Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEATE PROPERTY & TRADING CO. LIMITED
Company Information for

KEATE PROPERTY & TRADING CO. LIMITED

BANK HOUSE, MAPPLETON, ASHBOURNE, DE6 2AB,
Company Registration Number
01366756
Private Limited Company
Active

Company Overview

About Keate Property & Trading Co. Ltd
KEATE PROPERTY & TRADING CO. LIMITED was founded on 1978-05-05 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Keate Property & Trading Co. 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
KEATE PROPERTY & TRADING CO. LIMITED
 
Legal Registered Office
BANK HOUSE
MAPPLETON
ASHBOURNE
DE6 2AB
Other companies in DE6
 
Filing Information
Company Number 01366756
Company ID Number 01366756
Date formed 1978-05-05
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 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:01:32
Primary Source:Companies House
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 KEATE PROPERTY & TRADING CO. LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DEBORAH LUKER
Company Secretary 1998-07-01
IAN DANIEL JOHNSTON
Director 2008-02-25
JACQUELINE DEBORAH LUKER
Director 1999-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MUNRO JOHNSTON
Director 1999-06-26 2013-09-10
IAN DANIEL JOHNSTON
Director 1998-07-01 1999-06-26
IAN DANIEL JOHNSTON
Company Secretary 1997-03-31 1998-06-30
KEITH MUNRO JOHNSTON
Director 1990-12-17 1998-06-30
MIRIAM JOHNSTON
Company Secretary 1990-12-17 1997-03-31
MIRIAM JOHNSTON
Director 1990-12-17 1997-03-31

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
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 2 Auction Close Ashbourne DE6 1GQ England
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 52 Windmill Lane Ashbourne Derbyshire DE6 1EY
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1045
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1045
2015-12-11AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1045
2014-11-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1045
2013-11-22AR0120/11/13 ANNUAL RETURN FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSTON
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-25AR0120/11/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-21AR0120/11/10 ANNUAL RETURN FULL LIST
2010-09-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEBORAH LUKER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MUNRO JOHNSTON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DANIEL JOHNSTON / 03/12/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-04363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29288aDIRECTOR APPOINTED IAN DANIEL JOHNSTON
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-21363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-23363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-06363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-08-26288bDIRECTOR RESIGNED
1999-08-12288aNEW DIRECTOR APPOINTED
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: WATERCRESS FARM THIRLEMERE DRIVE LYMM CHESHIRE WA13 9PE
1999-07-07288aNEW DIRECTOR APPOINTED
1998-11-20363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20288aNEW SECRETARY APPOINTED
1998-07-20288bDIRECTOR RESIGNED
1998-07-20288bSECRETARY RESIGNED
1998-02-0188(2)RAD 22/01/98--------- £ SI 45@45=2025 £ SI 80@80=6400 £ IC 1000/9425
1997-12-17363sRETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-28288aNEW SECRETARY APPOINTED
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-19363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1996-04-19287REGISTERED OFFICE CHANGED ON 19/04/96 FROM: 41 CROSS LANE NEWTON LE WILLOWS LANCS WA12 9PT
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KEATE PROPERTY & TRADING CO. 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 KEATE PROPERTY & TRADING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-24 Satisfied KEITH MUNRO JOHNSTON
LEGAL CHARGE 2002-09-11 Outstanding KEITH MUNROE JOHNSTON
LEGAL CHARGE 2002-09-07 Satisfied IAN DANIEL JOHNSTON & KAREN JOHNSTON
LEGAL CHARGE 2002-05-07 Satisfied COMMERCIAL DEVELOPMENT PROJECTS LIMITED
LEGAL CHARGE 1984-09-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
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
2021-03-31
Annual Accounts
2022-03-31

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 KEATE PROPERTY & TRADING CO. LIMITED

Intangible Assets
Patents
We have not found any records of KEATE PROPERTY & TRADING CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEATE PROPERTY & TRADING CO. LIMITED
Trademarks
We have not found any records of KEATE PROPERTY & TRADING CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEATE PROPERTY & TRADING CO. 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 (68100 - Buying and selling of own real estate) as KEATE PROPERTY & TRADING CO. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KEATE PROPERTY & TRADING CO. 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 KEATE PROPERTY & TRADING CO. 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 KEATE PROPERTY & TRADING CO. 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.
    Other companies at postcode DE6 2AB

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1