Company NameKelvin Valley Properties Limited
DirectorsJohn Kenneth Rafferty and Lorraine Rafferty
Company StatusActive
Company NumberSC237631
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Kenneth Rafferty
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Director NameMrs Lorraine Rafferty
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Director NameDavid George Rafferty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 17 August 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWestview Howe Road
Kilsyth
Glasgow
N Lanarkshire
G65 0TA
Scotland
Secretary NameSharon Rafferty
NationalityBritish
StatusResigned
Appointed11 October 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 22 June 2015)
RoleRetired
Correspondence AddressWestview Howe Rd
Kilsyth
Glasgow
N Lanarkshire
G65 0TA
Scotland
Director NameMr James David Rafferty
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2017)
RoleLettings Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitekvps.co.uk
Email address[email protected]
Telephone07 782178637
Telephone regionMobile

Location

Registered Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1John Kenneth Rafferty
60.00%
Ordinary
20 at £1James Rafferty
20.00%
Ordinary
20 at £1Lorraine Rafferty
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
24 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
3 November 2017Appointment of Mrs Lorraine Rafferty as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mrs Lorraine Rafferty as a director on 1 November 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
1 June 2017Termination of appointment of James David Rafferty as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of James David Rafferty as a director on 1 June 2017 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 September 2016Director's details changed for John Kenneth Rafferty on 13 September 2016 (2 pages)
14 September 2016Director's details changed for John Kenneth Rafferty on 13 September 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
9 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 100
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 100
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 100
(3 pages)
22 June 2015Appointment of Mr James David Rafferty as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Sharon Rafferty as a secretary on 22 June 2015 (1 page)
22 June 2015Appointment of Mr James David Rafferty as a director on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Sharon Rafferty as a secretary on 22 June 2015 (1 page)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of David Rafferty as a director (1 page)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of David Rafferty as a director (1 page)
1 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 October 2009Director's details changed for John Kenneth Rafferty on 3 October 2009 (2 pages)
8 October 2009Director's details changed for David George Rafferty on 3 October 2009 (2 pages)
8 October 2009Director's details changed for John Kenneth Rafferty on 3 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for John Kenneth Rafferty on 3 October 2009 (2 pages)
8 October 2009Director's details changed for David George Rafferty on 3 October 2009 (2 pages)
8 October 2009Director's details changed for David George Rafferty on 3 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 October 2008Return made up to 03/10/08; full list of members (3 pages)
10 October 2008Return made up to 03/10/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 October 2005Return made up to 03/10/05; full list of members (7 pages)
5 October 2005Return made up to 03/10/05; full list of members (7 pages)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
6 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (10 pages)
3 October 2002Incorporation (10 pages)