Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYWORTH PROPERTIES LIMITED
Company Information for

KEYWORTH PROPERTIES LIMITED

Vanguard House, Empress Road, Southampton, SO14 0JY,
Company Registration Number
03275091
Private Limited Company
Active

Company Overview

About Keyworth Properties Ltd
KEYWORTH PROPERTIES LIMITED was founded on 1996-11-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Keyworth Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEYWORTH PROPERTIES LIMITED
 
Legal Registered Office
Vanguard House
Empress Road
Southampton
SO14 0JY
Other companies in SO14
 
Filing Information
Company Number 03275091
Company ID Number 03275091
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-06-30
Return next due 2024-07-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB689943749  
Last Datalog update: 2024-04-15 16:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYWORTH PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEYWORTH PROPERTIES LIMITED
The following companies were found which have the same name as KEYWORTH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYWORTH PROPERTIES, LLC 14605 NE 20TH AVE UNIT 203B VANCOUVER WA 986866427 Dissolved Company formed on the 2005-01-06
KEYWORTH PROPERTIES IRELAND LIMITED 10 BELGRAVE SQUARE MONKSTOWN, DUBLIN, A94RX00, IRELAND A94RX00 Active Company formed on the 2015-06-10

Company Officers of KEYWORTH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AOIFE MARIE O'NEILL
Company Secretary 2011-01-01
SHANE O NEILL
Director 2007-10-03
AOIFE MARIE O'NEILL
Director 2015-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
EVELYN BARKER
Director 2009-11-30 2018-08-22
NIALL O'NEILL
Director 2006-11-20 2015-09-10
PETER BARKER
Company Secretary 2008-12-09 2011-01-01
PETER BARKER
Director 1996-12-03 2009-12-02
ACHILLEAS DEMETRIOU COUPPIS
Company Secretary 2006-10-20 2008-12-09
ACHILLEAS DEMETRIOU COUPPIS
Director 2006-10-20 2008-12-09
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Company Secretary 1997-11-05 2006-10-12
RUSSELL MARKS NOMINEES LIMITED
Director 1997-11-05 2006-10-12
ARIS MARCOU
Director 1997-11-05 2004-10-14
PETER BARKER
Company Secretary 1996-12-03 1997-11-05
SEAN O'NEILL
Director 1996-12-03 1997-11-01
NOMINEE SECRETARIES LTD
Nominated Secretary 1996-11-07 1996-12-03
NOMINEE DIRECTORS LTD
Nominated Director 1996-11-07 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AOIFE MARIE O'NEILL WOODALL FASTENING SYSTEMS LTD Director 2013-10-23 CURRENT 2003-05-08 Active
AOIFE MARIE O'NEILL VANGUARD FIXINGS LIMITED Director 2013-10-23 CURRENT 1969-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-29AA01Previous accounting period extended from 30/06/20 TO 31/10/20
2020-11-29CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032750910020
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032750910019
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032750910018
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07AA01Previous accounting period shortened from 30/09/18 TO 30/06/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-10RES12Resolution of varying share rights or name
2018-09-06SH10Particulars of variation of rights attached to shares
2018-09-06SH08Change of share class name or designation
2018-09-03SH10Particulars of variation of rights attached to shares
2018-09-03SH08Change of share class name or designation
2018-09-03RES12Resolution of varying share rights or name
2018-08-30PSC02Notification of Keyworth Holdings Limited as a person with significant control on 2018-08-22
2018-08-30PSC07CESSATION OF EVELYN BARKER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BARKER
2018-06-28TM02Termination of appointment of Peter Barker on 2011-01-01
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-24AA30/09/17 TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-07-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE O NEILL / 01/11/2016
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032750910017
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-20AR0107/11/15 FULL LIST
2015-11-13AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-10-08AP01DIRECTOR APPOINTED MRS AOIFE MARIE O'NEILL
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL O'NEILL
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-18AR0107/11/14 FULL LIST
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-11AR0107/11/13 FULL LIST
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-09AR0107/11/12 FULL LIST
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-18AR0107/11/11 FULL LIST
2011-07-06AP03SECRETARY APPOINTED MS AOIFE MARIE O'NEILL
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-29AR0107/11/10 FULL LIST
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 1 WORSLEY COURT HIGH STREET WALKDEN WORSLEY MANCHESTER M28 3NJ
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL O'NEILL / 01/05/2010
2009-12-22AR0107/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE O NEILL / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL O'NEILL / 01/10/2009
2009-12-17AP01DIRECTOR APPOINTED EVELYN BARKER
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARKER
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 56 VERNIER CRESENT MEDBOURNE MILTON KEYNES MK5 6FE
2009-05-06DISS40DISS40 (DISS40(SOAD))
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-05GAZ1FIRST GAZETTE
2009-01-28288aSECRETARY APPOINTED PETER BARKER
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY ACHILLEAS COUPPIS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ACHILLEAS COUPPIS
2008-11-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 62 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DZC
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bSECRETARY RESIGNED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: A D COUPPIS & CO CHARTERED ACCOUNTANTS 21 AYLMER PARADE AYLMER ROAD LONDON N2 0PE
2005-12-07363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363(288)DIRECTOR RESIGNED
2004-12-02363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-29363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KEYWORTH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against KEYWORTH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2007-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-08-26 Outstanding ALLIED IRISH BANK PLC
LEGAL MORTGAGE 2003-12-23 Outstanding ALLIED IRISH BANKS P.L.C.
LEGAL AND GENERAL CHARGE 2003-11-26 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2003-11-26 Satisfied ABBEY NATIONAL PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-11-26 Satisfied ABBEY NATIONAL PLC
MORTGAGE DEED 2003-06-11 Outstanding PREMIER HOMELOANS LIMITED
MORTGAGE 2003-06-11 Outstanding PREMIER HOMELOANS LIMITED
LEGAL CHARGE 1999-04-27 Outstanding EQUITY BANK LIMITED
LEGAL CHARGE 1999-01-08 Outstanding PREMIER HOMELOANS LIMITED
LEGAL MORTGAGE 1998-04-01 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1997-03-28 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1997-02-01 Outstanding ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYWORTH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KEYWORTH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYWORTH PROPERTIES LIMITED
Trademarks
We have not found any records of KEYWORTH PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FLEET TRANSPORT LIMITED 2008-01-03 Outstanding

We have found 1 mortgage charges which are owed to KEYWORTH PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for KEYWORTH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KEYWORTH PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KEYWORTH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKEYWORTH PROPERTIES LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYWORTH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYWORTH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.