About

Registered Number: 05087629
Date of Incorporation: 29/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Key Properties (UK) Ltd was founded on 29 March 2004 and are based in Wokingham. We don't know the number of employees at this organisation. The current directors of this company are Aitchison, Paul Leonard, Palmer, Michael Edward John, Bd Accounting Solutions Limited, Ali, Fiaz, Ali, Sarfriaz, Quinn, Sam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Fiaz 29 March 2004 01 October 2005 1
ALI, Sarfriaz 29 March 2004 28 November 2013 1
QUINN, Sam 01 April 2008 05 November 2013 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 22 September 2017 13 January 2020 1
BD ACCOUNTING SOLUTIONS LIMITED 01 October 2005 28 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 27 January 2020
AP03 - Appointment of secretary 26 January 2020
TM01 - Termination of appointment of director 26 January 2020
TM02 - Termination of appointment of secretary 26 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 30 November 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AA01 - Change of accounting reference date 24 July 2017
AD01 - Change of registered office address 09 July 2017
CS01 - N/A 06 June 2017
MR04 - N/A 28 April 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 15 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 April 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 21 December 2013
AP03 - Appointment of secretary 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AD01 - Change of registered office address 28 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 08 May 2013
RP04 - N/A 30 January 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 03 May 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AAMD - Amended Accounts 08 February 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
353 - Register of members 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
AAMD - Amended Accounts 03 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
353 - Register of members 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2011 Fully Satisfied

N/A

Rent deposit deed 17 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.