KEYSTONE DEVELOPMENTS (LG) LIMITED
Overview
Company Name | KEYSTONE DEVELOPMENTS (LG) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04285612 |
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 KEYSTONE DEVELOPMENTS (LG) LIMITED?
- Construction of domestic buildings (41202) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KEYSTONE DEVELOPMENTS (LG) LIMITED located?
Registered Office Address | K2 Timbold Drive Kents Hill MK7 6BZ Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KEYSTONE DEVELOPMENTS (LG) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KEYSTONE DEVELOPMENTS (LG) LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for KEYSTONE DEVELOPMENTS (LG) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Marcus Keys as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Craig Russell Thornton as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Brendan James Ashley Whitworth as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Ms Emma Suzanne Maguire as a secretary on Jan 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of Julie Carol Doyle as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Ian Griffiths as a secretary on Jan 27, 2025 | 1 pages | TM02 | ||
Registered office address changed from Leverett House Gilbert Drive Endeavour Park Boston Lincolnshire PE21 7TQ to K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on Feb 05, 2025 | 1 pages | AD01 | ||
Termination of appointment of Jennifer Margaret Brown as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Patricia Elizabeth Brandum as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Alan James Patman as a director on May 02, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Parmjit Singh Dhanda on Oct 24, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Parmjit Singh Dhanda as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gabriel Simon Behr as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Margaret Brown as a director on May 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Gerrard Wilson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KEYSTONE DEVELOPMENTS (LG) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAGUIRE, Emma Suzanne | Secretary | Timbold Drive Kents Hill MK7 6BZ Milton Keynes K2 England | 332027930001 | |||||||
DHANDA, Parmjit Singh | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Director | 147491470002 | ||||
KEYS, Marcus | Director | Timbold Drive Kents Hill MK7 6BZ Milton Keynes K2 England | England | British | Commercial Director | 281147130001 | ||||
THORNTON, Craig Russell | Director | Timbold Drive Kents Hill MK7 6BZ Milton Keynes K2 England | England | British | Commercial Director | 332028150001 | ||||
WHITWORTH, Brendan James Ashley | Director | Timbold Drive Kents Hill MK7 6BZ Milton Keynes K2 England | England | British | Non-Executive Director | 248357720001 | ||||
GRIFFITHS, Robert Ian | Secretary | Timbold Drive Kents Hill MK7 6BZ Milton Keynes K2 England | 198619570001 | |||||||
WALDER, Robert Vernon | Secretary | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | British | Groupchief Executive | 41508490001 | |||||
ADAMTHWAITE, Anne | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | United Kingdom | English | Solicitor | 175053460001 | ||||
ALLSOPP, Stephen James | Director | Gilbert Drive Endeavour Park PE21 7TQ Boston Leverett House Lincolnshire | England | British | None | 154391820001 | ||||
ARMES, David John | Director | Moat Cottage 5 Rectory Lane Harlaxton NG32 1HD Grantham Lincolnshire | England | British | Retired | 69724100001 | ||||
BEHR, Gabriel Simon | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | United Kingdom | British | Director In Real Estate | 323866840001 | ||||
BELL, John Bernard | Director | 4a Devonshire Avenue DN32 0BW Grimsby North East Lincolnshire | British | Retired | 93463070001 | |||||
BRANDUM, Patricia Elizabeth | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Consultant | 168447270001 | ||||
BROWN, Jennifer Margaret | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Consultant | 296587600001 | ||||
DORAN, Derek | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Company Director | 203990220001 | ||||
DOYLE, Julie Carol | Director | Timbold Drive Kents Hill MK7 6BZ Milton Keynes K2 England | England | British | Chief Executive | 261240070002 | ||||
DOYLE, Julie Carol | Director | 7 St George's Place NN2 6EP Northampton Northamptonshire | British | Deputy Chief Executive & Md | 72908050002 | |||||
DRIFFILL, Jonathan Peter | Director | Caludon Main Street Snarestone DE12 7DB Swadlincote Derbyshire | England | British | Managing Director | 75725550001 | ||||
FARRAR, John | Director | West End Farm 176 High Street NN9 5RD Irthlingborough Northamptonshire | United Kingdom | British | Retired | 72908370001 | ||||
GOSLING, Barrie | Director | 125 Eastwood Road PE21 0PW Boston Lincolnshire | England | Other | Retired - Company Director | 38661650001 | ||||
GRIFFITHS, Robert Ian | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Deputy Chief Executive/Finance Director | 204082470001 | ||||
HARDY, Michael Andrew | Director | 15 Royal Oak Court Heckington NG34 9QQ Sleaford Lincolnshire | England | British | Managing Director | 50028740001 | ||||
LEIVERS, Sharron Barbara | Director | 25 Main Street Woodborough NG14 6EA Nottingham Nottinghamshire | England | British | Leasehold And Property Sales | 122571700001 | ||||
LEWIN, Alan Edwin | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | United Kingdom | British | Former Housing Executive | 86524300001 | ||||
MCEWEN, Christina Lynn | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | United Kingdom | Canadian | Management Consultant | 48831140001 | ||||
MCFARLANE, Sidney Claude | Director | Gilbert Drive Wyberton Fen PE21 7TQ Boston Leverett House Lincolnshire | England | British | None | 141026010001 | ||||
OSBORNE, Peter Vernon | Director | Plover Moor Road Walesby LN8 3UR Market Rasen Lincolnshire | United Kingdom | British | Managing Director Housing Asso | 93463330001 | ||||
PATMAN, William Alan James | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Retired | 39420240001 | ||||
RUDD, Roger Peter | Director | 20 Abbey Road LE19 2DA Enderby Leicester | United Kingdom | British | Retired Public Servant | 78406430001 | ||||
SAXTON, Alan Charles | Director | Longmynd Drive Duston NN5 6DH Northampton 54 Northamptonshire | England | British | Retired Financial Director | 79330560002 | ||||
SNELSON, Garry William Richard | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | United Kingdom | British | None | 41508520001 | ||||
WALDER, Robert Vernon | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Groupchief Executive | 41508490002 | ||||
WEAVER, Rosemary | Director | 5 Darlaston Row The Green CV7 7LN Meriden Coventry W/M | England | British | Semi Retired Mediator Part-Time | 27222380001 | ||||
WENHAM, Stephen | Director | Leverett House Gilbert Drive Endeavour Park PE21 7TQ Boston Lincolnshire | England | British | Consultant | 203990070001 | ||||
WHYTE, Alan Bateman | Director | 41 Carlton Road PE21 8PA Boston Lincolnshire | England | British | Development | 61322810001 |
What are the latest statements on persons with significant control for KEYSTONE DEVELOPMENTS (LG) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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