KEENAN DEVELOPMENTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8EX

Company number 02147414
Status Active
Incorporation Date 15 July 1987
Company Type Private Limited Company
Address KEENAN HOUSE, 22 - 26, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of KEENAN DEVELOPMENTS LIMITED are www.keenandevelopments.co.uk, and www.keenan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keenan Developments Limited is a Private Limited Company. The company registration number is 02147414. Keenan Developments Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of Keenan Developments Limited is Keenan House 22 26 Stockport Road Altrincham Cheshire Wa15 8ex. . KEENAN, Patricia Grace is a Secretary of the company. KEENAN, Francis is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
KEENAN, Francis

71 years old

Persons With Significant Control

Mr Francis Keenan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Grace Keenan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEENAN DEVELOPMENTS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
06 Dec 2015
Accounts for a small company made up to 31 March 2015
03 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30,000

12 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 94 more events
13 Nov 1987
Director resigned;new director appointed

13 Nov 1987
Registered office changed on 13/11/87 from: regis house 134 percival road enfield middx EN1 1QU

19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Memorandum and Articles of Association
15 Jul 1987
Incorporation

KEENAN DEVELOPMENTS LIMITED Charges

27 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Fairbarin Private Bank (Iom) Limited
Description: Flats 1-16 redwood close, cheadle heath, stockport; flats…
12 July 2005
Charge
Delivered: 19 July 2005
Status: Satisfied on 6 April 2006
Persons entitled: Davison Brothers (Manchester) Holdings Limited
Description: £880,000.00 together with all entitlements to interest and…
20 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: By way of legal charge flat 5 malrae, ashley road, hale…
20 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: By way of legal charge flat 6 malrae, ashley road, hale…
29 October 1999
Legal charge
Delivered: 17 November 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Flat 6 malrae ashley road hale altrincham cheshire together…
29 October 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Flat 5 malrae ashley road hale altrincham cheshire together…
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Keenan house barlow road levenshulme manchester greater…
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Plot 19 levenshulme trading estate sandfold lane…
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Jesmond court 2-28 goodwood close chester cheshire by way…
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 2 parsonage court heaton moor road stockport greater…
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south side of cromwell grove…
22 June 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: F/H land on the south west side of parsonage road heaton…
18 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 6 April 2006
Persons entitled: The Co-Operative Bank PLC
Description: 63 heaton moor road heaton moor stockport t/no gm 310241…
28 March 1996
Legal charge
Delivered: 30 March 1996
Status: Satisfied on 28 October 1996
Persons entitled: The Co-Operative Bank PLC
Description: 63 heaton moor road heaton moor stockport t/no.GM310241 and…
12 February 1988
Legal mortgage
Delivered: 18 February 1988
Status: Satisfied on 28 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 63 heaton moor road heaton moor stockport…