Keeble House Limited EAST GRINSTEAD


Keeble House started in year 1999 as Private Limited Company with registration number 03855234. The Keeble House company has been functioning successfully for 25 years now and its status is active. The firm's office is based in East Grinstead at Keeble House. Postal code: RH19 4QA.

At the moment there are 8 directors in the the company, namely Daniel S., Christopher L. and Peter S. and others. In addition one secretary - Patricia N. - is with the firm. At the moment 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.

Keeble House Limited Address / Contact

Office Address Keeble House
Office Address2 Stuart Way
Town East Grinstead
Post code RH19 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855234
Date of Incorporation Fri, 8th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Patricia N.

Position: Secretary

Appointed: 12 January 2022

Daniel S.

Position: Director

Appointed: 13 August 2019

Christopher L.

Position: Director

Appointed: 13 August 2019

Peter S.

Position: Director

Appointed: 22 September 2015

Stuart P.

Position: Director

Appointed: 22 September 2015

Lawrence M.

Position: Director

Appointed: 29 April 2008

Joseph K.

Position: Director

Appointed: 01 January 2008

David V.

Position: Director

Appointed: 31 January 2000

Morrison S.

Position: Director

Appointed: 31 January 2000

John J.

Position: Secretary

Appointed: 28 January 2016

Resigned: 27 January 2021

Jonathan R.

Position: Director

Appointed: 22 September 2015

Resigned: 31 October 2016

Anthony T.

Position: Director

Appointed: 07 April 2006

Resigned: 31 March 2023

Anthony G.

Position: Secretary

Appointed: 02 September 2003

Resigned: 28 January 2016

Richard B.

Position: Director

Appointed: 26 June 2001

Resigned: 31 March 2008

Helen S.

Position: Director

Appointed: 31 January 2000

Resigned: 31 March 2008

Roger S.

Position: Director

Appointed: 31 January 2000

Resigned: 25 May 2015

John K.

Position: Secretary

Appointed: 31 January 2000

Resigned: 02 September 2003

Peter M.

Position: Director

Appointed: 31 January 2000

Resigned: 29 March 2000

Michael S.

Position: Director

Appointed: 31 January 2000

Resigned: 31 December 2006

John H.

Position: Director

Appointed: 31 January 2000

Resigned: 19 September 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 08 October 1999

Mark H.

Position: Director

Appointed: 08 October 1999

Resigned: 31 January 2000

London Law Services Limited

Position: Nominee Director

Appointed: 08 October 1999

Resigned: 08 October 1999

Catherine B.

Position: Secretary

Appointed: 08 October 1999

Resigned: 31 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 6449 07336 9881 893687
Current Assets 9 07338 9453 85018 670
Debtors  1 9571 95717 983
Net Assets Liabilities693 392710 862751 372750 652785 281
Other Debtors    17 983
Property Plant Equipment14 08711 2708 4535 6362 819
Other
Accrued Liabilities Deferred Income  2 8814 9123 159
Accumulated Depreciation Impairment Property Plant Equipment20 33823 15525 97228 78931 606
Bank Borrowings Overdrafts257 731216 259186 764135 399114 012
Corporation Tax Payable  10 1635 9358 799
Creditors257 731216 259186 764135 399114 012
Disposals Investment Property Fair Value Model  1 800  
Fixed Assets1 525 7401 522 9231 518 3061 515 4891 512 672
Increase From Depreciation Charge For Year Property Plant Equipment 2 8172 8172 8172 817
Investment Property1 511 6531 511 6531 509 8531 509 8531 509 853
Investment Property Fair Value Model1 511 6531 511 6531 509 8531 509 853 
Net Current Assets Liabilities-574 617-595 239-579 607-621 998-612 816
Other Creditors534 323552 242550 331563 838596 643
Other Taxation Social Security Payable10 3579 42216 9617 207 
Property Plant Equipment Gross Cost34 42534 42534 42534 425 
Provisions For Liabilities Balance Sheet Subtotal 5635631 071563
Total Assets Less Current Liabilities951 123927 684938 699893 491899 856
Trade Creditors Trade Payables 585   
Trade Debtors Trade Receivables  1 9571 957 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, August 2023
Free Download (9 pages)

Company search

Advertisements