Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEAN PROPERTIES LIMITED
Company Information for

KEAN PROPERTIES LIMITED

1 CAMBUSLANG COURT, CAMBUSLANG, GLASGOW, G32 8FH,
Company Registration Number
SC170778
Private Limited Company
Active

Company Overview

About Kean Properties Ltd
KEAN PROPERTIES LIMITED was founded on 1996-12-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kean Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEAN PROPERTIES LIMITED
 
Legal Registered Office
1 CAMBUSLANG COURT
CAMBUSLANG
GLASGOW
G32 8FH
Other companies in G32
 
Filing Information
Company Number SC170778
Company ID Number SC170778
Date formed 1996-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 06:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEAN 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.
Companies with same name KEAN PROPERTIES LIMITED
The following companies were found which have the same name as KEAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEAN PROPERTIES (UK) LIMITED 143 EASTFIELD ROAD PETERBOROUGH PE1 4AU Active Company formed on the 2005-08-09
KEAN PROPERTIES LLC 3400 16TH AVE S SEATTLE WA 981446612 Active Company formed on the 2005-03-24
KEAN PROPERTIES, LLC 406 S JEFFERSON ST MASON Michigan 48854 UNKNOWN Company formed on the 1999-12-21
KEAN PROPERTIES, L.L.P. 3273 W. BATHE RD. - AKRON OH 44333 Active Company formed on the 2003-03-17
KEAN PROPERTIES INCORPORATED California Unknown
KEAN PROPERTIES LLC California Unknown
Kean Properties LLC Indiana Unknown
Kean Properties LLC Maryland Unknown
KEAN PROPERTIES, LLC 4608 OPA LOCKA LN DESTIN FL 32541 Active Company formed on the 2021-03-24

Company Officers of KEAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL KEAN
Company Secretary 2002-05-16
JAMES HARKINS KEAN
Director 1996-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANN KEAN
Company Secretary 1996-12-18 2002-05-16
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1996-12-18 1996-12-18
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1996-12-18 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEAN KITS DIRECT LIMITED Company Secretary 2005-01-05 CURRENT 2001-01-12 Active
PAUL KEAN BMJ PROPERTY LIMITED Company Secretary 2005-01-05 CURRENT 1993-09-29 Active
PAUL KEAN KEAN CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2005-01-05 CURRENT 1993-09-29 Active
PAUL KEAN C.V.O. LIMITED Company Secretary 2005-01-05 CURRENT 1994-10-25 Active
PAUL KEAN FERRARI PACKAGING LTD. Company Secretary 2005-01-05 CURRENT 2002-02-27 Active
JAMES HARKINS KEAN JACKTON ESTATES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
JAMES HARKINS KEAN RAER SCOTCH WHISKY LTD Director 2012-04-06 CURRENT 2012-04-05 Active
JAMES HARKINS KEAN THE EAST KILBRIDE COMMUNITY TRUST Director 2009-04-01 CURRENT 2009-04-01 Active
JAMES HARKINS KEAN KILBRIDE FURNITURE LTD. Director 2009-03-31 CURRENT 2009-03-31 Active
JAMES HARKINS KEAN C.V.O. LIMITED Director 1994-11-16 CURRENT 1994-10-25 Active
JAMES HARKINS KEAN BMJ PROPERTY LIMITED Director 1994-03-01 CURRENT 1993-09-29 Active
JAMES HARKINS KEAN KEAN CONSTRUCTION (SCOTLAND) LIMITED Director 1993-09-29 CURRENT 1993-09-29 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
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CESSATION OF JAMES HARKINS KEAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27Notification of C.V.O. Limited as a person with significant control on 2023-07-18
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL KEAN on 2018-07-12
2018-07-18CH01Director's details changed for Mr James Harkins Kean on 2018-07-12
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0118/12/14 FULL LIST
2014-05-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0118/12/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0118/12/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-22AR0118/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-23AR0118/12/10 FULL LIST
2010-11-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-04AR0118/12/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA
2009-02-27363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-28363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-21363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-08-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-13419a(Scot)DEC MORT/CHARGE *****
2004-02-13419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-02-13419b(Scot)DEC MORT/CHARGE RELEASE *****
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-16288cDIRECTOR'S PARTICULARS CHANGED
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-31419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-18419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-17288bSECRETARY RESIGNED
2002-05-08288cDIRECTOR'S PARTICULARS CHANGED
2002-04-11410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-09363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
We could not find any licences issued to KEAN 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 KEAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-06 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY 2005-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-08-26 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY 2005-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-19 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY 2005-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-08-04 Satisfied SOUTH LANARKSHIRE COUNCIL
STANDARD SECURITY 2004-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-01-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-01-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-05-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-03-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-12-31 £ 9,649,853
Creditors Due After One Year 2012-12-31 £ 6,818,563
Creditors Due After One Year 2012-12-31 £ 6,818,563
Creditors Due After One Year 2011-12-31 £ 1,450,113
Creditors Due Within One Year 2013-12-31 £ 391,037
Creditors Due Within One Year 2012-12-31 £ 1,563,493
Creditors Due Within One Year 2012-12-31 £ 1,563,493
Creditors Due Within One Year 2011-12-31 £ 9,942,994

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KEAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 107,352
Cash Bank In Hand 2012-12-31 £ 26,671
Cash Bank In Hand 2012-12-31 £ 26,671
Cash Bank In Hand 2011-12-31 £ 156,103
Current Assets 2013-12-31 £ 1,972,606
Current Assets 2012-12-31 £ 219,147
Current Assets 2012-12-31 £ 219,147
Current Assets 2011-12-31 £ 3,181,471
Debtors 2013-12-31 £ 1,850,379
Debtors 2012-12-31 £ 177,601
Debtors 2012-12-31 £ 177,601
Debtors 2011-12-31 £ 765,404
Secured Debts 2012-12-31 £ 5,130,000
Secured Debts 2011-12-31 £ 4,925,329
Shareholder Funds 2013-12-31 £ 1,691,427
Shareholder Funds 2012-12-31 £ 1,595,550
Shareholder Funds 2012-12-31 £ 1,595,550
Shareholder Funds 2011-12-31 £ 1,454,401
Stocks Inventory 2013-12-31 £ 14,875
Stocks Inventory 2012-12-31 £ 14,875
Stocks Inventory 2012-12-31 £ 14,875
Stocks Inventory 2011-12-31 £ 2,259,964
Tangible Fixed Assets 2013-12-31 £ 9,759,711
Tangible Fixed Assets 2012-12-31 £ 9,758,459
Tangible Fixed Assets 2012-12-31 £ 9,758,459
Tangible Fixed Assets 2011-12-31 £ 9,666,037

Debtors and other cash assets

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