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

KERVILLE PROPERTIES LIMITED

3 SHANNON CLOSE, CLAREMONT ROAD, CRICKLEWOOD, LONDON, NW2 1RR,
Company Registration Number
04867245
Private Limited Company
Active

Company Overview

About Kerville Properties Ltd
KERVILLE PROPERTIES LIMITED was founded on 2003-08-14 and has its registered office in Cricklewood. The organisation's status is listed as "Active". Kerville Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KERVILLE PROPERTIES LIMITED
 
Legal Registered Office
3 SHANNON CLOSE
CLAREMONT ROAD
CRICKLEWOOD
LONDON
NW2 1RR
Other companies in NW2
 
Filing Information
Company Number 04867245
Company ID Number 04867245
Date formed 2003-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB893909368  
Last Datalog update: 2024-01-08 05:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERVILLE PROPERTIES 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 KERVILLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER BERNARD DONOGHUE
Company Secretary 2006-05-10
PETER BERNARD DONOGHUE
Director 2006-05-10
EITHNE BRIDGET MCGOWAN
Director 2006-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP TOWNEND
Company Secretary 2004-06-01 2006-05-10
DAVID RICHARD SMITH
Director 2003-09-28 2006-05-10
WILLIAM JOHN SMITH
Director 2003-08-28 2006-05-10
PHILIP TOWNEND
Director 2003-08-28 2006-05-10
ANDREW LONSDALE
Company Secretary 2003-08-28 2004-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-14 2003-08-28
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-14 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BERNARD DONOGHUE P.B. DONOGHUE (HAULAGE & PLANT HIRE) LIMITED Director 1998-06-01 CURRENT 1974-09-12 Active
PETER BERNARD DONOGHUE P. B. DONOGHUE (CONSTRUCTION) LIMITED Director 1998-06-01 CURRENT 1984-09-17 Active
PETER BERNARD DONOGHUE P.B. DONOGHUE (BUILDERS MERCHANTS) LIMITED Director 1991-12-31 CURRENT 1983-11-28 Active - Proposal to Strike off
EITHNE BRIDGET MCGOWAN P. B. DONOGHUE (CONSTRUCTION) LIMITED Director 1998-06-01 CURRENT 1984-09-17 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
2024-05-29Director's details changed for Mrs Eithne Bridget Mcgowan on 2024-05-07
2024-05-29Director's details changed for Mr Peter Bernard Donoghue on 2024-05-07
2024-05-29SECRETARY'S DETAILS CHNAGED FOR MR PETER BERNARD DONOGHUE on 2024-05-07
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-12Change of details for P B Donoghue Construction (Watford) Limited as a person with significant control on 2016-04-06
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048672450001
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-05PSC05Change of details for P B Donoghue (Haulage & Plant Hire) Limited as a person with significant control on 2016-09-16
2017-12-19CH01Director's details changed for Mrs Eithne Bridget Mcgowan on 2017-12-11
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048672450001
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05RP04AR01Second filing of the annual return made up to 2015-12-31
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-21AR0131/12/15 FULL LIST
2016-01-21LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 3
2016-01-21AR0131/12/15 STATEMENT OF CAPITAL GBP 3
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-22CH01Director's details changed for Mrs Eithne Bridget Mcgowan on 2009-10-01
2014-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EITHNE BRIDGET MCGOWAN / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD DONOGHUE / 08/10/2012
2012-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER BERNARD DONOGHUE on 2012-10-08
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0131/12/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-20AR0131/12/09 FULL LIST
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-10-17363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DONOGHUE / 01/04/2008
2008-10-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DONOGHUE / 01/04/2008
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-16225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-10-17363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE SL6 0JQ
2006-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-23363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-06363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-03-1688(2)RAD 10/03/04--------- £ SI 2@1=2 £ IC 1/3
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-23288bDIRECTOR RESIGNED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288bSECRETARY RESIGNED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2003-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KERVILLE 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 KERVILLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KERVILLE PROPERTIES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KERVILLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERVILLE PROPERTIES LIMITED
Trademarks
We have not found any records of KERVILLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERVILLE 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 (68320 - Management of real estate on a fee or contract basis) as KERVILLE PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KERVILLE 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 KERVILLE 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 KERVILLE 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.