Key Ring Lettings Cic SHEPTON MALLET


Founded in 2013, Key Ring Lettings Cic, classified under reg no. 08462449 is an active company. Currently registered at Shape Mendip, Council Offices BA4 5BT, Shepton Mallet the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2013-08-14 Key Ring Lettings Cic is no longer carrying the name Mendip Lettings Agency Cic.

The company has 7 directors, namely Richard F., Martin L. and Simon H. and others. Of them, David B. has been with the company the longest, being appointed on 26 March 2013 and Richard F. has been with the company for the least time - from 5 December 2023. As of 6 May 2024, there were 12 ex directors - John P., Carol P. and others listed below. There were no ex secretaries.

Key Ring Lettings Cic Address / Contact

Office Address Shape Mendip, Council Offices
Office Address2 Cannards Grave Road
Town Shepton Mallet
Post code BA4 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08462449
Date of Incorporation Tue, 26th Mar 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Richard F.

Position: Director

Appointed: 05 December 2023

Martin L.

Position: Director

Appointed: 13 April 2023

Simon H.

Position: Director

Appointed: 09 February 2021

Richard P.

Position: Director

Appointed: 11 May 2020

Stephen F.

Position: Director

Appointed: 10 December 2019

Janet E.

Position: Director

Appointed: 15 October 2019

David B.

Position: Director

Appointed: 26 March 2013

John P.

Position: Director

Appointed: 09 February 2021

Resigned: 23 July 2023

Carol P.

Position: Director

Appointed: 11 June 2020

Resigned: 30 June 2020

Janine N.

Position: Director

Appointed: 19 September 2019

Resigned: 11 May 2020

Peter M.

Position: Director

Appointed: 19 July 2016

Resigned: 19 September 2019

Alan T.

Position: Director

Appointed: 08 March 2016

Resigned: 19 June 2019

Jane W.

Position: Director

Appointed: 10 November 2015

Resigned: 15 October 2019

Tony G.

Position: Director

Appointed: 26 March 2013

Resigned: 14 May 2019

Geoffrey C.

Position: Director

Appointed: 26 March 2013

Resigned: 15 June 2017

Robert T.

Position: Director

Appointed: 26 March 2013

Resigned: 25 June 2020

Nigel W.

Position: Director

Appointed: 26 March 2013

Resigned: 11 August 2015

Michael C.

Position: Director

Appointed: 26 March 2013

Resigned: 09 February 2021

Tracy A.

Position: Director

Appointed: 26 March 2013

Resigned: 19 July 2016

Company previous names

Mendip Lettings Agency Cic August 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 72587 421
Current Assets64 85887 421
Debtors1 133 
Net Assets Liabilities31 274-8 737
Other Debtors1 133 
Property Plant Equipment537403
Other
Accrued Liabilities Deferred Income32 61196 561
Accumulated Depreciation Impairment Property Plant Equipment3 5373 671
Administrative Expenses44 91075 281
Average Number Employees During Period22
Creditors34 12196 561
Fixed Assets537403
Gross Profit Loss52 68335 270
Increase From Depreciation Charge For Year Property Plant Equipment 134
Net Current Assets Liabilities30 737-9 140
Operating Profit Loss7 773-40 011
Profit Loss On Ordinary Activities After Tax6 263-40 011
Profit Loss On Ordinary Activities Before Tax7 773-40 011
Property Plant Equipment Gross Cost4 0744 074
Taxation Social Security Payable1 510 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 510 
Total Assets Less Current Liabilities31 274-8 737
Turnover Revenue52 68335 270

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Director's appointment was terminated on 2023-07-23
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements