Keymark Homes Limited LONDON


Keymark Homes started in year 2002 as Private Limited Company with registration number 04375209. The Keymark Homes company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

There is a single director in the company at the moment - Steven H., appointed on 15 February 2002. In addition, a secretary was appointed - Steven H., appointed on 23 September 2010. At the moment there is one former director listed by the company - Jonathan G., who left the company on 8 February 2017. In addition, the company lists several former secretaries whose names might be found in the box below.

Keymark Homes Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375209
Date of Incorporation Fri, 15th Feb 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Steven H.

Position: Secretary

Appointed: 23 September 2010

Steven H.

Position: Director

Appointed: 15 February 2002

Jonathan G.

Position: Director

Appointed: 02 August 2007

Resigned: 08 February 2017

Debra H.

Position: Secretary

Appointed: 21 March 2007

Resigned: 23 September 2010

Michael C.

Position: Secretary

Appointed: 25 July 2006

Resigned: 21 March 2007

Debra H.

Position: Secretary

Appointed: 15 February 2002

Resigned: 25 July 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Danriss Group Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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. The second one in the persons with significant control register is Steven H. This PSC has significiant influence or control over the company,.

Danriss Group Holdings Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01403543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36118539836     
Current Assets533 058532 562578 728655 140209 651216 983221 743212 764159 762
Debtors324 338324 018369 971446 7451 2928 62413 38472 30519 303
Net Assets Liabilities-1 355 976-1 352 327-1 364 588-1 386 836-121 779-140 379-161 015-34 185-44 855
Other Debtors2 1241 8044 402  15645 161
Total Inventories208 359208 359208 359208 359208 359208 359208 359140 459 
Other
Amounts Owed By Related Parties322 214322 214365 569446 745 8 46813 33972 30519 142
Amounts Owed To Group Undertakings283 801280 960255 4541 500 000 16 78455 2431 926204 617
Average Number Employees During Period    11111
Bank Borrowings Overdrafts48 70250 901175 212310 513313 469322 483312 064245 023 
Creditors1 548 7021 550 9011 675 2121 810 513313 469322 483312 064245 023204 617
Net Current Assets Liabilities192 726198 574310 624423 677191 690182 104151 049210 838-44 855
Number Shares Issued Fully Paid 100100      
Other Creditors1 500 0001 500 0001 500 0001 500 00017 94118 08215 451  
Other Taxation Social Security Payable3 3323 332       
Par Value Share 11      
Trade Debtors Trade Receivables    1 292    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements