Keenvenus Limited BRISTOL


Founded in 1979, Keenvenus, classified under reg no. 01411026 is an active company. Currently registered at 7 Royal York Villas BS8 4JR, Bristol the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Keith F. and Jane H.. In addition one secretary - Keith F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Keenvenus Limited Address / Contact

Office Address 7 Royal York Villas
Office Address2 Clifton
Town Bristol
Post code BS8 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411026
Date of Incorporation Tue, 23rd Jan 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Keith F.

Position: Secretary

Appointed: 26 October 2020

Keith F.

Position: Director

Appointed: 13 July 2012

Jane H.

Position: Director

Appointed: 21 May 1992

Andrew S.

Position: Director

Appointed: 07 August 2006

Resigned: 01 October 2009

Jane H.

Position: Secretary

Appointed: 22 May 2006

Resigned: 26 October 2020

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 17 May 2006

Melanie P.

Position: Director

Appointed: 08 July 2003

Resigned: 10 August 2006

Ellen B.

Position: Director

Appointed: 08 July 2003

Resigned: 31 October 2004

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 17 April 2001

Resigned: 14 May 2003

Richard T.

Position: Director

Appointed: 13 August 1999

Resigned: 03 April 2003

Frances M.

Position: Director

Appointed: 07 September 1998

Resigned: 23 March 2002

Emma L.

Position: Secretary

Appointed: 11 February 1998

Resigned: 17 April 2001

Colin D.

Position: Secretary

Appointed: 05 March 1995

Resigned: 11 February 1998

Catriona D.

Position: Director

Appointed: 15 July 1994

Resigned: 07 September 1998

Marcus W.

Position: Director

Appointed: 24 January 1994

Resigned: 13 August 1999

Marcus W.

Position: Secretary

Appointed: 24 January 1994

Resigned: 05 March 1995

Mehar S.

Position: Director

Appointed: 21 May 1992

Resigned: 16 March 1993

Anna-Liza D.

Position: Director

Appointed: 21 May 1992

Resigned: 10 April 1993

Justin D.

Position: Director

Appointed: 21 May 1992

Resigned: 24 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 5734 4355 365
Net Assets Liabilities4 2355 4595 365
Other
Creditors595239257
Fixed Assets257257257
Net Current Assets Liabilities3 9785 2025 108
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 006 
Total Assets Less Current Liabilities4 2355 4595 365

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 3rd, August 2023
Free Download (3 pages)

Company search