About

Registered Number: 04063114
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Rose Cottage Derby Road, Old Tupton, Chesterfield, Derbyshire, S42 6LA,

 

Keshwala Properties Ltd was registered on 25 August 2000 and are based in Chesterfield in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Keshwala Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESHWALA, Minesh 15 July 2019 - 1
KESHWALA, Sajan Oghad 25 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KESHWALA, Hiraben Sajan 25 August 2000 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 May 2020
CS01 - N/A 02 September 2019
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 05 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 09 September 2016
TM02 - Termination of appointment of secretary 22 May 2016
AD01 - Change of registered office address 22 May 2016
AD01 - Change of registered office address 22 May 2016
AD01 - Change of registered office address 22 May 2016
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 04 June 2003
DISS6 - Notice of striking-off action suspended 04 March 2003
GAZ1 - First notification of strike-off action in London Gazette 11 February 2003
DISS6 - Notice of striking-off action suspended 16 April 2002
GAZ1 - First notification of strike-off action in London Gazette 02 April 2002
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 March 2001 Outstanding

N/A

Mortgage deed 14 March 2001 Outstanding

N/A

Debenture 02 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.