Keepmoat Property Limited DONCASTER


Keepmoat Property started in year 1970 as Private Limited Company with registration number 00994353. The Keepmoat Property company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Doncaster at Keepmoat Limited The Waterfront. Postal code: DN4 5PL. Since 2008/06/12 Keepmoat Property Limited is no longer carrying the name Keepmoat Partnerships.

Currently there are 2 directors in the the firm, namely Mark P. and Timothy B.. In addition one secretary - Louise C. - is with the company. Currently 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.

Keepmoat Property Limited Address / Contact

Office Address Keepmoat Limited The Waterfront
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994353
Date of Incorporation Mon, 16th Nov 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 54 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Louise C.

Position: Secretary

Appointed: 31 July 2023

Mark P.

Position: Director

Appointed: 22 March 2018

Timothy B.

Position: Director

Appointed: 22 March 2018

David B.

Position: Secretary

Resigned: 26 March 1996

Mark P.

Position: Secretary

Appointed: 30 August 2022

Resigned: 31 July 2023

Lyn C.

Position: Secretary

Appointed: 30 April 2017

Resigned: 26 August 2022

Peter H.

Position: Director

Appointed: 30 April 2017

Resigned: 20 July 2018

David B.

Position: Director

Appointed: 18 October 2012

Resigned: 08 March 2013

James T.

Position: Director

Appointed: 03 September 2012

Resigned: 08 April 2019

David S.

Position: Director

Appointed: 03 September 2012

Resigned: 30 April 2017

John T.

Position: Director

Appointed: 16 August 2007

Resigned: 22 October 2012

David B.

Position: Director

Appointed: 30 March 1998

Resigned: 12 March 2012

Christopher B.

Position: Director

Appointed: 30 March 1998

Resigned: 23 March 2012

Richard W.

Position: Director

Appointed: 30 March 1998

Resigned: 16 August 2007

Eugien J.

Position: Director

Appointed: 30 March 1998

Resigned: 01 January 2008

David B.

Position: Director

Appointed: 05 January 1998

Resigned: 03 March 1998

David B.

Position: Director

Appointed: 16 September 1996

Resigned: 04 December 1996

Richard B.

Position: Secretary

Appointed: 26 March 1996

Resigned: 23 July 2012

John S.

Position: Director

Appointed: 01 August 1994

Resigned: 12 August 1997

Richard W.

Position: Director

Appointed: 10 August 1992

Resigned: 31 July 1995

David B.

Position: Director

Appointed: 31 July 1991

Resigned: 28 July 1994

Terence B.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Keepmoat Limited from Doncaster, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keepmoat Limited

The Waterfront Lakeside Boulevard, Doncaster, DN4 5PL, England

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01998780
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

Keepmoat Partnerships June 12, 2008
Yorkshire Metropolitan Properties April 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/10/31
filed on: 18th, August 2023
Free Download (13 pages)

Company search

Advertisements