KEY PROPERTY INVESTMENTS LIMITED

KEY PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKEY PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03372175
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEY PROPERTY INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KEY PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Suite S10 One Devon Way
    Longbridge
    B31 2TS Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KEY PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMPROOF LIMITEDMay 16, 1997May 16, 1997

    What are the latest accounts for KEY PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for KEY PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for KEY PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mrs Caroline Andrea Chandler as a secretary on Feb 17, 2026

    2 pagesAP03

    Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 17, 2026

    1 pagesTM02

    Secretary's details changed for Brighton Stm Corporate Services Limited on Feb 06, 2025

    1 pagesCH04

    Accounts for a small company made up to Nov 30, 2024

    18 pagesAA

    Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026

    2 pagesCH01

    Memorandum and Articles of Association

    14 pagesMA

    Termination of appointment of Anwer Al-Usaimi as a director on Dec 09, 2025

    1 pagesTM01

    Termination of appointment of Ghazi Alnafisi as a director on Dec 09, 2025

    1 pagesTM01

    Change of details for Brighton Stm Properties Limited as a person with significant control on Feb 11, 2025

    2 pagesPSC05

    Confirmation statement made on May 17, 2025 with updates

    5 pagesCS01

    Appointment of Mr Steven Bradley Underwood as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025

    1 pagesTM01

    Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025

    1 pagesCH04

    Change of details for St. Modwen Properties Limited as a person with significant control on Mar 20, 2025

    2 pagesPSC05

    Director's details changed for Mr David Kendal Scott Bushe on Mar 20, 2025

    2 pagesCH01

    Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 27, 2025

    1 pagesAD01

    Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Robert David Howell Williams as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2023

    41 pagesAA

    Confirmation statement made on May 17, 2024 with updates

    5 pagesCS01

    Appointment of Ms Lisa Ann Katherine Minns as a director on Mar 19, 2024

    2 pagesAP01

    Appointment of Nicholas Karl Vuckovic as a director on Mar 15, 2024

    2 pagesAP01

    Appointment of Mr Daniel Stephen Park as a director on Mar 15, 2024

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2022

    37 pagesAA

    Who are the officers of KEY PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Caroline Andrea
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    345479970001
    AL GHANIM, Nasser
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    KuwaitKuwaiti113494330002
    AL NAFISI, Abdulaziz Ghazi
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    KuwaitKuwaiti153607460002
    BUSHE, David Kendal Scott
    Church Hill
    RH1 3BJ Merstham
    Cucksmead
    Surrey
    United Kingdom
    Director
    Church Hill
    RH1 3BJ Merstham
    Cucksmead
    Surrey
    United Kingdom
    United KingdomBritish60942780001
    PARK, Daniel Stephen
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish283039940002
    UNDERWOOD, Steven Bradley
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    EnglandBritish298322730001
    VUCKOVIC, Nicholas Karl
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish320684580001
    CROXSON, Anthony Smeaton
    45 Gordon Road
    W5 2AP London
    Secretary
    45 Gordon Road
    W5 2AP London
    British15630360001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    GREEN, Antony Charles
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    Secretary
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    British9519560002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    BRIGHTON STM CORPORATE SERVICES LIMITED
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    United Kingdom
    Secretary
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980035
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    AL-USAIMI, Anwer
    Street 1
    Block 1
    Granada Area
    House 56
    Kuwait
    Director
    Street 1
    Block 1
    Granada Area
    House 56
    Kuwait
    KuwaitKuwaiti78738890020
    ALHAMDAN, Ali
    House No 37 Second Street
    Block 5 Jabriya
    FOREIGN Kuwait
    Director
    House No 37 Second Street
    Block 5 Jabriya
    FOREIGN Kuwait
    Kuwaiti98752010001
    ALLAN, Mark Christopher
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish74371010007
    ALNAFISI, Ghazi
    Block 1
    Street No. 14
    Shamiya Area
    House 10
    Kuwait
    Director
    Block 1
    Street No. 14
    Shamiya Area
    House 10
    Kuwait
    KuwaitKuwaiti87147720008
    DOYLE, Nicholas Sean
    28 Fairlawn Grove
    Chiswick
    W4 5EH London
    Director
    28 Fairlawn Grove
    Chiswick
    W4 5EH London
    British16472680003
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    FROGGATT, Richard Lindsay
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    Director
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    EnglandBritish23325510004
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish150937370002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    KENTLETON, Rachel Elizabeth
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritish287255940001
    MINNS, Lisa Ann Katherine
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    EnglandIrish281287220001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish35518250002
    RUCHNIEWICZ, Peter Waclaw
    48 Creffield Road
    Ealing
    W5 3RP London
    Director
    48 Creffield Road
    Ealing
    W5 3RP London
    EnglandBritish5838060001
    SAMBHI, Sarwjit
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish276187140002
    SEDDON, Timothy Alex
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish73512820002
    TAYLOR, Andrew
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish134876390005
    TROUGHTON, Olivia Clare
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish175229250001

    Who are the persons with significant control of KEY PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    United Kingdom
    Apr 06, 2016
    One Devon Way
    B31 2TS Longbridge
    Suite S10
    Birmingham
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00349201
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0