Keyworker Properties Limited BOURNEMOUTH


Keyworker Properties started in year 2001 as Private Limited Company with registration number 04213618. The Keyworker Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bournemouth at Fourth Floor. Postal code: BH8 8AQ. Since 2001-06-26 Keyworker Properties Limited is no longer carrying the name Speed 8753.

The company has 2 directors, namely Shane P., John T.. Of them, John T. has been with the company the longest, being appointed on 31 August 2018 and Shane P. has been with the company for the least time - from 1 November 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John D. who worked with the the company until 7 July 2014.

Keyworker Properties Limited Address / Contact

Office Address Fourth Floor
Office Address2 100 Holdenhurst Road
Town Bournemouth
Post code BH8 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04213618
Date of Incorporation Thu, 10th May 2001
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 23 years old
Account next due date Mon, 31st Jul 2023 (272 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Shane P.

Position: Director

Appointed: 01 November 2020

John T.

Position: Director

Appointed: 31 August 2018

Clive F.

Position: Director

Appointed: 17 February 2014

Resigned: 31 August 2018

John D.

Position: Director

Appointed: 31 January 2014

Resigned: 07 July 2014

Mark E.

Position: Director

Appointed: 02 November 2012

Resigned: 17 February 2014

John D.

Position: Secretary

Appointed: 31 August 2012

Resigned: 07 July 2014

Gary D.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2020

Howard P.

Position: Director

Appointed: 24 April 2009

Resigned: 31 August 2012

Trevor G.

Position: Director

Appointed: 01 October 2007

Resigned: 31 August 2012

Mccarthy & Stone (group Services) Limited

Position: Corporate Director

Appointed: 05 June 2001

Resigned: 24 April 2009

Mccarthy & Stone (group Services) Limited

Position: Corporate Secretary

Appointed: 05 June 2001

Resigned: 24 April 2009

Mccarthy & Stone Corporate Services Limited

Position: Corporate Director

Appointed: 05 June 2001

Resigned: 24 April 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2001

Resigned: 05 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2001

Resigned: 05 June 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is John G. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Mccarthy & Stone Retirement Lifestyles Limited that entered Bournemouth, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John G.

Notified on 28 January 2021
Nature of control: significiant influence or control

Mccarthy & Stone Retirement Lifestyles Limited

Fourth Floor 100 Holdenhurst Road, Bournemouth, BH8 8AQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 6622231
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 8753 June 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
filed on: 20th, July 2022
Free Download (74 pages)

Company search

Advertisements