Company NameK And C Love Asset Management Limited
Company StatusActive
Company Number06811431
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Previous NameK And C Love Properties Limited

Business Activity

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

Directors

Director NameCarolyn Love
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Director NameKenneth Love
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moss Green Lane
Brayton
Selby
N Yorks
YO8 9EN
Director NameMr Mark Andrew Love
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarousel West Lane
Burn
Selby
N Yorkshire
YO9 8LR
Director NameMr Matthew John Love
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Baynes Court
Brayton
Selby
North Yorkshire
YO8 9TF

Location

Registered AddressThe Old Brickworks Hull Road
Hemingbrough
Selby
N Yorkshire
YO8 6QG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Built Up AreaHemingbrough
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1K&c Love LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£549,087
Cash£4,849
Current Liabilities£539,536

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

16 December 2020Delivered on: 16 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 9 acres of land at selby business park shown edged red on the plan attached to the legal charge and being part of the land registered under title number NYK371101.
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 5 selby business park bawtry road selby north yorkshire t/no: NYK151629.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 April 2012Delivered on: 3 April 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2009Delivered on: 4 June 2009
Persons entitled: Ghm (Trustees) Limited, Trevor Samuel Eric Boanas, Pamela Boanas, Shaun Trevor Eric Boanas

Classification: Legal charge
Secured details: The sum of £254,000 due or to become due from the company to the chargee.
Particulars: The f/h land and buildings k/a unit 5 selby business park bawtry road selby north yorkshire t/no NYK151629 see image for full details.
Outstanding

Filing History

23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 March 2016Director's details changed for Mr Matthew John Love on 1 October 2013 (2 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
10 January 2013Company name changed k and c love properties LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
10 January 2013Change of name notice (2 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
3 March 2010Director's details changed for Mr Matthew John Love on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Carolyn Love on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Kenneth Love on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Kenneth Love on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Mark Andrew Love on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Mark Andrew Love on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Carolyn Love on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Matthew John Love on 2 March 2010 (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Incorporation (19 pages)