Three Keys Properties Limited HEREFORD


Founded in 1994, Three Keys Properties, classified under reg no. 02922448 is an active company. Currently registered at 105 Church Road HR1 1RT, Hereford the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

There is a single director in the firm at the moment - Helen F., appointed on 11 January 2019. In addition, a secretary was appointed - Helen F., appointed on 11 January 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John F. who worked with the the firm until 18 January 2019.

Three Keys Properties Limited Address / Contact

Office Address 105 Church Road
Town Hereford
Post code HR1 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922448
Date of Incorporation Mon, 25th Apr 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Helen F.

Position: Director

Appointed: 11 January 2019

Helen F.

Position: Secretary

Appointed: 11 January 2019

Bagley Rose Limited

Position: Corporate Secretary

Appointed: 26 November 2018

Caroline B.

Position: Director

Appointed: 01 May 2007

Resigned: 20 August 2019

Stephen C.

Position: Director

Appointed: 06 May 1994

Resigned: 21 January 1995

John F.

Position: Secretary

Appointed: 06 May 1994

Resigned: 18 January 2019

John F.

Position: Director

Appointed: 06 May 1994

Resigned: 18 January 2019

Wendy N.

Position: Director

Appointed: 06 May 1994

Resigned: 24 April 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1994

Resigned: 06 May 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 April 1994

Resigned: 06 May 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Cliptent Limited from Hereford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cliptent Limited

41-43 Broad Street, (Third Floor Suite), Hereford, HR4 9AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-292018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets943 726625 225480 127716 567709 618810 4891 029 851
Net Assets Liabilities1 873 9282 191 2012 328 1112 360 7462 454 0542 565 5352 741 100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal277 351195 42789 19093 877103 73684 13485 191
Average Number Employees During Period  3141  
Creditors233 407173 498123 799291 657140 684123 728166 322
Fixed Assets1 362 1901 728 3671 855 4191 825 6371 820 0111 793 7631 793 617
Net Current Assets Liabilities789 089658 261561 882628 986737 779855 9061 032 674
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal78 770206 534205 554179 573168 845169 145169 145
Total Assets Less Current Liabilities2 151 2792 386 6282 417 3012 454 6232 557 7902 649 6692 826 291

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 16th, December 2023
Free Download (2 pages)

Company search