About

Registered Number: 05901023
Date of Incorporation: 09/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Key Properties & Development Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSON, Murry 06 April 2009 - 1
DODSON, Kevin Geoffrey 09 August 2006 06 April 2009 1
ROCK, John William 06 April 2009 06 November 2014 1
Secretary Name Appointed Resigned Total Appointments
DODSON, Jayne Elizabeth 09 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 26 January 2020
AD01 - Change of registered office address 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 02 January 2017
AD01 - Change of registered office address 16 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
AR01 - Annual Return 12 October 2009
395 - Particulars of a mortgage or charge 03 September 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 26 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 August 2007
CERTNM - Change of name certificate 19 June 2007
225 - Change of Accounting Reference Date 23 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 September 2009 Outstanding

N/A

Mortgage 20 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.