Company NameKinrock Properties Limited
DirectorFergal Spelman
Company StatusActive
Company Number05472808
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFergal Spelman
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Ormiston Road
Greenwich
London
SE10 0LN
Secretary NameAdrienne Spelman
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Ormiston Road
Greenwich
London
SE10 0LN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address52 Ormistion Road Ormiston Road
Greenwich
London
SE10 0LN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

50 at £1Mr Fergal Spelman
50.00%
Ordinary
50 at £1Ms Adrienne Spelman
50.00%
Ordinary

Financials

Year2014
Turnover£125,200
Gross Profit£81,881
Net Worth£33,373
Cash£109,685
Current Liabilities£11,794

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

12 April 2023Delivered on: 19 April 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 38 greenwich heights, master gunner place, london SE18 4NW.
Outstanding
22 December 2011Delivered on: 29 December 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 brent road london t/no SGL313720; by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
22 December 2011Delivered on: 29 December 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 38, greenwich heights master gunner place london t/no TGL159835; by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
14 October 2008Delivered on: 16 October 2008
Persons entitled: Dunfermline Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 September 2008Delivered on: 9 September 2008
Persons entitled: Dunfermline Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 October 2006Delivered on: 2 November 2006
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 164 burrage road plumstead london t/no sgl 340002.
Outstanding
17 July 2006Delivered on: 20 July 2006
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 38 greenwich heights master gunner place london t/n TGL159835.
Outstanding
3 January 2006Delivered on: 13 January 2006
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 27 brent road plumstead london t/n SGL313720.
Outstanding

Filing History

21 October 2023Micro company accounts made up to 30 June 2023 (9 pages)
1 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
19 April 2023Registration of charge 054728080008, created on 12 April 2023 (6 pages)
12 November 2022Unaudited abridged accounts made up to 30 June 2022 (13 pages)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 November 2021Satisfaction of charge 2 in full (1 page)
30 November 2021Satisfaction of charge 4 in full (1 page)
30 November 2021Satisfaction of charge 5 in full (1 page)
30 November 2021Satisfaction of charge 1 in full (1 page)
30 November 2021All of the property or undertaking has been released from charge 2 (1 page)
30 November 2021Satisfaction of charge 7 in full (1 page)
30 November 2021All of the property or undertaking has been released from charge 2 (1 page)
30 November 2021Satisfaction of charge 3 in full (1 page)
30 November 2021All of the property or undertaking has been released from charge 1 (1 page)
19 September 2021Unaudited abridged accounts made up to 30 June 2021 (12 pages)
1 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 October 2020Total exemption full accounts made up to 30 June 2020 (15 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 August 2019Unaudited abridged accounts made up to 30 June 2019 (11 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
4 October 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 September 2016Micro company accounts made up to 30 June 2016 (7 pages)
11 September 2016Micro company accounts made up to 30 June 2016 (7 pages)
4 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(4 pages)
4 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(4 pages)
5 July 2015Registered office address changed from 52 Ormiston Road Greenwich London SE10 0LM to 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 52 Ormiston Road Greenwich London SE10 0LM to 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN on 5 July 2015 (1 page)
5 July 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
5 July 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
5 July 2015Registered office address changed from 52 Ormiston Road Greenwich London SE10 0LM to 52 Ormistion Road Ormiston Road Greenwich London SE10 0LN on 5 July 2015 (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
14 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
7 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Fergal Spelman on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Fergal Spelman on 1 June 2010 (2 pages)
2 September 2010Director's details changed for Fergal Spelman on 1 June 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 October 2008Return made up to 06/06/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 October 2008Return made up to 06/06/08; full list of members (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 July 2007Return made up to 06/06/07; full list of members (2 pages)
19 July 2007Return made up to 06/06/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 06/06/06; full list of members (6 pages)
5 July 2006Return made up to 06/06/06; full list of members (6 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
31 October 2005Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2005Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
6 June 2005Incorporation (19 pages)
6 June 2005Incorporation (19 pages)