Key Property Investments (number Eight) Limited BIRMINGHAM


Founded in 2002, Key Property Investments (number Eight), classified under reg no. 04502433 is an active company. Currently registered at Two Devon Way B31 2TS, Birmingham the company has been in the business for 22 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 24th December 2002 Key Property Investments (number Eight) Limited is no longer carrying the name Alstom Real Estate 6.

The firm has 7 directors, namely Lisa M., Robert W. and Abdulaziz A. and others. Of them, David B., Ghazi A., Anwer A. have been with the company the longest, being appointed on 10 January 2003 and Lisa M. has been with the company for the least time - from 16 February 2023. At the moment 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.

Key Property Investments (number Eight) Limited Address / Contact

Office Address Two Devon Way
Office Address2 Longbridge
Town Birmingham
Post code B31 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502433
Date of Incorporation Fri, 2nd Aug 2002
Industry Dormant Company
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Lisa M.

Position: Director

Appointed: 16 February 2023

Robert W.

Position: Director

Appointed: 07 December 2021

Abdulaziz A.

Position: Director

Appointed: 12 August 2010

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Nasser A.

Position: Director

Appointed: 01 May 2006

David B.

Position: Director

Appointed: 10 January 2003

Ghazi A.

Position: Director

Appointed: 10 January 2003

Anwer A.

Position: Director

Appointed: 10 January 2003

Philip R.

Position: Director

Appointed: 31 March 2022

Resigned: 31 January 2023

Remco S.

Position: Director

Appointed: 12 May 2020

Resigned: 01 December 2021

Guy G.

Position: Director

Appointed: 30 June 2017

Resigned: 31 March 2022

Robert H.

Position: Director

Appointed: 26 October 2015

Resigned: 12 May 2020

Andrew T.

Position: Director

Appointed: 31 May 2015

Resigned: 26 October 2015

Steven K.

Position: Director

Appointed: 25 February 2015

Resigned: 30 June 2017

Michael D.

Position: Director

Appointed: 01 December 2010

Resigned: 31 May 2015

John D.

Position: Director

Appointed: 18 July 2008

Resigned: 30 November 2014

Jon M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 28 November 2008

John H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 02 July 2007

Timothy H.

Position: Director

Appointed: 19 June 2006

Resigned: 26 November 2010

Timothy S.

Position: Director

Appointed: 30 May 2006

Resigned: 30 November 2016

Timothy H.

Position: Secretary

Appointed: 22 April 2004

Resigned: 01 November 2006

Ali A.

Position: Director

Appointed: 22 April 2004

Resigned: 01 May 2006

William O.

Position: Director

Appointed: 22 April 2004

Resigned: 30 November 2016

Nicholas D.

Position: Director

Appointed: 10 January 2003

Resigned: 20 December 2005

Charles G.

Position: Director

Appointed: 10 January 2003

Resigned: 16 August 2004

Richard F.

Position: Director

Appointed: 12 December 2002

Resigned: 19 June 2006

William O.

Position: Director

Appointed: 12 December 2002

Resigned: 10 January 2003

William O.

Position: Secretary

Appointed: 12 December 2002

Resigned: 22 April 2004

Altan C.

Position: Secretary

Appointed: 16 October 2002

Resigned: 12 December 2002

Altan C.

Position: Director

Appointed: 16 October 2002

Resigned: 12 December 2002

David T.

Position: Director

Appointed: 16 October 2002

Resigned: 12 December 2002

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 16 October 2002

Loviting Limited

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 16 October 2002

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2002

Resigned: 16 October 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Key Property Investments (Number Seven) Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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.

Key Property Investments (Number Seven) Limited

Two Devon Way Longbridge, Longbridge, Birmingham, B31 2TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 04460875
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

Alstom Real Estate 6 December 24, 2002
2186th Single Member Shelf Investment Company October 22, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 2nd, January 2024
Free Download (14 pages)

Company search