Keyworth Properties Limited SOUTHAMPTON


Keyworth Properties started in year 1996 as Private Limited Company with registration number 03275091. The Keyworth Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Southampton at Vanguard House. Postal code: SO14 0JY.

Currently there are 2 directors in the the company, namely Aoife O. and Shane O.. In addition one secretary - Aoife O. - is with the firm. 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.

Keyworth Properties Limited Address / Contact

Office Address Vanguard House
Office Address2 Empress Road
Town Southampton
Post code SO14 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275091
Date of Incorporation Thu, 7th Nov 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Aoife O.

Position: Director

Appointed: 08 October 2015

Aoife O.

Position: Secretary

Appointed: 01 January 2011

Shane O.

Position: Director

Appointed: 03 October 2007

Evelyn B.

Position: Director

Appointed: 30 November 2009

Resigned: 22 August 2018

Peter B.

Position: Secretary

Appointed: 09 December 2008

Resigned: 01 January 2011

Niall O.

Position: Director

Appointed: 20 November 2006

Resigned: 10 September 2015

Achilleas C.

Position: Director

Appointed: 20 October 2006

Resigned: 09 December 2008

Achilleas C.

Position: Secretary

Appointed: 20 October 2006

Resigned: 09 December 2008

Aristides M.

Position: Director

Appointed: 05 November 1997

Resigned: 14 October 2004

Russell Marks Nominees Limited

Position: Corporate Director

Appointed: 05 November 1997

Resigned: 12 October 2006

Russell Marks Company Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 1997

Resigned: 12 October 2006

Sean O.

Position: Director

Appointed: 03 December 1996

Resigned: 01 November 1997

Peter B.

Position: Secretary

Appointed: 03 December 1996

Resigned: 05 November 1997

Peter B.

Position: Director

Appointed: 03 December 1996

Resigned: 02 December 2009

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 07 November 1996

Resigned: 03 December 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 07 November 1996

Resigned: 03 December 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Keyworth Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sean O. This PSC owns 25-50% shares. Moving on, there is Evelyn B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Keyworth Holdings Limited

1 Worsley Court High Street, Worsley, Manchester, M28 3NJ, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 11412942
Notified on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sean O.

Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control: 25-50% shares

Evelyn B.

Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets6 685 6491 791 6311 715 9191 762 6711 760 3041 659 555
Net Assets Liabilities7 790 0373 232 4113 180 9403 305 9563 384 5583 432 019
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal15 4502 500    
Average Number Employees During Period22    
Creditors63 606143 582130 013188 701218 905152 598
Fixed Assets1 950 0003 331 0003 337 6813 332 5563 303 5143 303 514
Net Current Assets Liabilities6 622 0431 648 0491 585 9061 573 9701 541 3991 506 957
Provisions For Liabilities Balance Sheet Subtotal153 766153 766153 766153 766153 766153 766
Total Assets Less Current Liabilities8 572 0434 979 0494 923 5874 906 5264 844 9134 810 471

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 15th, April 2024
Free Download (3 pages)

Company search

Advertisements