Keys Court Management Company Limited REDHILL


Founded in 2000, Keys Court Management Company, classified under reg no. 03920471 is an active company. Currently registered at Suite 7, Phoenix House, Redhill Aerodrome RH1 5JY, Redhill the company has been in the business for twenty four years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on Fri, 23rd Jun 2023.

The firm has 2 directors, namely Petra H., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 5 December 2012 and Petra H. has been with the company for the least time - from 30 June 2016. At present 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.

Keys Court Management Company Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03920471
Date of Incorporation Mon, 7th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd June
Company age 24 years old
Account next due date Sun, 23rd Mar 2025 (331 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 23 July 2019

Petra H.

Position: Director

Appointed: 30 June 2016

Peter W.

Position: Director

Appointed: 05 December 2012

Patrick T.

Position: Director

Appointed: 24 December 2007

Resigned: 31 December 2014

Richard B.

Position: Secretary

Appointed: 10 February 2007

Resigned: 08 July 2014

Ciara C.

Position: Director

Appointed: 13 June 2005

Resigned: 05 December 2012

Jeremy N.

Position: Director

Appointed: 13 June 2005

Resigned: 18 October 2007

Kenneth H.

Position: Secretary

Appointed: 27 September 2001

Resigned: 09 February 2007

Christopher H.

Position: Secretary

Appointed: 28 February 2001

Resigned: 27 September 2001

Christopher H.

Position: Director

Appointed: 28 February 2001

Resigned: 31 March 2004

Gillian P.

Position: Director

Appointed: 24 February 2000

Resigned: 13 November 2009

Samantha D.

Position: Director

Appointed: 07 February 2000

Resigned: 27 February 2001

Samantha D.

Position: Secretary

Appointed: 07 February 2000

Resigned: 27 February 2001

Olga C.

Position: Director

Appointed: 07 February 2000

Resigned: 30 June 2016

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Petra H. The abovementioned PSC has 25-50% voting rights.

Petra H.

Notified on 6 April 2016
Ceased on 26 August 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets10101010
Net Assets Liabilities10101010
Other
Net Current Assets Liabilities10101010
Total Assets Less Current Liabilities10101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 23rd Jun 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search