About

Registered Number: 06262873
Date of Incorporation: 30/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 17 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA,

 

Founded in 2007, Keystone Property Finance Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Whittaker, Simon William, Whittaker, David Christopher, Whittaker, Rosamond Mary in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Simon William 15 January 2018 - 1
WHITTAKER, David Christopher 10 May 2011 15 January 2018 1
WHITTAKER, Rosamond Mary 30 May 2007 10 May 2011 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
RP04SH01 - N/A 23 January 2020
SH01 - Return of Allotment of shares 18 November 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 24 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2019
CS01 - N/A 16 May 2019
PSC07 - N/A 24 April 2019
SH01 - Return of Allotment of shares 24 April 2019
SH01 - Return of Allotment of shares 10 January 2019
SH01 - Return of Allotment of shares 06 December 2018
MR01 - N/A 15 November 2018
SH01 - Return of Allotment of shares 16 October 2018
MR01 - N/A 05 October 2018
RESOLUTIONS - N/A 02 October 2018
SH01 - Return of Allotment of shares 26 September 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 14 May 2018
PSC02 - N/A 14 May 2018
AP03 - Appointment of secretary 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AP01 - Appointment of director 15 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 13 April 2016
CERTNM - Change of name certificate 04 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 02 June 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 03 June 2008
225 - Change of Accounting Reference Date 13 June 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.