Kelgray Holdings Limited WEST SUSSEX


Founded in 2005, Kelgray Holdings, classified under reg no. 05517199 is an active company. Currently registered at Kelgray House, Spindle Way RH10 1TH, West Sussex the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely David S., Alexander S. and Daniel S. and others. Of them, Trevor S., Kelvin S. have been with the company the longest, being appointed on 25 July 2005 and David S. and Alexander S. and Daniel S. have been with the company for the least time - from 31 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kelgray Holdings Limited Address / Contact

Office Address Kelgray House, Spindle Way
Office Address2 Crawley
Town West Sussex
Post code RH10 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05517199
Date of Incorporation Mon, 25th Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

David S.

Position: Director

Appointed: 31 March 2020

Alexander S.

Position: Director

Appointed: 31 March 2020

Daniel S.

Position: Director

Appointed: 31 March 2020

Trevor S.

Position: Director

Appointed: 25 July 2005

Kelvin S.

Position: Director

Appointed: 25 July 2005

Audrey S.

Position: Director

Appointed: 30 August 2005

Resigned: 10 January 2014

William S.

Position: Director

Appointed: 30 August 2005

Resigned: 30 December 2010

Christopher H.

Position: Secretary

Appointed: 26 August 2005

Resigned: 31 August 2016

Trevor S.

Position: Secretary

Appointed: 25 July 2005

Resigned: 26 August 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 July 2005

Resigned: 25 July 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2005

Resigned: 25 July 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Trevor S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kelvin S. This PSC owns 25-50% shares.

Trevor S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kelvin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand568 963683 955718 222696 182775 459776 987242 270
Current Assets769 509793 785828 828850 537925 663928 451957 974
Debtors5469 83010 6064 3552041 464203
Net Assets Liabilities     2 852 0923 381 863
Other Debtors5461939694 3552041 464203
Other
Amounts Owed By Group Undertakings 9 6379 637    
Amounts Owed To Group Undertakings8 708  13 677116 651151 615231 326
Average Number Employees During Period2222   
Creditors25 82116 14713 07725 653116 651151 858247 486
Current Asset Investments200 000100 000100 000150 000150 000150 000715 501
Dividends Paid 52 000     
Fixed Assets2 075 4992 075 4992 075 4992 075 4992 075 4992 075 4992 870 000
Investment Property1 075 4991 075 4991 075 4991 075 4991 075 4991 075 499 
Investment Property Fair Value Model1 075 4991 075 4991 075 4991 075 4991 075 499  
Investments Fixed Assets1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Investments In Group Undertakings1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities743 688777 638815 751824 884809 012776 593710 488
Number Shares Issued Fully Paid 500 000500 000500 000500 000500 000500 000
Other Current Asset Investments Balance Sheet Subtotal200 000100 000100 000150 000150 000150 000715 501
Other Taxation Social Security Payable17 11316 14713 07711 976 24316 160
Par Value Share 111111
Profit Loss 85 950     
Property Plant Equipment Gross Cost     1 075 4991 870 000
Provisions For Liabilities Balance Sheet Subtotal      198 625
Total Assets Less Current Liabilities2 819 1872 853 1372 891 2502 900 3832 884 5112 852 0923 580 488
Total Increase Decrease From Revaluations Property Plant Equipment      794 501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements