UKBizDB.co.uk

THE KEY 2 LIMITED

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

This company is commonly known as The Key 2 Limited. The company was founded 22 years ago and was given the registration number 04312339. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE KEY 2 LIMITED
Company Number:04312339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Studley, Bishops Down Park Road, Tunbridge Wells, England, TN4 8XS

Director29 October 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 October 2001Active
Gaysland House, Tandridge Lane, Lingfield, RH7 6LW

Secretary29 October 2001Active
Gaysland House, Tandridge Lane, Lingfield, RH7 6LW

Secretary23 August 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 October 2001Active
23 Hickmire, Wollaston, Wellingborough, NN29 7SL

Director29 October 2001Active

People with Significant Control

Ms Keely Jayne Nugent
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 39a Highbury Place, London, United Kingdom, N5 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Keely Jayne Nugent
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Flat 2, Studley, Bishops Down Park Road, Tunbridge Wells, England, TN4 8XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

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

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.