About

Registered Number: 02425910
Date of Incorporation: 25/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 17 Millbrook Drive, Broughton Astley, Leicester, LE9 6UX,

 

Keyham Properties Ltd was founded on 25 September 1989, it's status at Companies House is "Active". There are 4 directors listed as Duncan, John Andrew, O'nion, Peter, Duncan, Gail Anne, Duncan, John Andrew for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, John Andrew 27 September 2001 - 1
O'NION, Peter N/A - 1
DUNCAN, Gail Anne N/A 27 September 2001 1
DUNCAN, John Andrew N/A 22 January 1993 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 July 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 14 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 08 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 04 October 2007
AAMD - Amended Accounts 18 September 2007
AAMD - Amended Accounts 15 September 2007
AA - Annual Accounts 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 22 September 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 15 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1994
363s - Annual Return 06 October 1994
395 - Particulars of a mortgage or charge 25 August 1994
AA - Annual Accounts 21 July 1994
CERTNM - Change of name certificate 06 May 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 10 November 1992
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 14 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 15 July 1991
88(2)P - N/A 18 June 1991
RESOLUTIONS - N/A 17 June 1991
123 - Notice of increase in nominal capital 17 June 1991
288 - N/A 17 June 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
MEM/ARTS - N/A 19 March 1990
RESOLUTIONS - N/A 15 March 1990
395 - Particulars of a mortgage or charge 28 November 1989
395 - Particulars of a mortgage or charge 22 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1989
395 - Particulars of a mortgage or charge 12 November 1989
288 - N/A 07 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
CERTNM - Change of name certificate 01 November 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 25 October 1989
287 - Change in situation or address of Registered Office 19 October 1989
RESOLUTIONS - N/A 13 October 1989
NEWINC - New incorporation documents 25 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2003 Outstanding

N/A

Debenture 15 March 2003 Fully Satisfied

N/A

Legal charge 19 August 1994 Outstanding

N/A

Mortgage 09 November 1989 Outstanding

N/A

Single debenture 09 November 1989 Fully Satisfied

N/A

Legal charge 09 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.