
Appointed 17 Mar 2006

MCMULLEN, Stephen James

Active
Heathfield South, TwickenhamTW2 7SR
Born June 1966
Llp designated member
Appointed 17 Mar 2006

TUSHINGHAM, Philip Henry

Resigned
PO BOX 13673, Tauranga 3141
Born June 1959
Llp designated member
Appointed 17 Mar 2006
Resigned 31 Mar 2008

WALKER, Colin Malcolm

Resigned
Green Trees, FrodshamWA6 9JA
Born August 1962
Llp designated member
Appointed 17 Mar 2006
Resigned 31 Mar 2008

Persons with significant control

2

Mr Ian Burns

Active
Holmwood Gardens, LiverpoolL37 1NH
Born February 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 17 Mar 2017

Mr Stephen James Mcmullen

Active
Holmwood Gardens, LiverpoolL37 1NH
Born June 1966

Nature of Control

Significant influence or control limited liability partnership
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
25 March 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
20 April 2022
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 April 2022
LLAD01LLAD01
Confirmation Statement With No Updates
17 March 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
27 March 2018
LLMR04LLMR04
Confirmation Statement With No Updates
20 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 May 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 May 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 March 2016
LLAD01LLAD01
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 February 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
19 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 April 2012
LLAR01LLAR01
Change Sail Address Limited Liability Partnership
11 April 2012
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 February 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 March 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
19 March 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
5 June 2008
LLP288bLLP288b
Legacy
5 June 2008
LLP288bLLP288b
Legacy
21 March 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
6 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
17 March 2006
NEWINCIncorporation