UKBizDB.co.uk

BARTLETT'S KEY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bartlett's Key Services Limited. The company was founded 25 years ago and was given the registration number 03652517. The firm's registered office is in LONDON. You can find them at C/o Goldwins, 75a Maygrove Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BARTLETT'S KEY SERVICES LIMITED
Company Number:03652517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Goldwins, 75a Maygrove Road, London, England, NW6 2EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 242, 176 Finchley Road, London, England, NW3 6BT

Director01 August 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 October 1998Active
Suite 3 First Floor, Stanmore House 15-19 Church Road, Stanmore, HA7 4AR

Secretary24 November 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 October 1998Active
10 Saint Leonards Close, Bushey, WD23 2DB

Director24 November 1998Active
10 St Leonards Close, Bushey, WD23 2DB

Director24 November 1998Active
Suite 3 First Floor, Stanmore House 15-19 Church Road, Stanmore, HA7 4AR

Director24 November 1998Active
Suite 3 First Floor, Stanmore House 15-19 Church Road, Stanmore, HA7 4AR

Director24 November 1998Active

People with Significant Control

B. Properties Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:C/O Goldwins, 75a Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:C/O Goodwins, 75a Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Miss Helen Jean Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:C/O Goodwins, 75a Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Change account reference date company previous extended.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Capital

Capital cancellation shares.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download
2018-08-20Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.