Company NameKillock (Property Developments) Limited
Company StatusActive
Company Number01133318
CategoryPrivate Limited Company
Incorporation Date10 September 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Sydney Tempest
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Director NameMrs Christine Tempest
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Secretary NameMrs Christine Tempest
NationalityEnglish
StatusCurrent
Appointed01 August 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Edge 6 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Director NameMr Andrew Robert Tempest
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(30 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Highfield Close
Gildersome
Leeds
West Yorkshire
LS27 7LT
Director NameRichard Simon Tempest
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(30 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
60 Rein Road Tingley
Wakefield
WF3 1HZ
Director NameJames Edward Tempest
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(31 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 Alderney House Channel Islands Estate
London
N1 2TN
Secretary NameMrs Kathleen Mary Tempest
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressStonecroft Bright Street
Morley
Leeds
Yorkshire
LS27 9LD

Location

Registered AddressTempestates 1 Queens Place
Morley
Leeds
LS27 8HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.6k at £0.01Christine Tempest
35.51%
Ordinary
3.6k at £0.01Robert S. Tempest
35.51%
Ordinary
1.4k at £0.01Trustees Of Mrs C. Tempest Discretionary Trust
14.49%
Ordinary
1.4k at £0.01Trustees Of R.s. Tempest Discretionary Trust
14.49%
Ordinary

Financials

Year2014
Net Worth£1,264,783
Cash£4,532
Current Liabilities£199,517

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 August 2013Delivered on: 24 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 51 commercial street morley leeds t/no WYK111274. Notification of addition to or amendment of charge.
Outstanding
25 June 2008Delivered on: 27 June 2008
Satisfied on: 24 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 108 springfield avenue morley leeds t/no:WYK482213 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
3 August 2006Delivered on: 5 August 2006
Satisfied on: 20 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 2001Delivered on: 28 December 2001
Satisfied on: 24 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 46 birch street morley leeds west yorkshire t/n WYK372779. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 July 2023Director's details changed for Richard Simon Tempest on 1 July 2023 (2 pages)
12 June 2023Registered office address changed from 129 Queen Street Morley Leeds LS27 8HE to Tempestates 1 Queens Place Morley Leeds LS27 8HG on 12 June 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 July 2022Notification of a person with significant control statement (2 pages)
11 July 2022Cessation of Christine Tempest as a person with significant control on 23 April 2021 (1 page)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 July 2022Cessation of Robert Sydney Tempest as a person with significant control on 23 April 2021 (1 page)
18 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 July 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
7 July 2021Director's details changed for James Edward Tempest on 30 June 2021 (2 pages)
2 May 2021Memorandum and Articles of Association (16 pages)
2 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2021Change of share class name or designation (2 pages)
2 May 2021Particulars of variation of rights attached to shares (2 pages)
2 May 2021Change of share class name or designation (2 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(8 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(8 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 July 2014Director's details changed for James Edward Tempest on 20 December 2013 (2 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
17 July 2014Director's details changed for James Edward Tempest on 20 December 2013 (2 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 September 2013Satisfaction of charge 2 in full (4 pages)
20 September 2013Satisfaction of charge 2 in full (4 pages)
24 August 2013Satisfaction of charge 1 in full (4 pages)
24 August 2013Satisfaction of charge 1 in full (4 pages)
24 August 2013Registration of charge 011333180004 (42 pages)
24 August 2013Satisfaction of charge 3 in full (4 pages)
24 August 2013Registration of charge 011333180004 (42 pages)
24 August 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 July 2010Director's details changed for Mrs Christine Tempest on 25 June 2010 (2 pages)
23 July 2010Director's details changed for James Edward Tempest on 25 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Andrew Robert Tempest on 25 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for James Edward Tempest on 25 June 2010 (2 pages)
23 July 2010Director's details changed for Andrew Robert Tempest on 25 June 2010 (2 pages)
23 July 2010Director's details changed for Mrs Christine Tempest on 25 June 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 July 2009Director's change of particulars / james tempest / 01/03/2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 July 2009Director's change of particulars / james tempest / 01/03/2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 July 2008Director's change of particulars / james tempest / 15/09/2007 (1 page)
2 July 2008Director's change of particulars / james tempest / 15/09/2007 (1 page)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 August 2004Return made up to 30/06/04; full list of members (8 pages)
2 August 2004Return made up to 30/06/04; full list of members (8 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001S-div 30/11/01 (1 page)
5 December 2001S-div 30/11/01 (1 page)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 June 1998Return made up to 30/06/98; no change of members (4 pages)
22 June 1998Return made up to 30/06/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 June 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1997Return made up to 30/06/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)