Keephatch House Limited CAMBRIDGE


Keephatch House started in year 2001 as Private Limited Company with registration number 04220996. The Keephatch House company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 2 directors, namely David C., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 24 June 2015 and David C. has been with the company for the least time - from 18 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keephatch House Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220996
Date of Incorporation Tue, 22nd May 2001
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David C.

Position: Director

Appointed: 18 July 2023

Stephen P.

Position: Director

Appointed: 24 June 2015

Mortimer Secretaries Ltd.

Position: Corporate Secretary

Appointed: 04 August 2008

Martin P.

Position: Director

Appointed: 18 May 2010

Resigned: 20 November 2013

Larry Z.

Position: Director

Appointed: 15 September 2006

Resigned: 19 September 2007

Klarissa S.

Position: Director

Appointed: 14 October 2004

Resigned: 23 June 2008

David N.

Position: Director

Appointed: 09 August 2004

Resigned: 25 January 2023

David H.

Position: Director

Appointed: 09 August 2004

Resigned: 23 June 2008

David N.

Position: Secretary

Appointed: 02 September 2003

Resigned: 04 August 2008

Robert A.

Position: Director

Appointed: 01 December 2002

Resigned: 15 September 2006

Klarissa S.

Position: Director

Appointed: 12 September 2002

Resigned: 09 August 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 22 May 2001

Michael C.

Position: Director

Appointed: 22 May 2001

Resigned: 09 August 2004

Peter W.

Position: Director

Appointed: 22 May 2001

Resigned: 14 November 2002

Amanda W.

Position: Secretary

Appointed: 22 May 2001

Resigned: 02 September 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 2001

Resigned: 22 May 2001

Amanda W.

Position: Director

Appointed: 22 May 2001

Resigned: 02 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets3 5893 8143 9394 064
Net Assets Liabilities42 55142 35642 12142 121
Other
Creditors1 1951 6151 9752 100
Fixed Assets40 15740 15740 15740 157
Net Current Assets Liabilities2 3942 1991 9641 964
Total Assets Less Current Liabilities42 55142 35642 12142 121

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, July 2023
Free Download (3 pages)

Company search