KEY PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | KEY PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03372175 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KEY PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORMPROOF LIMITED | May 16, 1997 | May 16, 1997 |
What are the latest accounts for KEY PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for KEY PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for KEY PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Caroline Andrea Chandler as a secretary on Feb 17, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Brighton Stm Corporate Services Limited on Feb 06, 2025 | 1 pages | CH04 | ||||||||||
Accounts for a small company made up to Nov 30, 2024 | 18 pages | AA | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jan 13, 2026 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Termination of appointment of Anwer Al-Usaimi as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ghazi Alnafisi as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Brighton Stm Properties Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Steven Bradley Underwood as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||||||||||
Change of details for St. Modwen Properties Limited as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr David Kendal Scott Bushe on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Howell Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on May 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Lisa Ann Katherine Minns as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 37 pages | AA | ||||||||||
Who are the officers of KEY PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANDLER, Caroline Andrea | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | 345479970001 | |||||||||||
| AL GHANIM, Nasser | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | Kuwait | Kuwaiti | 113494330002 | |||||||||
| AL NAFISI, Abdulaziz Ghazi | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | Kuwait | Kuwaiti | 153607460002 | |||||||||
| BUSHE, David Kendal Scott | Director | Church Hill RH1 3BJ Merstham Cucksmead Surrey United Kingdom | United Kingdom | British | 60942780001 | |||||||||
| PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 283039940002 | |||||||||
| UNDERWOOD, Steven Bradley | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | British | 298322730001 | |||||||||
| VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | 320684580001 | |||||||||
| CROXSON, Anthony Smeaton | Secretary | 45 Gordon Road W5 2AP London | British | 15630360001 | ||||||||||
| DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | 9262110003 | ||||||||||
| GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
| BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | One Devon Way B31 2TS Longbridge Suite S10 Birmingham United Kingdom |
| 136850980035 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| AL-USAIMI, Anwer | Director | Street 1 Block 1 Granada Area House 56 Kuwait | Kuwait | Kuwaiti | 78738890020 | |||||||||
| ALHAMDAN, Ali | Director | House No 37 Second Street Block 5 Jabriya FOREIGN Kuwait | Kuwaiti | 98752010001 | ||||||||||
| ALLAN, Mark Christopher | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 74371010007 | |||||||||
| ALNAFISI, Ghazi | Director | Block 1 Street No. 14 Shamiya Area House 10 Kuwait | Kuwait | Kuwaiti | 87147720008 | |||||||||
| DOYLE, Nicholas Sean | Director | 28 Fairlawn Grove Chiswick W4 5EH London | British | 16472680003 | ||||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | 23325510004 | |||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 150937370002 | |||||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| KENTLETON, Rachel Elizabeth | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 287255940001 | |||||||||
| MINNS, Lisa Ann Katherine | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | Irish | 281287220001 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| RUCHNIEWICZ, Peter Waclaw | Director | 48 Creffield Road Ealing W5 3RP London | England | British | 5838060001 | |||||||||
| SAMBHI, Sarwjit | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 276187140002 | |||||||||
| SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 73512820002 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 134876390005 | |||||||||
| TROUGHTON, Olivia Clare | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 175229250001 |
Who are the persons with significant control of KEY PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brighton Stm Properties Limited | Apr 06, 2016 | One Devon Way B31 2TS Longbridge Suite S10 Birmingham United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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