About

Registered Number: 05368462
Date of Incorporation: 17/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 17 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA,

 

Keystone Commercial Mortgages Ltd was founded on 17 February 2005 with its registered office in West Malling in Kent. Currently we aren't aware of the number of employees at the the business. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Simon William 27 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 February 2017
RESOLUTIONS - N/A 07 November 2016
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 October 2010
AP03 - Appointment of secretary 04 June 2010
AD01 - Change of registered office address 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2008
353 - Register of members 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363a - Annual Return 08 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 March 2006
353 - Register of members 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
225 - Change of Accounting Reference Date 20 November 2005
287 - Change in situation or address of Registered Office 20 November 2005
288a - Notice of appointment of directors or secretaries 20 November 2005
288b - Notice of resignation of directors or secretaries 20 November 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.