ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kendal House Properties Limited

Kendal House Properties Limited is an active company incorporated on 11 January 2012 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Kendal House Properties Limited was registered 13 years ago.
Status
Active
Active since 8 years ago
Company No
07905892
Private limited company
Age
13 years
Incorporated 11 January 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (1 year ago)
Next confirmation dated 13 October 2025
Was due on 27 October 2025 (5 days ago)
Last change occurred 2 years 10 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (28 days remaining)
Address
7 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
England
Address changed on 1 Dec 2021 (3 years ago)
Previous address was 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Property Consultant • British • Lives in UK • Born in Jan 1959
Director • Surveyor • British • Lives in England • Born in Jun 1978
Mr Lee John Maddison
PSC • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bespoke Developments Ne Limited
Mr John Alan Maddison and Lee John Maddison are mutual people.
Active
Zapego Limited
Mr John Alan Maddison is a mutual person.
Active
Worldweary Limited
Mr John Alan Maddison is a mutual person.
Active
Lenore Specialist Care Limited
Lee John Maddison is a mutual person.
Active
Portland Bars (Ne) Limited
Mr John Alan Maddison is a mutual person.
Active
P North Developments Ltd
Lee John Maddison is a mutual person.
Active
Bridge Quay Ltd
Lee John Maddison is a mutual person.
Active
Preston Park Towers Limited
Mr John Alan Maddison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£19K
Increased by £6K (+46%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.63M
Increased by £385K (+3%)
Total Liabilities
-£5.02M
Decreased by £37K (-1%)
Net Assets
£6.61M
Increased by £422K (+7%)
Debt Ratio (%)
43%
Decreased by 1.81% (-4%)
Latest Activity
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Mr Lee John Maddison (PSC) Details Changed
1 Year 5 Months Ago on 31 May 2024
Mr Lee John Maddison Details Changed
1 Year 5 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 10 Months Ago on 16 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 30 Nov 2022
Teresa Duchett Resigned
3 Years Ago on 17 Jan 2022
Confirmation Submitted
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover Kendal House Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 17 Oct 2024
Director's details changed for Mr Lee John Maddison on 31 May 2024
Submitted on 31 May 2024
Change of details for Mr Lee John Maddison as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 29 Nov 2023
Confirmation statement made on 13 October 2022 with updates
Submitted on 16 Dec 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 30 Nov 2022
Termination of appointment of Teresa Duchett as a director on 17 January 2022
Submitted on 17 Jan 2022
Registered office address changed from 7 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 1 December 2021
Submitted on 1 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year