This company is commonly known as The Keyse Management Company Limited. The company was founded 15 years ago and was given the registration number 06858900. The firm's registered office is in LONDON. You can find them at Crabtree Property Management Ltd, Marlborough House, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE KEYSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06858900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crabtree Property Management Ltd, Marlborough House, London, N3 2UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 23 April 2010 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 18 August 2022 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 27 September 2023 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 22 August 2022 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 30 September 2022 | Active |
36, Heath Way, Horsham, RH12 5XD | Secretary | 09 October 2009 | Active |
36, Heath Way, Horsham, RH12 5XJ | Secretary | 09 October 2009 | Active |
26 Park Road, Kenley, CR8 5AQ | Secretary | 25 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Secretary | 25 March 2009 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 March 2012 | Active |
Bellway House, London Road, Merstham, Uk, RH1 3YU | Director | 11 January 2012 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 15 September 2016 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 15 August 2018 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 March 2012 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 24 February 2022 | Active |
32, Butlers Court Road, Beaconsfield, HP9 1SG | Director | 25 March 2009 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 23 April 2010 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 March 2012 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 24 June 2013 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 23 November 2015 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 March 2012 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 26 March 2015 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 March 2012 | Active |
12, Donemowe Drive, Kemsley, Sittingbourne, ME10 2RH | Director | 25 March 2009 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 15 August 2018 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 March 2012 | Active |
20, Weightman House, 124a Spa Road, London, United Kingdom, SE16 3FG | Director | 20 March 2012 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 20 May 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Change corporate secretary company with change date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Second filing of director appointment with name. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.