Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KICKBACK PROPERTIES LIMITED
Company Information for

KICKBACK PROPERTIES LIMITED

51 HIGH STREET, CROWLE, SCUNTHORPE, LINCOLNSHIRE, DN17 4LB,
Company Registration Number
03732435
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kickback Properties Ltd
KICKBACK PROPERTIES LIMITED was founded on 1999-03-15 and has its registered office in Scunthorpe. The organisation's status is listed as "Active - Proposal to Strike off". Kickback Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KICKBACK PROPERTIES LIMITED
 
Legal Registered Office
51 HIGH STREET
CROWLE
SCUNTHORPE
LINCOLNSHIRE
DN17 4LB
Other companies in DN17
 
Filing Information
Company Number 03732435
Company ID Number 03732435
Date formed 1999-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB829839374  
Last Datalog update: 2022-02-08 06:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KICKBACK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KICKBACK PROPERTIES LIMITED
The following companies were found which have the same name as KICKBACK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KICKBACK PROPERTIES, LLC 900 CEMETERY RD SANTA FE TX 77517 Active Company formed on the 2020-09-08

Company Officers of KICKBACK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GILDERSON SECRETARIES
Company Secretary 2015-04-01
MICHAEL ROBERT HARTLEY
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
AXHOLME SECRETARIES LIMITED
Company Secretary 2010-08-09 2015-04-01
GRAHAM STEPHEN TODD
Company Secretary 2007-09-12 2010-08-09
AXHOLME SECRETARIES LIMITED
Company Secretary 1999-03-15 2007-09-12
AXHOLME DIRECTORS LIMITED
Director 1999-03-15 1999-04-20
ST JAMES'S SECRETARIES LIMITED
Company Secretary 1999-03-15 1999-03-15
ST JAMES'S DIRECTORS LIMITED
Director 1999-03-15 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILDERSON SECRETARIES SHOOTERS YORKSHIRE LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-22 Dissolved 2018-02-20
GILDERSON SECRETARIES STORAGE SOLUTIONS DONCASTER LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-02-20
GILDERSON SECRETARIES DONCASTER CONSTRUCTION SERVICES LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
GILDERSON SECRETARIES STRAND BLACKPOOL LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
GILDERSON SECRETARIES WASTE RECYCLING NETWORK LIMITED Company Secretary 2015-09-21 CURRENT 2009-08-20 Liquidation
GILDERSON SECRETARIES WRIGHTS CONTRACTORS LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
GILDERSON SECRETARIES CROSS KEYS TRAINING LTD Company Secretary 2015-06-01 CURRENT 2010-08-05 Active
GILDERSON SECRETARIES DRAIN FORCE TOTAL BATHROOM & TILING LTD Company Secretary 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-02-14
GILDERSON SECRETARIES YORKSHIRE DISABILITY TRUST Company Secretary 2015-04-01 CURRENT 2013-03-04 Dissolved 2017-05-30
MICHAEL ROBERT HARTLEY ABBYDALE PROPERTIES LIMITED Director 2005-09-29 CURRENT 2005-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08SECOND GAZETTE not voluntary dissolution
2022-02-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-16DS01Application to strike the company off the register
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-04TM02Termination of appointment of Gilderson Secretaries on 2017-10-21
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0115/03/16 ANNUAL RETURN FULL LIST
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-07AP04Appointment of Gilderson Secretaries as company secretary on 2015-04-01
2015-04-07TM02Termination of appointment of Axholme Secretaries Limited on 2015-04-01
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0115/03/14 ANNUAL RETURN FULL LIST
2013-08-03DISS40Compulsory strike-off action has been discontinued
2013-08-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE
2013-04-23AR0115/03/13 FULL LIST
2012-03-27AR0115/03/12 FULL LIST
2011-12-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-24AR0115/03/11 FULL LIST
2010-08-10AP04CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM TODD
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 35 CARVER STREET SHEFFIELD SOUTH YORKSHIRE S1 4FS
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-06AR0115/03/10 FULL LIST
2010-07-13GAZ1FIRST GAZETTE
2009-12-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-16AR0115/03/09 FULL LIST
2009-06-16AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2007-03-28363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-21363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2005-04-11363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-16363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-20225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-15363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-10-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KICKBACK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Proposal to Strike Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against KICKBACK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-31 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-01-05 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 2001-08-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-08-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-08-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-04-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-10-04 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 769,150
Creditors Due After One Year 2011-08-01 £ 868,020
Creditors Due Within One Year 2012-08-01 £ 1,152
Creditors Due Within One Year 2011-08-01 £ 360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KICKBACK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 2,708
Cash Bank In Hand 2011-08-01 £ 2,707
Current Assets 2012-08-01 £ 473,809
Current Assets 2011-08-01 £ 473,808
Debtors 2012-08-01 £ 8,279
Debtors 2011-08-01 £ 8,279
Fixed Assets 2012-08-01 £ 418,675
Fixed Assets 2011-08-01 £ 421,102
Shareholder Funds 2012-08-01 £ 122,182
Shareholder Funds 2011-08-01 £ 26,530
Stocks Inventory 2012-08-01 £ 462,822
Stocks Inventory 2011-08-01 £ 462,822
Tangible Fixed Assets 2012-08-01 £ 418,675
Tangible Fixed Assets 2011-08-01 £ 421,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KICKBACK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KICKBACK PROPERTIES LIMITED
Trademarks
We have not found any records of KICKBACK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KICKBACK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as KICKBACK PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KICKBACK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKICKBACK PROPERTIES LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyKICKBACK PROPERTIES LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KICKBACK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KICKBACK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.