Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS L KEEN (PROPERTIES) LIMITED
Company Information for

THOMAS L KEEN (PROPERTIES) LIMITED

207 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2QL,
Company Registration Number
00639267
Private Limited Company
Active

Company Overview

About Thomas L Keen (properties) Ltd
THOMAS L KEEN (PROPERTIES) LIMITED was founded on 1959-10-09 and has its registered office in Warrington. The organisation's status is listed as "Active". Thomas L Keen (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THOMAS L KEEN (PROPERTIES) LIMITED
 
Legal Registered Office
207 KNUTSFORD ROAD
GRAPPENHALL
WARRINGTON
CHESHIRE
WA4 2QL
Other companies in RG1
 
Filing Information
Company Number 00639267
Company ID Number 00639267
Date formed 1959-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS L KEEN (PROPERTIES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORTH STAR ACCOUNTING SERVICES LIMITED   WALKER BEGLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS L KEEN (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY MADDEN
Company Secretary 1991-07-05
DAVID GEORGE KEEN
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MARGARET KEEN
Director 1990-12-29 2011-01-19
PETER JOSEPH NEALON
Company Secretary 1990-12-29 1991-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY MADDEN UNITS TO LET (YORKSHIRE) LIMITED Company Secretary 1991-12-29 CURRENT 1960-07-22 Active
MARGARET MARY MADDEN UNITS TO LET (NORTHERN) LIMITED Company Secretary 1991-12-19 CURRENT 1982-10-12 Active
MARGARET MARY MADDEN THOMAS L. KEEN INVESTMENTS LIMITED Company Secretary 1991-07-05 CURRENT 1965-03-12 Active
MARGARET MARY MADDEN PURLEY DEVELOPMENT CO.LIMITED Company Secretary 1990-12-29 CURRENT 1960-08-04 Active
DAVID GEORGE KEEN NORTHERN INDUSTRIAL PARKS (HOLDINGS) LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
DAVID GEORGE KEEN UNITS TO LET (NORTHWEST) LTD Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
DAVID GEORGE KEEN NORTHERN INDUSTRIAL PARKS LIMITED Director 1996-01-22 CURRENT 1996-01-22 Active
DAVID GEORGE KEEN CHOLSEY INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1959-07-07 Active
DAVID GEORGE KEEN UNITS TO LET (NORTHERN) LIMITED Director 1991-12-19 CURRENT 1982-10-12 Active
DAVID GEORGE KEEN PURLEY DEVELOPMENT CO.LIMITED Director 1990-12-29 CURRENT 1960-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2022-12-23CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10802
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 10802
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20CH01Director's details changed for Mr David George Keen on 2014-10-15
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY MADDEN on 2014-10-15
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10802
2013-12-19AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-14AR0106/12/11 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-07AP01DIRECTOR APPOINTED DAVID GEORGE KEEN
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEEN
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-13AR0106/12/10 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-11AR0106/12/09 FULL LIST
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-03363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-09363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-01-02363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/01
2001-01-17363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-01-11363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-17363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-02-03363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-14SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/95
1997-01-03363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-02-06363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-04363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-01-27363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-13363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1992-01-28363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-11-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-23287REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 64/65 ST MARYS BUTTS READING BERKS RG1 2LG
1991-09-23353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOMAS L KEEN (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMAS L KEEN (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-02-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1969-02-12 Satisfied J.J. TAYLOR
CHARGE 1969-01-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1965-08-24 Satisfied MARTINS BANK LTD
LEGAL MORTGAGE 1964-12-18 Satisfied MARTINS BANK LTD
LEGAL MORTGAGE 1962-05-14 Satisfied MARTIN BANK LTD
MORTGAGE 1949-02-28 Satisfied BRISTOL & WEST BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS L KEEN (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS L KEEN (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS L KEEN (PROPERTIES) LIMITED
Trademarks
We have not found any records of THOMAS L KEEN (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS L KEEN (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THOMAS L KEEN (PROPERTIES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS L KEEN (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS L KEEN (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS L KEEN (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.