Company NameKeyes Property Management Limited
Company StatusDissolved
Company Number05840700
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDaisy Jones
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Russell Thomas Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(8 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 13 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameRussell Thomas Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleProperty Manager
Correspondence Address41 Warrior Square
Southend On Sea
Essex
SS1 2JN
Director NameMr Nicholas Patrick Neale
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 months, 4 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110a Shaftesbury Avenue
Southend On Sea
Essex
SS1 2YE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Russell Thomas Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,911
Cash£12,211
Current Liabilities£3,495

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 December 2007Delivered on: 12 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 62A wakering avenue shoeburyness southend-on-sea t/no EX396543 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
3 April 2007Delivered on: 11 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 keyes close shoeburyness southend on sea essex t/no EX526761 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 June 2017Director's details changed for Mr Russell Thomas Jones on 1 January 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Russell Thomas Jones on 1 February 2012 (2 pages)
12 July 2012Director's details changed for Mr Russell Thomas Jones on 1 February 2012 (2 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Secretary's details changed for Daisy Jones on 1 October 2009 (1 page)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Daisy Jones on 1 October 2009 (1 page)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Russell Thomas Jones on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Russell Thomas Jones on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 July 2008Return made up to 08/06/08; full list of members (3 pages)
15 July 2008Director's change of particulars / russell jones / 01/04/2008 (1 page)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 08/06/07; full list of members (2 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
18 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
8 June 2006Incorporation (19 pages)