Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kays Peake Properties Ltd
Kays Peake Properties Ltd is an active company incorporated on 8 December 2016 with the registered office located in Blackpool, Lancashire. Kays Peake Properties Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10517560
Private limited company
Age
8 years
Incorporated
8 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(4 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Kays Peake Properties Ltd
Contact
Update Details
Address
Ground Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
England
Address changed on
19 Jun 2024
(1 year 4 months ago)
Previous address was
227-229 Church Street Blackpool FY1 3PB United Kingdom
Companies in FY4 2FF
Telephone
01253 623486
Email
Unreported
Website
Kaysestates.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr David Nolan
PSC • Director • British • Lives in UK • Born in Dec 1964
Jonathan Guy Derbyshire
Director • British • Lives in England • Born in Jan 1970
Peake Consulting Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kappa Property Investments Limited
David Nolan and Jonathan Guy Derbyshire are mutual people.
Active
Blackpool Property Investments Limited
David Nolan and Jonathan Guy Derbyshire are mutual people.
Active
Peake Consulting Ltd
Jonathan Guy Derbyshire is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£123.79K
Increased by £947 (+1%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£185.99K
Decreased by £83.83K (-31%)
Total Liabilities
-£153.34K
Decreased by £96.91K (-39%)
Net Assets
£32.65K
Increased by £13.09K (+67%)
Debt Ratio (%)
82%
Decreased by 10.3% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Charge Satisfied
10 Months Ago on 17 Dec 2024
Charge Satisfied
11 Months Ago on 12 Dec 2024
Charge Satisfied
11 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Mr David Nolan Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Mr Jonathan Guy Derbyshire Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Get Alerts
Get Credit Report
Discover Kays Peake Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 27 Jun 2025
Satisfaction of charge 105175600003 in full
Submitted on 17 Dec 2024
Satisfaction of charge 105175600001 in full
Submitted on 12 Dec 2024
Satisfaction of charge 105175600002 in full
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registration of charge 105175600004, created on 12 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 29 Jul 2024
Change of details for Mr David Nolan as a person with significant control on 19 June 2024
Submitted on 19 Jun 2024
Director's details changed for Mr Jonathan Guy Derbyshire on 19 June 2024
Submitted on 19 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs