Company Information for KEYHOME LIMITED
SUITE 4/1, 19, WATERLOO STREET, GLASGOW, G2 6AY,
|
Company Registration Number
SC274712
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KEYHOME LIMITED | |
Legal Registered Office | |
SUITE 4/1, 19 WATERLOO STREET GLASGOW G2 6AY Other companies in G31 | |
Company Number | SC274712 | |
---|---|---|
Company ID Number | SC274712 | |
Date formed | 2004-10-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-04 23:01:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEYHOME CONSTRUCTION LIMITED | 66 KING HENRYS WALK LONDON N1 4NJ | Active - Proposal to Strike off | Company formed on the 2019-06-14 | |
KEYHOME INDUSTRIAL CO., LIMITED | Active | Company formed on the 2012-06-11 | ||
KEYHOME PROPERTIES, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Dissolved | Company formed on the 2013-02-22 | |
KEYHOME PROPERTY HOLDINGS LIMITED | 66 King Henrys Walk London N1 4NJ | Active | Company formed on the 2020-06-20 | |
KEYHOME PROPERTIES LTD | 143 Bloomfield Road Bristol BS4 3QR | Active - Proposal to Strike off | Company formed on the 2020-07-20 | |
KEYHOME PROPERTY MANAGEMENT LTD | SUITE 125 5300 LAKESIDE CHEADLE SK8 3GP | Active | Company formed on the 2021-10-15 | |
KEYHOME SALES LIMITED | 19 HILLFOOT STREET GLASGOW G31 2LD | Dissolved | Company formed on the 2014-05-15 | |
KEYHOMES CONSTRUCTION LTD | 39 HUDSON ROAD HARLINGTON UB3 5EL | Dissolved | Company formed on the 2013-06-27 | |
KEYHOMES ESTATES LIMITED | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2017-06-26 | |
KEYHOMES PROPERTY DEVELOPERS LTD | 143 Bloomfield Road Bristol BS4 3QR | Active - Proposal to Strike off | Company formed on the 2020-07-21 | |
KEYHOMES REALTORS PRIVATE LIMITED | NO. 1 GROUND FLOOR 73/75 LAIBA COURT MAHAMAD ALI ROAD MUMBAI Maharashtra 400003 | ACTIVE | Company formed on the 2004-05-25 | |
KEYHOMES REALTY LTD. | Ontario | Unknown | ||
KEYHOMES REALTOR LLC | 572 OAKDALE RD Nassau EAST MEADOW NY 11554 | Active | Company formed on the 2021-01-25 | |
KEYHOMES REHAB LLC | 212 Division st Montgomery amsterdam NY 12010 | Active | Company formed on the 2021-12-29 |
Officer | Role | Date Appointed |
---|---|---|
STUART GIRDWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY MARK SHAW WOLFIN |
Company Secretary | ||
ROY MARK SHAW WOLFIN |
Director | ||
ANDREW MATTHEW WRIGHT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOSHUA PROPERTY LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
GUARDIAN LETTINGS & SALES LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM 19 Hillfoot Street Glasgow G31 2LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Roy Mark Shaw Wolfin on 2016-05-12 | |
AP01 | DIRECTOR APPOINTED MR STUART GIRDWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MARK SHAW WOLFIN | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/13 FROM 14 Hillfoot Street Glasgow G31 2LD Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/13 FROM Suite 4/6 Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY MARK SHAW WOLFIN / 07/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 10/02/06 | |
RES04 | £ NC 100/1000 10/02/0 | |
88(2)R | AD 13/10/04-10/02/06 £ SI 199@1 | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-01-01 | £ 12,984 |
---|
Creditors and other liabilities
|
|
|
|
|
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 KEYHOME LIMITED
Called Up Share Capital | 2012-01-01 | £ 200 |
---|---|---|
Current Assets | 2012-01-01 | £ 44,427 |
Debtors | 2012-01-01 | £ 44,427 |
Fixed Assets | 2012-01-01 | £ 90 |
Shareholder Funds | 2012-01-01 | £ 31,533 |
Tangible Fixed Assets | 2012-01-01 | £ 90 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as KEYHOME LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KEYHOME LIMITED | Event Date | 2012-01-13 |
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. |