Key Conveyancing LLP NORTHAMPTON


Founded in 2012, Key Conveyancing LLP, classified under reg no. OC380039 is an active company. Currently registered at St Edmunds House NN1 5DY, Northampton the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2015-09-09 Key Conveyancing LLP is no longer carrying the name Simkins Solicitors Llp.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Key Conveyancing LLP Address / Contact

Office Address St Edmunds House
Office Address2 St Edmunds Road
Town Northampton
Post code NN1 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC380039
Date of Incorporation Thu, 8th Nov 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Casey K.

Position: LLP Member

Appointed: 01 April 2023

Harry W.

Position: LLP Member

Appointed: 01 April 2023

Faye K.

Position: LLP Member

Appointed: 01 April 2023

John T.

Position: LLP Designated Member

Appointed: 01 September 2016

Sebastian S.

Position: LLP Member

Appointed: 01 November 2013

Douglas I.

Position: LLP Designated Member

Appointed: 08 November 2012

Vishal S.

Position: LLP Designated Member

Appointed: 17 September 2018

Resigned: 12 May 2020

Joypaul P.

Position: LLP Designated Member

Appointed: 04 November 2013

Resigned: 01 April 2023

Timothy S.

Position: LLP Designated Member

Appointed: 14 June 2013

Resigned: 21 October 2014

Friday Legal Solicitors Llp

Position: Corporate LLP Designated Member

Appointed: 08 November 2012

Resigned: 14 June 2013

Joypaul P.

Position: LLP Designated Member

Appointed: 08 November 2012

Resigned: 14 June 2013

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Sebastian S. This PSC has 25-50% voting rights. Another entity in the PSC register is John T. This PSC and has 25-50% voting rights.

Sebastian S.

Notified on 1 September 2016
Nature of control: 25-50% voting rights

John T.

Notified on 1 September 2016
Nature of control: 25-50% voting rights

Company previous names

Simkins Solicitors Llp September 9, 2015
Key Conveyancing Solicitors Llp August 6, 2013
Key Conveyancing Llp December 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand483 230449 622459 650320 982484 7631 523 612669 3811 399 923
Current Assets716 410612 637642 251551 625793 8992 235 1321 219 5321 762 747
Debtors233 180163 015182 601230 643309 136711 520550 151362 824
Other Debtors 3 25012 02727 498187 116289 69492 95589 879
Property Plant Equipment36 60233 88744 658106 14141 72885 742106 452370 641
Other
Accumulated Depreciation Impairment Property Plant Equipment17 47933 09751 59973 33895 423120 527159 576196 424
Average Number Employees During Period29374649536397112
Creditors194 211183 992197 69344 858386 664203 370499 393126 080
Finance Lease Liabilities Present Value Total   44 858   20 016
Increase From Depreciation Charge For Year Property Plant Equipment 15 61818 50221 73937 71225 10439 04992 790
Net Current Assets Liabilities522 199428 645444 558358 986407 2351 655 880720 1391 219 356
Other Creditors14 00014 00012 00012 87117 29111 56333 79338 592
Other Taxation Social Security Payable124 453121 015146 240137 866192 892377 071341 084320 086
Property Plant Equipment Gross Cost54 08166 98496 257179 479137 151206 269266 028567 065
Total Additions Including From Business Combinations Property Plant Equipment 12 90329 27383 22215 37369 11859 759357 083
Total Assets Less Current Liabilities  489 216465 127448 9631 741 622826 5911 589 997
Trade Creditors Trade Payables55 75848 97739 45334 66030 027135 606124 516121 859
Trade Debtors Trade Receivables233 180159 765170 574203 145122 020421 826457 196272 945
Bank Borrowings Overdrafts    146 454203 370 42 838
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 627  55 942
Disposals Property Plant Equipment    57 701  56 046

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2024-04-06
filed on: 9th, April 2024
Free Download (2 pages)

Company search

Advertisements