ABOUT KEELY CONSTRUCTION LIMITED
Our Mission
To provide our customers the highest quality products and service to create homes to be proud of.
Keely Construction is a family run construction company which has been involved in the construction industry in and around Oxford since 1939. It began when Peter Patrick Keely started trading in Oxford as a painter and decorator after emigrating from Ireland. Patrick had three sons and a daughter with Winifred. All the children were encouraged to learn a trade after they left school. In time P.P. Keely became P.P.Keely and Sons. After Patrick's death two of his sons (Peter and Christopher) continued the family business, changing the name to Keely Bros. Soon after this they were able to employ their brother (Barry, who still works for Keely Construction today). Both Peter and Chris have retired from Keely Construction and the management continues with a third generation of the Keely family - Mark Keely, Peter's son and Peter Patrick's grandson. Since our humble beginnings we have gradually grown from a painting and decorating company to be able to offer "
". A company that is commited to offering the highest standards of design, workmanship and materials.
KEY FINANCE
Year
2017
Assets
£1068.87k
▲ £721.71k (207.90 %)
Cash
£13.39k
▼ £-31.72k (-70.32 %)
Liabilities
£247.27k
▲ £159.29k (181.05 %)
Net Worth
£821.6k
▲ £562.42k (217.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Oxfordshire
- Company name
- KEELY CONSTRUCTION LIMITED
- Company number
- 04881636
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Aug 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.keely-construction.co.uk
- Phones
-
01865 872 755
- Registered Address
- UNIT 2 LITTLEWORTH INDUSTRIAL,
ESTATE WHEATLEY,
OXFORD,
OXFORDSHIRE,
OX33 1TR
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
LAST EVENTS
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Sep 2016
- Confirmation statement made on 29 August 2016 with updates
- 19 Sep 2016
- Registration of charge 048816360011, created on 16 September 2016
CHARGES
-
16 September 2016
- Status
- Outstanding
- Delivered
- 19 September 2016
-
Persons entitled
- Aldermore Bank PLC
- Description
- Contains fixed charge…
-
16 September 2016
- Status
- Outstanding
- Delivered
- 19 September 2016
-
Persons entitled
- Aldermore Bank PLC
- Description
- 95 high street oxford OX33 1XP.
-
22 March 2016
- Status
- Outstanding
- Delivered
- 24 March 2016
-
Persons entitled
- Funding Circle Property Finance Limited
- Description
- The paddock bungalow, holton OX33 1QF title number ON240567…
-
22 March 2016
- Status
- Outstanding
- Delivered
- 22 March 2016
-
Persons entitled
- Funding Circle Property Finance Limited
- Description
- The paddock bungalow, holton OX33 1QF registered at hm land…
-
22 March 2016
- Status
- Outstanding
- Delivered
- 22 March 2016
-
Persons entitled
- Funding Circle Property Finance Limited
- Description
- 95 high street, wheatley OX33 1XP which is registered at hm…
-
22 March 2016
- Status
- Outstanding
- Delivered
- 22 March 2016
-
Persons entitled
- Funding Circle Property Finance Limited
- Description
- 95 high street, wheatley OX33 1XP which is registered at hm…
-
19 September 2014
- Status
- Satisfied
on 7 March 2016
- Delivered
- 25 September 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- 95 high street wheatley oxford title no ON95799…
-
1 July 2014
- Status
- Satisfied
on 10 March 2016
- Delivered
- 7 July 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
15 May 2009
- Status
- Satisfied
on 10 March 2016
- Delivered
- 20 May 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- 31 tawney street, oxford t/no ON3101. Any other interest in…
-
26 August 2008
- Status
- Satisfied
on 10 March 2016
- Delivered
- 28 August 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- 3 pinnocks way botley oxford; any proceeds of sale of the…
-
5 May 2006
- Status
- Satisfied
on 10 March 2016
- Delivered
- 18 May 2006
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Property situate and k/a 56 littleworth wheatley oxford.
-
5 April 2006
- Status
- Satisfied
on 16 June 2010
- Delivered
- 6 April 2006
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KEELY CONSTRUCTION LIMITED DIRECTORS
Wendy Joy Keely
Acting
- Appointed
- 29 August 2003
- Role
- Secretary
- Nationality
- British
- Address
- 91 Littleworth Road, Wheatley, Oxford, Oxfordshire, OX33 1NW
- Name
- KEELY, Wendy Joy
Helen Elizabeth Keely
Acting
PSC
- Appointed
- 01 January 2009
- Occupation
- Secretary
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 31 Barlow Close, Wheatley, Oxford, Oxfordshire, OX33 1NL
- Country Of Residence
- England
- Name
- KEELY, Helen Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Peter Keely
Acting
PSC
- Appointed
- 29 August 2003
- Occupation
- Building Contractor
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 31 Barlow Close, Wheatley, Oxford, Oxfordshire, OX33 1NL
- Country Of Residence
- England
- Name
- KEELY, Mark Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Keely
Acting
- Appointed
- 29 August 2003
- Occupation
- Building Contractor
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 91 Littleworth Road, Wheatley, Oxford, Oxfordshire, OX33 1NW
- Country Of Residence
- United Kingdom
- Name
- KEELY, Peter
Wendy Joy Keely
Acting
PSC
- Appointed
- 29 August 2003
- Occupation
- Building Contractor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 91 Littleworth Road, Wheatley, Oxford, Oxfordshire, OX33 1NW
- Country Of Residence
- England
- Name
- KEELY, Wendy Joy
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
CHETTLEBURGHS SECRETARIAL LTD
Resigned
- Appointed
- 29 August 2003
- Resigned
- 29 August 2003
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4XH
- Name
- CHETTLEBURGHS SECRETARIAL LTD
Christine Keely
Resigned
- Appointed
- 29 August 2003
- Resigned
- 21 November 2005
- Occupation
- Building Contractor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 9 Larkhill Road, Abingdon, Oxfordshire, OX14 1BL
- Name
- KEELY, Christine
Christopher Keely
Resigned
- Appointed
- 29 August 2003
- Resigned
- 21 November 2005
- Occupation
- Building Contractor
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 9 Larkhill Road, Abingdon, Oxfordshire, OX14 1BL
- Name
- KEELY, Christopher
REVIEWS
Check The Company
Very good according to the company’s financial health.