KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED
Overview
Company Name | KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04331826 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KEY PROPERTY INVESTMENTS (NUMBER SIX) 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 (NUMBER SIX) LIMITED?
Company Name | From | Until |
---|---|---|
TRENTHAM LAKES (ONE) LIMITED | Nov 30, 2001 | Nov 30, 2001 |
What are the latest accounts for KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2023 |
Next Accounts Due On | Nov 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 30, 2024 |
Next Confirmation Statement Due | Dec 14, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2023 |
Overdue | Yes |
What are the latest filings for KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert David Howell Williams as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
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 11, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 12, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2022 | 18 pages | AA | ||||||||||
Appointment of Mr Sarwjit Sambhi as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olivia Clare Troughton as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Olivia Clare Troughton as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Alexander Robins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2021 | 19 pages | AA | ||||||||||
Director's details changed for Mr Philip Alexander Robins on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert David Howell Williams on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
AL GHANIM, Nasser | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | Kuwait | Kuwaiti | Investment Manager | 113494330002 | ||||||||
AL NAFISI, Abdulaziz Ghazi | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | Kuwait | Kuwaiti | Director | 153607460002 | ||||||||
AL-USAIMI, Anwer | Director | Street 1 Block 1 Granada Area House 56 Kuwait | Kuwait | Kuwaiti | Businessman | 78738890020 | ||||||||
ALNAFISI, Ghazi | Director | Block 1 Street No. 14 Shamiya Area House 10 Kuwait | Kuwait | Kuwaiti | Businessman | 87147720010 | ||||||||
BUSHE, David Kendal Scott | Director | Blenheim Street W1S 1LE London 6 United Kingdom | United Kingdom | British | Property Consultant | 60942780001 | ||||||||
PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Chartered Accountant | 283039940001 | ||||||||
VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Solicitor | 320684580001 | ||||||||
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 | Director | 35518250002 | |||||||||
PREEDY, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270002 | ||||||||||
AL HAMDAN, Ali | Director | House No 37 Second Street Block 5 Jadriya Kuwait | Kuwaiti | Company Director | 97610240001 | |||||||||
BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | Accountant | 79181260001 | ||||||||
DOYLE, Nicholas Sean | Director | 28 Fairlawn Grove Chiswick W4 5EH London | British | Surveyor | 16472680003 | |||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Director | 156438870001 | ||||||||
FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | Executive Director | 23325510004 | ||||||||
GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | Director | 9265210001 | ||||||||
GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 150937370002 | ||||||||
HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | Company Director | 62962370002 | ||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 | ||||||||
ROBINS, Philip Alexander | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | Development Manager | 254780040001 | ||||||||
SAMBHI, Sarwjit | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Business Executive | 276187140002 | ||||||||
SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Chartered Surveyor | 73512820002 | ||||||||
SIMON, Remco | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point West Midlands United Kingdom | England | Dutch | Company Director | 312695860001 | ||||||||
TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | Chartered Accountant | 134876390005 | ||||||||
TROUGHTON, Olivia Clare | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Exec | 175229250001 | ||||||||
WILLIAMS, Robert David Howell | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Company Director | 81256230005 |
Who are the persons with significant control of KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Key Property Investments (Number Two) Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KEY PROPERTY INVESTMENTS (NUMBER SIX) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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