KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED

KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED

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

    Company NameKEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04471664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED?

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

    Where is KEY PROPERTY INVESTMENTS (NUMBER NINE) 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 (NUMBER NINE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALSTOM REAL ESTATE 3 LTD.Jul 29, 2002Jul 29, 2002
    2183RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDJun 27, 2002Jun 27, 2002

    What are the latest accounts for KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2023
    Next Accounts Due OnNov 30, 2024
    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What is the status of the latest confirmation statement for KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 02, 2025
    Next Confirmation Statement DueJul 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2024
    OverdueYes

    What are the latest filings for KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on Feb 06, 2026

    1 pagesTM02

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

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 03, 2025

    8 pagesLIQ03

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

    1 pagesCH04

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

    1 pagesTM01

    Appointment of Nicholas Karl Vuckovic as a director on Feb 14, 2025

    2 pagesAP01

    Appointment of Mr Daniel Stephen Park as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Robert David Howell Williams as a director on Jan 31, 2025

    1 pagesTM01

    Change of details for Key Property Investments (Number Six) Limited as a person with significant control on Feb 07, 2025

    2 pagesPSC05

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Dec 12, 2023

    • Capital: GBP 134
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 11/12/2023
    RES13

    Accounts for a small company made up to Nov 30, 2022

    19 pagesAA

    Appointment of Mr Sarwjit Sambhi as a director on Aug 07, 2023

    2 pagesAP01

    Termination of appointment of Olivia Clare Troughton as a director on Jul 31, 2023

    1 pagesTM01

    Who are the officers of KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    AL-USAIMI, Anwer
    Street 1
    Block 1
    Granada Area
    House 56
    Kuwait
    Director
    Street 1
    Block 1
    Granada Area
    House 56
    Kuwait
    KuwaitKuwaiti78738890020
    ALNAFISI, Ghazi
    Block 1
    Street No. 14
    Shamiya Area
    House 10
    Kuwait
    Director
    Block 1
    Street No. 14
    Shamiya Area
    House 10
    Kuwait
    KuwaitKuwaiti87147720002
    BUSHE, David Kendal Scott
    Blenheim Street
    W1S 1LE London
    6
    United Kingdom
    Director
    Blenheim Street
    W1S 1LE London
    6
    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
    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
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Secretary
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    British73335570001
    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
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Secretary
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980042
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    AL HAMDAN, Ali
    House No 37 Second Street
    Block 5
    Jadriya
    Kuwait
    Director
    House No 37 Second Street
    Block 5
    Jadriya
    Kuwait
    Kuwaiti97610240001
    AL NAFISI, Abdulaziz Ghazi
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    KuwaitKuwaiti153607460001
    ALLSWORTH, David
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    Director
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    British86720790001
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Director
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    United KingdomBritish73335570001
    DODDS, John Andrew William
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish27325060004
    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
    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
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    Director
    Sir Stanley Clarke House
    7 Ridgeway
    Quinton Business Park
    Birmingham B321af
    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
    KNOWLES, Steven Paul
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish190288500002
    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
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Director
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    EnglandBritish35518250002
    PROSSER, Stephen Francis
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandWelsh101760990002
    ROBINS, Philip Alexander
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritish254780040001
    SAMBHI, Sarwjit
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    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
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish134876390005

    Who are the persons with significant control of KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Key Property Investments (Number Six) Limited
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Apr 06, 2016
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number04331826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KEY PROPERTY INVESTMENTS (NUMBER NINE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2026Due to be dissolved on
    Sep 04, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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