About

Registered Number: 03880450
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

Established in 1999, Keswick Court Bromley Ltd has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Active". The company has 4 directors listed as Aleaxandre-boyes, Anastasiou, Anna, Haynes, Ian, Hughes, Anne in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANASTASIOU, Anna 02 December 2015 - 1
HAYNES, Ian 27 February 2018 - 1
HUGHES, Anne 13 December 2015 08 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ALEAXANDRE-BOYES 23 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 November 2018
AP04 - Appointment of corporate secretary 14 November 2018
AD01 - Change of registered office address 14 November 2018
CH01 - Change of particulars for director 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 07 August 2017
TM02 - Termination of appointment of secretary 24 March 2017
AP04 - Appointment of corporate secretary 24 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 06 January 2016
AP04 - Appointment of corporate secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD01 - Change of registered office address 06 January 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 January 2001
225 - Change of Accounting Reference Date 06 September 2000
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.