Killock (property Developments) Limited LEEDS


Killock (property Developments) started in year 1973 as Private Limited Company with registration number 01133318. The Killock (property Developments) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Leeds at Tempestates 1 Queens Place. Postal code: LS27 8HG.

At the moment there are 5 directors in the the company, namely James T., Andrew T. and Richard T. and others. In addition one secretary - Christine T. - is with the firm. As of 6 May 2024, there was 1 ex secretary - Kathleen T.. There were no ex directors.

Killock (property Developments) Limited Address / Contact

Office Address Tempestates 1 Queens Place
Office Address2 Morley
Town Leeds
Post code LS27 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01133318
Date of Incorporation Mon, 10th Sep 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James T.

Position: Director

Appointed: 01 February 2005

Andrew T.

Position: Director

Appointed: 06 April 2004

Richard T.

Position: Director

Appointed: 06 April 2004

Christine T.

Position: Secretary

Appointed: 01 August 1991

Christine T.

Position: Director

Appointed: 01 August 1991

Robert T.

Position: Director

Appointed: 30 June 1991

Kathleen T.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 August 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Christine T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert T. This PSC owns 25-50% shares.

Christine T.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Robert T.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand6 9328 1565 40211 451
Current Assets159 452196 929249 071327 822
Debtors152 520188 773243 669316 371
Other Debtors123 816159 092219 001279 785
Property Plant Equipment1 340 4481 340 4481 340 4481 340 448
Other
Average Number Employees During Period55  
Bank Borrowings Overdrafts118 774107 10994 80982 049
Creditors237 608229 779244 941275 236
Net Current Assets Liabilities-78 156-32 8504 13052 586
Other Creditors91 17689 320116 532163 340
Other Taxation Social Security Payable21 50229 65233 56229 847
Property Plant Equipment Gross Cost1 340 4481 340 4481 340 448 
Total Assets Less Current Liabilities1 262 2921 307 5981 344 5781 393 034
Trade Creditors Trade Payables6 1563 69838 
Trade Debtors Trade Receivables28 70429 68124 66836 586

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (8 pages)

Company search