UKBizDB.co.uk

THE KEIR PROPERTIES LIMITED

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

This company is commonly known as The Keir Properties Limited. The company was founded 20 years ago and was given the registration number 05132601. The firm's registered office is in LONDON. You can find them at C/o Stock Page Stock, 83 Goswell Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE KEIR PROPERTIES LIMITED
Company Number:05132601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stock Page Stock, 83 Goswell Road, London, England, EC1V 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stock Page Stock, 83 Goswell Road, London, England, EC1V 7ER

Secretary15 October 2018Active
C/O Stock Page Stock, 83 Goswell Road, London, England, EC1V 7ER

Director30 May 2019Active
C/O Stock Page Stock, 83 Goswell Road, London, England, EC1V 7ER

Director04 June 2019Active
5 The Keir, Westside Common, London, England, SW19 4UG

Director14 September 2018Active
1 The Keir West Side, Wimbledon Common, London, SW19 4UG

Secretary19 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2004Active
1 The Keir West Side, Wimbledon Common, London, SW19 4UG

Director19 May 2004Active
6 The Keir 24 West Side Common, Wimbledon, London, SW19 4UG

Director23 November 2006Active
6 The Keir, London, SW19 4UG

Director19 May 2004Active
5 The Keir, Westside Common, London, SW19 4UG

Director19 May 2004Active
35 Burghley Road, Wimbledon, SW19 5HL

Director19 May 2004Active
42 Sheridan Road, Merton Park, SW19 3HN

Director19 May 2004Active
Little St James's House, 11 Little St. James's Street, London, England, SW1A 1DP

Director03 January 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director19 May 2004Active

People with Significant Control

Mr Bryan Rogerson Barkes
Notified on:20 May 2016
Status:Active
Date of birth:May 1933
Nationality:British
Address:The Keir, Wimbledon Common, SW19 4UG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2019-01-04Address

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

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.