UKBizDB.co.uk

FOUR KEYS PROPERTIES LIMITED

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

This company is commonly known as Four Keys Properties Limited. The company was founded 23 years ago and was given the registration number 04051909. The firm's registered office is in HEREFORD. You can find them at Third Floor Suite, 41-43 Broad Street, Hereford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FOUR KEYS PROPERTIES LIMITED
Company Number:04051909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Church Road, Hereford, England, HR1 1RT

Secretary11 January 2019Active
41-43, Broad Street, (Third Floor Suite), Hereford, United Kingdom, HR4 9AR

Corporate Secretary26 November 2018Active
105, Church Road, Hereford, England, HR1 1RT

Director11 January 2019Active
Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

Secretary30 October 2000Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary14 August 2000Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director14 August 2000Active
Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

Director03 September 2009Active
14 Croham Valley Road, South Croydon, CR2 7NA

Director30 October 2000Active
The Glebe House, Chiddingstone, Kent, TN8 7AH

Director30 October 2000Active
Third Floor Suite, 41-43 Broad Street, Hereford, HR4 9AR

Director30 October 2000Active
Sandstone Cottage, High Street, Wrotham, Sevenoaks, TN15 7AA

Director30 October 2000Active

People with Significant Control

Cliptent Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:43, Broad Street, Hereford, United Kingdom, HR4 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

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

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint corporate secretary company with name date.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.