Key One Management Company Limited DEVIZES


Founded in 1989, Key One Management Company, classified under reg no. 02360790 is an active company. Currently registered at Northgate House SN10 1JX, Devizes the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Antony C., Cherry W. and Luke S. and others. Of them, Steven E. has been with the company the longest, being appointed on 25 April 2016 and Antony C. has been with the company for the least time - from 26 September 2022. Currently 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.

Key One Management Company Limited Address / Contact

Office Address Northgate House
Office Address2 Northgate Street
Town Devizes
Post code SN10 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360790
Date of Incorporation Tue, 14th Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Antony C.

Position: Director

Appointed: 26 September 2022

Cherry W.

Position: Director

Appointed: 17 March 2022

Luke S.

Position: Director

Appointed: 17 June 2021

Steven E.

Position: Director

Appointed: 25 April 2016

Abigail D.

Position: Director

Appointed: 30 November 2016

Resigned: 17 June 2021

William M.

Position: Director

Appointed: 09 July 2015

Resigned: 21 July 2021

Christopher B.

Position: Secretary

Appointed: 21 January 2008

Resigned: 13 April 2015

William I.

Position: Director

Appointed: 21 January 2008

Resigned: 09 July 2015

Linda S.

Position: Secretary

Appointed: 01 September 2000

Resigned: 21 January 2008

Richard A.

Position: Director

Appointed: 01 September 2000

Resigned: 21 January 2008

Beverley H.

Position: Secretary

Appointed: 01 October 1993

Resigned: 01 September 2000

Gary G.

Position: Director

Appointed: 03 July 1992

Resigned: 03 August 2000

Joan F.

Position: Secretary

Appointed: 27 September 1991

Resigned: 01 October 1993

Joan F.

Position: Director

Appointed: 27 September 1991

Resigned: 01 October 1993

Charles M.

Position: Secretary

Appointed: 17 September 1991

Resigned: 03 July 1992

Leslie W.

Position: Director

Appointed: 17 September 1991

Resigned: 03 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4444      
Balance Sheet
Cash Bank On Hand   4444444
Net Assets Liabilities   4444444
Cash Bank In Hand4444      
Net Assets Liabilities Including Pension Asset Liability4444      
Reserves/Capital
Shareholder Funds4444      
Other
Version Production Software         2 023
Net Current Assets Liabilities        44
Number Shares Allotted 44444444 
Par Value Share 11111111 
Share Capital Allotted Called Up Paid4444      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 29th, December 2022
Free Download (2 pages)

Company search

Advertisements