Company NameKellas Management Company Limited
DirectorsFrans Anton Willem Jurgens and Vivienne Rosaline Caroline Jurgens
Company StatusActive
Company NumberSC209768
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFrans Anton Willem Jurgens
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleFund Manager
Country of ResidenceNetherlands
Correspondence Address5 Drummond Street
Inverness
IV1 1QF
Scotland
Director NameVivienne Rosaline Caroline Jurgens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed18 December 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Drummond Street
Inverness
IV1 1QF
Scotland
Secretary NameMacandrew & Jenkins Ws Llp (Corporation)
StatusCurrent
Appointed08 August 2000(same day as company formation)
Correspondence Address5 Drummond Street
Inverness
IV1 1QF
Scotland
Director NameSteven Dolf Jurgens
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2001(1 year, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2019)
RolePilot
Country of ResidenceNetherlands
Correspondence AddressTheresiaweg 7
6523 Nc Nijmegen
Holland

Location

Registered AddressC/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fav Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,715,040
Cash£62,801
Current Liabilities£617,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 September 2023Registered office address changed from Saffery Champness 1st Floor, Kintail House Beechwood Park Inverness IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 August 2022Cessation of Frans Anton Victor Jurgens as a person with significant control on 22 August 2022 (1 page)
12 May 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 August 2020Cessation of Steven Dolf Jurgens as a person with significant control on 27 March 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 October 2019Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 April 2019 (1 page)
10 September 2019Director's details changed for Vivienne Rosaline Caroline Jurgens on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Frans Anton Willem Jurgens on 10 September 2019 (2 pages)
10 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Steven Dolf Jurgens as a director on 27 March 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
22 August 2012Director's details changed for Vivienne Rosaline Caroline Jurgens on 14 August 2012 (2 pages)
22 August 2012Register inspection address has been changed from C/O Macandrew & Jenkins Ws Llp 5 Drummond Street Inverness IV1 1QF Scotland (1 page)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Director's details changed for Vivienne Rosaline Caroline Jurgens on 14 August 2012 (2 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
22 August 2012Register inspection address has been changed from C/O Macandrew & Jenkins Ws Llp 5 Drummond Street Inverness IV1 1QF Scotland (1 page)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
22 August 2012Director's details changed for Frans Anton Willem Jurgens on 21 August 2012 (2 pages)
22 August 2012Register(s) moved to registered inspection location (1 page)
22 August 2012Director's details changed for Frans Anton Willem Jurgens on 21 August 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Register(s) moved to registered office address (1 page)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 August 2011Register(s) moved to registered office address (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Director's details changed for Frans Anton Willem Jurgens on 8 August 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Frans Anton Willem Jurgens on 8 August 2010 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Vivienne Rosaline Caroline Jurgens on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Macandrew & Jenkins Ws Llp on 8 August 2010 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Frans Anton Willem Jurgens on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Macandrew & Jenkins Ws Llp on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Steven Dolf Jurgens on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Macandrew & Jenkins Ws Llp on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Steven Dolf Jurgens on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Vivienne Rosaline Caroline Jurgens on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Vivienne Rosaline Caroline Jurgens on 8 August 2010 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Steven Dolf Jurgens on 8 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Return made up to 08/08/07; no change of members (7 pages)
18 August 2007Return made up to 08/08/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 08/08/06; full list of members (7 pages)
25 August 2006Return made up to 08/08/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 September 2005Return made up to 08/08/05; full list of members (7 pages)
1 September 2005Return made up to 08/08/05; full list of members (7 pages)
18 February 2005Secretary's particulars changed (1 page)
18 February 2005Secretary's particulars changed (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 August 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 August 2002Return made up to 08/08/02; no change of members (7 pages)
12 August 2002Return made up to 08/08/02; no change of members (7 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
5 December 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2001Registered office changed on 22/11/01 from: fannyfield house evanton dingwall ross shire IV16 9XA (1 page)
22 November 2001Registered office changed on 22/11/01 from: fannyfield house evanton dingwall ross shire IV16 9XA (1 page)
22 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
22 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 August 2000Incorporation (22 pages)
8 August 2000Incorporation (22 pages)