Keswick Homes Limited LONDON


Founded in 2014, Keswick Homes, classified under reg no. 09181561 is an active company. Currently registered at 113 Woolwich High Street SE18 6DN, London the company has been in the business for ten years. Its financial year was closed on Sat, 24th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Fergus P., Oliver D.. Of them, Fergus P., Oliver D. have been with the company the longest, being appointed on 19 August 2014. As of 24 April 2024, there was 1 ex director - Augustus S.. There were no ex secretaries.

Keswick Homes Limited Address / Contact

Office Address 113 Woolwich High Street
Town London
Post code SE18 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09181561
Date of Incorporation Tue, 19th Aug 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 24th February
Company age 10 years old
Account next due date Fri, 24th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Fergus P.

Position: Director

Appointed: 19 August 2014

Oliver D.

Position: Director

Appointed: 19 August 2014

Augustus S.

Position: Director

Appointed: 03 November 2014

Resigned: 01 November 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Oliver D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Fergus P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Augustus S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fergus P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Augustus S.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-29
Net Worth-189 61548 269
Balance Sheet
Cash Bank In Hand29 761 
Current Assets685 00067 007
Net Assets Liabilities Including Pension Asset Liability-189 61548 269
Stocks Inventory655 240 
Reserves/Capital
Called Up Share Capital150 
Profit Loss Account Reserve-189 765 
Shareholder Funds-189 61548 269
Other
Creditors Due Within One Year873 10714 870
Accruals Deferred Income1 5083 868
Net Current Assets Liabilities-188 10752 137
Total Assets Less Current Liabilities-188 10752 137

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, February 2024
Free Download (6 pages)

Company search

Advertisements