KEY REAL ESTATE LIMITED
Overview
| Company Name | KEY REAL ESTATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05976854 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 REAL ESTATE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEY REAL ESTATE LIMITED located?
| Registered Office Address | Bank Gallery High Street CV8 1LY Kenilworth Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY REAL ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KRE NEWCO LIMITED | Oct 24, 2006 | Oct 24, 2006 |
What are the latest accounts for KEY REAL ESTATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KEY REAL ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Piers Daniel Linney on Jan 12, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Outsourcery 10 Whitfield Street London W1T 2RE to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on Jan 02, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 18 Busby Place London NW5 2SR to C/O Outsourcery 10 Whitfield Street London W1T 2RE on Feb 06, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Jonathan Piers Daniel Linney on Feb 10, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Piers Daniel Linney on Feb 10, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of KEY REAL ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINNEY, Jonathan Piers Daniel | Secretary | 10 Whitfield Street W1T 2RE London 4th Floor England | British | 96517940002 | ||||||
| COX OBE, Sebert Leslie | Director | Spurtop House Whitehall Lane DH8 7TA Iveston County Durham | England | British | 299375250001 | |||||
| LINNEY, Jonathan Piers Daniel | Director | 10 Whitfield Street W1T 2RE London 4th Floor England | United Kingdom | British | 240988490002 | |||||
| HARRIS, Raymond Ian | Director | 3 Golfside Close N20 0RD London | United Kingdom | British | 91547170001 | |||||
| MUIRIE, Jocelyn Roderick Johns | Director | 34 Burns Road SW11 5GX London | United Kingdom | British | 115690810001 | |||||
| O'MALLEY, Eamon | Director | 7 Woodland Way IG8 0QG Woodford Green Essex | British | 119933970001 | ||||||
| PHILLIPS, Christopher Robin Leslie | Director | 17 Greenfield Drive Fortes Green N2 9AF London | England | British | 46176700002 | |||||
| SAWYER, Lawrence Tom, Lord | Director | 98 Cranworth Gardens SW8 0NT London | British | 116381680001 |
Who are the persons with significant control of KEY REAL ESTATE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Piers Daniel Linney | Apr 06, 2016 | High Street CV8 1LY Kenilworth Bank Gallery Warwickshire England | No |
Nationality: British Country of Residence: England | |||
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