About

Registered Number: 00994353
Date of Incorporation: 16/11/1970 (54 years and 4 months ago)
Company Status: Active
Registered Address: Keepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Keepmoat Property Ltd was registered on 16 November 1970 with its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Active". The companies director is listed as Charters, Lyn Michelle. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHARTERS, Lyn Michelle 30 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 26 March 2019
MR01 - N/A 14 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 24 September 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 06 June 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 June 2017
AP03 - Appointment of secretary 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 22 May 2015
MR05 - N/A 13 May 2015
MR05 - N/A 13 May 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR01 - N/A 24 December 2014
RESOLUTIONS - N/A 16 December 2014
MR01 - N/A 08 December 2014
MR01 - N/A 08 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 07 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 31 July 2012
AR01 - Annual Return 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
TM01 - Termination of appointment of director 16 April 2012
RESOLUTIONS - N/A 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 04 August 2008
CERTNM - Change of name certificate 11 June 2008
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
353 - Register of members 02 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 02 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363s - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 12 June 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 18 June 2001
287 - Change in situation or address of Registered Office 10 January 2001
AA - Annual Accounts 04 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 13 July 1999
AUD - Auditor's letter of resignation 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 28 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 09 April 1998
CERTNM - Change of name certificate 06 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 18 December 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288 - N/A 18 September 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 12 August 1996
288 - N/A 31 March 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 03 August 1995
395 - Particulars of a mortgage or charge 20 January 1995
363s - Annual Return 01 September 1994
288 - N/A 19 August 1994
AA - Annual Accounts 18 August 1994
288 - N/A 20 October 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 27 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1992
288 - N/A 28 September 1992
363s - Annual Return 21 August 1992
AA - Annual Accounts 21 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
288 - N/A 21 May 1991
395 - Particulars of a mortgage or charge 11 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
288 - N/A 06 August 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
395 - Particulars of a mortgage or charge 20 February 1990
395 - Particulars of a mortgage or charge 20 February 1990
395 - Particulars of a mortgage or charge 20 February 1990
395 - Particulars of a mortgage or charge 20 February 1990
288 - N/A 13 February 1990
363 - Annual Return 21 August 1989
AA - Annual Accounts 21 August 1989
288 - N/A 16 May 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 14 April 1989
288 - N/A 01 June 1988
287 - Change in situation or address of Registered Office 01 June 1988
363 - Annual Return 10 July 1987
AA - Annual Accounts 10 July 1987
395 - Particulars of a mortgage or charge 22 December 1986
288 - N/A 30 October 1986
287 - Change in situation or address of Registered Office 30 October 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Debenture 23 October 2012 Fully Satisfied

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Composite debenture 04 December 2008 Fully Satisfied

N/A

Composite debenture 04 December 2008 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Legal mortgage 30 April 2002 Fully Satisfied

N/A

Legal mortgage 13 March 2002 Fully Satisfied

N/A

Legal mortgage 23 November 2001 Fully Satisfied

N/A

Legal mortgage 28 July 2000 Fully Satisfied

N/A

Legal mortgage 18 May 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 17 December 1997 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Fixed and floating charge 14 February 1990 Fully Satisfied

N/A

Legal charge 14 February 1990 Fully Satisfied

N/A

Legal charge 14 February 1990 Fully Satisfied

N/A

Legal charge 14 February 1990 Fully Satisfied

N/A

Legal charge 12 December 1986 Fully Satisfied

N/A

Legal charge 20 February 1986 Fully Satisfied

N/A

Legal charge 05 January 1984 Fully Satisfied

N/A

Legal charge 29 June 1981 Fully Satisfied

N/A

Legal charge 29 June 1981 Fully Satisfied

N/A

Mortgage 29 June 1981 Fully Satisfied

N/A

Mortgage 30 April 1980 Fully Satisfied

N/A

Mortgage 21 April 1980 Fully Satisfied

N/A

Mortgage 27 February 1980 Fully Satisfied

N/A

Mortgage 30 April 1979 Fully Satisfied

N/A

Mortgage 14 April 1978 Fully Satisfied

N/A

Floating charge 02 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.